HL REALISATIONS (2023) LIMITED
Company Documents
Date | Description |
---|---|
21/12/2421 December 2024 | Final Gazette dissolved following liquidation |
21/12/2421 December 2024 | Final Gazette dissolved following liquidation |
21/09/2421 September 2024 | Notice of move from Administration to Dissolution |
01/05/241 May 2024 | Administrator's progress report |
06/03/246 March 2024 | Notice of extension of period of Administration |
30/10/2330 October 2023 | Administrator's progress report |
11/08/2311 August 2023 | Statement of affairs with form AM02SOA/AM02SOC |
22/05/2322 May 2023 | Notice of deemed approval of proposals |
04/05/234 May 2023 | Certificate of change of name |
04/05/234 May 2023 | Change of name notice |
03/05/233 May 2023 | Statement of administrator's proposal |
15/04/2315 April 2023 | Registered office address changed from Beacon Tower Colston Street Bristol BS1 4XE England to Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE on 2023-04-15 |
13/04/2313 April 2023 | Appointment of an administrator |
12/02/2312 February 2023 | Previous accounting period extended from 2022-06-30 to 2022-12-31 |
24/01/2324 January 2023 | Termination of appointment of Gareth Daniel Parry Williams as a director on 2022-12-01 |
24/01/2324 January 2023 | Termination of appointment of Nicholas Graham Sturge as a director on 2022-12-31 |
13/12/2213 December 2022 | Confirmation statement made on 2022-12-01 with updates |
30/09/2230 September 2022 | Registered office address changed from Queens Quay 33-35 Queen Square Bristol BS1 4LU England to Beacon Tower Colston Street Bristol BS1 4XE on 2022-09-30 |
05/04/225 April 2022 | Termination of appointment of Yury Alexandrovich Prokhorov as a director on 2022-03-31 |
03/03/223 March 2022 | Total exemption full accounts made up to 2021-06-30 |
03/12/213 December 2021 | Termination of appointment of Ordered Management Secretary Ltd as a secretary on 2021-11-25 |
01/12/211 December 2021 | Confirmation statement made on 2021-12-01 with updates |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
19/11/2119 November 2021 | Resolutions |
14/07/2114 July 2021 | Confirmation statement made on 2021-06-04 with updates |
14/07/2114 July 2021 | Appointment of Mr Gareth Daniel Parry Williams as a director on 2021-06-28 |
08/07/218 July 2021 | Sub-division of shares on 2021-06-23 |
30/06/2130 June 2021 | Annual accounts for year ending 30 Jun 2021 |
25/02/2125 February 2021 | 30/06/20 TOTAL EXEMPTION FULL |
10/02/2110 February 2021 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/10 |
10/02/2110 February 2021 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/12 |
04/02/214 February 2021 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/16 |
04/02/214 February 2021 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/15 |
04/02/214 February 2021 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/14 |
04/02/214 February 2021 | SECOND FILING OF AR01 WITH A MADE UP DATE OF 04/06/11 |
08/01/218 January 2021 | 04/06/04 STATEMENT OF CAPITAL GBP 1075 |
15/12/2015 December 2020 | 31/03/14 STATEMENT OF CAPITAL GBP 1075 |
15/12/2015 December 2020 | 03/12/12 STATEMENT OF CAPITAL GBP 1085 |
15/12/2015 December 2020 | SECOND FILING OF CONFIRMATION STATEMENT DATED 04/06/2017 |
14/07/2014 July 2020 | CONFIRMATION STATEMENT MADE ON 04/06/20, NO UPDATES |
09/07/209 July 2020 | REGISTRATION OF A CHARGE / CHARGE CODE 051460610001 |
30/06/2030 June 2020 | Annual accounts for year ending 30 Jun 2020 |
13/01/2013 January 2020 | REGISTERED OFFICE CHANGED ON 13/01/2020 FROM 71 QUEENS ROAD CLIFTON BRISTOL BS8 1QP |
27/11/1927 November 2019 | DIRECTOR APPOINTED MR NICK STURGE |
13/11/1913 November 2019 | 30/06/19 TOTAL EXEMPTION FULL |
05/11/195 November 2019 | APPOINTMENT TERMINATED, DIRECTOR DONAL SLOAN |
25/06/1925 June 2019 | CONFIRMATION STATEMENT MADE ON 04/06/19, NO UPDATES |
07/02/197 February 2019 | DIRECTOR APPOINTED MRS DUNIYA ELIZABETH MOORE |
07/02/197 February 2019 | DIRECTOR APPOINTED DAVID NIALL THOMAS |
07/02/197 February 2019 | DIRECTOR APPOINTED DONAL ANTHONY SLOAN |
