Advanced company searchLink opens in new window

HSSL REALISATIONS LIMITED

Company number 03589671

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Aug 2016 4.68 Liquidators' statement of receipts and payments to 17 July 2016
19 Aug 2015 4.68 Liquidators' statement of receipts and payments to 17 July 2015
19 Sep 2014 4.68 Liquidators' statement of receipts and payments to 17 July 2014
03 Sep 2013 2.24B Administrator's progress report to 18 July 2013
18 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Jun 2013 2.22B Statement of administrator's revised proposal
04 Apr 2013 2.24B Administrator's progress report to 23 February 2013
30 Nov 2012 AD01 Registered office address changed from 5Th Floor 7-10 Chandos Street London W1G 9DQ on 30 November 2012
29 Nov 2012 F2.18 Notice of deemed approval of proposals
19 Nov 2012 CERTNM Company name changed hudson shribman scientific LIMITED\certificate issued on 19/11/12
  • RES15 ‐ Change company name resolution on 2012-09-11
19 Nov 2012 CONNOT Change of name notice
02 Nov 2012 2.17B Statement of administrator's proposal
05 Sep 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
03 Sep 2012 AD01 Registered office address changed from 5Th Floor 7/10 Chandos Street London W1G 9DQ on 3 September 2012
31 Aug 2012 2.12B Appointment of an administrator
28 Aug 2012 MG01 Duplicate mortgage certificatecharge no:6
21 Aug 2012 MG01 Particulars of a mortgage or charge / charge no: 6
20 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
20 Jul 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
08 Jun 2012 AA Total exemption full accounts made up to 31 May 2011
12 Jul 2011 AR01 Annual return made up to 29 June 2011 with full list of shareholders
Statement of capital on 2011-07-12
  • GBP 4
01 Mar 2011 AA Total exemption small company accounts made up to 31 May 2010
30 Nov 2010 TM01 Termination of appointment of a director