- Company Overview for H&J (S) REALISATIONS LIMITED (05104808)
- Filing history for H&J (S) REALISATIONS LIMITED (05104808)
- People for H&J (S) REALISATIONS LIMITED (05104808)
- Charges for H&J (S) REALISATIONS LIMITED (05104808)
- Insolvency for H&J (S) REALISATIONS LIMITED (05104808)
- More for H&J (S) REALISATIONS LIMITED (05104808)
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) |
---|---|---|---|
28 Jul 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Apr 2014 | 2.24B | Administrator's progress report to 23 April 2014 | |
28 Apr 2014 | 2.35B | Notice of move from Administration to Dissolution | |
28 Apr 2014 | 2.35B | Notice of move from Administration to Dissolution | |
03 Dec 2013 | 2.24B | Administrator's progress report to 31 October 2013 | |
05 Nov 2013 | 2.16B | Statement of affairs with form 2.14B | |
23 Jul 2013 | F2.18 | Notice of deemed approval of proposals | |
04 Jul 2013 | 2.17B | Statement of administrator's proposal | |
05 Jun 2013 | CERTNM |
Company name changed hodkin & jones (sheffield) LIMITED\certificate issued on 05/06/13
|
|
05 Jun 2013 | CONNOT | Change of name notice | |
20 May 2013 | CONNOT | Change of name notice | |
17 May 2013 | AD01 | Registered office address changed from Callywhite Lane Dronfield Sheffield Derbyshire S18 2XP on 17 May 2013 | |
16 May 2013 | 2.12B | Appointment of an administrator | |
10 Apr 2013 | TM01 | Termination of appointment of David Bramwell as a director | |
06 Aug 2012 | AA | Accounts for a small company made up to 31 January 2012 | |
14 May 2012 | AR01 |
Annual return made up to 19 April 2012 with full list of shareholders
Statement of capital on 2012-05-14
|
|
02 Jun 2011 | AA | Accounts for a small company made up to 31 January 2011 | |
12 May 2011 | AR01 | Annual return made up to 19 April 2011 with full list of shareholders | |
12 May 2011 | CH01 | Director's details changed for Mr David Sollitt on 20 April 2010 | |
12 May 2011 | CH01 | Director's details changed for Mr David James Lewis on 20 April 2010 | |
12 May 2011 | CH01 | Director's details changed for Dr David Matthew Bramwell on 20 April 2010 | |
01 Jul 2010 | AA | Accounts for a small company made up to 31 January 2010 | |
14 May 2010 | AR01 | Annual return made up to 19 April 2010 with full list of shareholders | |
14 May 2010 | CH03 | Secretary's details changed for Mr David Sollitt on 19 April 2010 | |
30 Apr 2010 | MG01 | Particulars of a mortgage or charge / charge no: 4 |