04/02/194 February 2019 | 30/06/18 TOTAL EXEMPTION FULL |
31/01/1931 January 2019 | DIRECTOR APPOINTED MR IAN GUERIT |
30/06/1830 June 2018 | Annual accounts for year ending 30 Jun 2018 |
13/06/1813 June 2018 | CONFIRMATION STATEMENT MADE ON 04/06/18, NO UPDATES |
04/01/184 January 2018 | 30/06/17 TOTAL EXEMPTION FULL |
07/06/177 June 2017 | 04/06/17 STATEMENT OF CAPITAL GBP 1075 |
06/04/176 April 2017 | Annual accounts small company total exemption made up to 30 June 2016 |
09/06/169 June 2016 | Annual return made up to 4 June 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts small company total exemption made up to 30 June 2015 |
30/06/1530 June 2015 | Annual accounts for year ending 30 Jun 2015 |
16/06/1516 June 2015 | Annual return made up to 4 June 2015 with full list of shareholders |
13/08/1413 August 2014 | Annual accounts small company total exemption made up to 30 June 2014 |
06/06/146 June 2014 | Annual return made up to 4 June 2014 with full list of shareholders |
06/06/146 June 2014 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
11/04/1411 April 2014 | 11/04/14 STATEMENT OF CAPITAL GBP 75.00 |
11/04/1411 April 2014 | OFF MARKET PURCHASE AGREEMENT 31/03/2014 |
04/04/144 April 2014 | Annual accounts small company total exemption made up to 30 June 2013 |
20/06/1320 June 2013 | Annual return made up to 4 June 2013 with full list of shareholders |
23/04/1323 April 2013 | Annual accounts small company total exemption made up to 30 June 2012 |
09/01/139 January 2013 | RETURN OF PURCHASE OF OWN SHARES |
03/01/133 January 2013 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
03/01/133 January 2013 | 03/01/13 STATEMENT OF CAPITAL GBP 85 |
26/06/1226 June 2012 | Annual return made up to 4 June 2012 with full list of shareholders |
22/06/1222 June 2012 | Annual accounts small company total exemption made up to 30 June 2011 |
06/06/116 June 2011 | Annual return made up to 4 June 2011 with full list of shareholders |
31/03/1131 March 2011 | Annual accounts small company total exemption made up to 30 June 2010 |
13/08/1013 August 2010 | REGISTERED OFFICE CHANGED ON 13/08/2010 FROM CENTRE GATE COLSTON AVENUE BRISTOL BS1 4TR |
23/06/1023 June 2010 | DIRECTOR'S CHANGE OF PARTICULARS / IOURI ALEXANDROVICH PROKHOROV / 01/10/2009 |
23/06/1023 June 2010 | Annual return made up to 4 June 2010 with full list of shareholders |
23/06/1023 June 2010 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC |
23/06/1023 June 2010 | SAIL ADDRESS CREATED |
23/06/1023 June 2010 | APPOINTMENT TERMINATED, SECRETARY CATHERINE DAVIDSON |
11/06/1011 June 2010 | CORPORATE SECRETARY APPOINTED ORDERED MANAGEMENT SECRETARY LTD |
11/06/1011 June 2010 | APPOINTMENT TERMINATED, SECRETARY CATHERINE DAVIDSON |
07/04/107 April 2010 | Annual accounts small company total exemption made up to 30 June 2009 |
13/07/0913 July 2009 | RETURN MADE UP TO 04/06/09; FULL LIST OF MEMBERS |
16/06/0916 June 2009 | APPOINTMENT TERMINATED SECRETARY IOURI PROKHOROV |
15/06/0915 June 2009 | Annual accounts small company total exemption made up to 30 June 2008 |
18/11/0818 November 2008 | RETURN MADE UP TO 04/06/08; FULL LIST OF MEMBERS |
13/11/0813 November 2008 | RETURN MADE UP TO 04/06/07; FULL LIST OF MEMBERS |
30/04/0830 April 2008 | Annual accounts small company total exemption made up to 30 June 2007 |
01/08/071 August 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/06 |
02/10/062 October 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/06/05 |
21/08/0621 August 2006 | RETURN MADE UP TO 04/06/06; FULL LIST OF MEMBERS |
17/08/0617 August 2006 | NEW SECRETARY APPOINTED |
24/02/0624 February 2006 | DIRECTOR RESIGNED |
08/07/058 July 2005 | RETURN MADE UP TO 04/06/05; FULL LIST OF MEMBERS |
03/06/053 June 2005 | REGISTERED OFFICE CHANGED ON 03/06/05 FROM: 14, LIGHT CLOSE CORSHAM WILTSHIRE SN13 0DF |
04/06/044 June 2004 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of HL REALISATIONS (2023) LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- The Company's website
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company