- Company Overview for HSSL REALISATIONS LIMITED (03589671)
- Filing history for HSSL REALISATIONS LIMITED (03589671)
- People for HSSL REALISATIONS LIMITED (03589671)
- Charges for HSSL REALISATIONS LIMITED (03589671)
- Insolvency for HSSL REALISATIONS LIMITED (03589671)
- More for HSSL REALISATIONS LIMITED (03589671)
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
|
|
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
|
|
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 |