- Company Overview for HESL LIMITED (05206879)
- Filing history for HESL LIMITED (05206879)
- People for HESL LIMITED (05206879)
- Charges for HESL LIMITED (05206879)
- Insolvency for HESL LIMITED (05206879)
- More for HESL LIMITED (05206879)
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) |
---|---|---|---|
16 Nov 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 5 August 2016 | |
16 Aug 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
07 Jul 2016 | LIQ MISC OC | Court order insolvency:c/o replacement of liquidator | |
07 Jul 2016 | 600 | Appointment of a voluntary liquidator | |
07 Jul 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
11 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 8 February 2016 | |
25 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
25 Feb 2015 | 2.24B | Administrator's progress report to 9 February 2015 | |
09 Feb 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 Nov 2014 | 2.24B | Administrator's progress report to 6 October 2014 | |
09 Oct 2014 | 2.31B | Notice of extension of period of Administration | |
10 Apr 2014 | 2.24B | Administrator's progress report to 6 April 2014 | |
27 Jan 2014 | AD01 | Registered office address changed from Strathclyde House Green Man Lane Hatton Cross Middlesex TW14 0PZ on 27 January 2014 | |
11 Dec 2013 | F2.18 | Notice of deemed approval of proposals | |
19 Nov 2013 | 2.17B | Statement of administrator's proposal | |
19 Nov 2013 | 2.16B | Statement of affairs with form 2.14B | |
14 Oct 2013 | AD01 | Registered office address changed from Strathclyde House Green Man Lane London Heathrow Airport Hatton Cross Middlesex TW14 0PZ England on 14 October 2013 | |
11 Oct 2013 | 2.12B | Appointment of an administrator | |
16 Nov 2012 | AA | Total exemption small company accounts made up to 31 August 2012 | |
25 Oct 2012 | AR01 |
Annual return made up to 17 October 2012 with full list of shareholders
Statement of capital on 2012-10-25
|
|
23 Oct 2012 | AD01 | Registered office address changed from Building 209 Epsom Square Eastern Business Park London Heathrow Airport Middlesex TW6 2BJ England on 23 October 2012 | |
30 Jun 2012 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
19 Jun 2012 | SH03 | Purchase of own shares. | |
13 Jun 2012 | TM01 | Termination of appointment of James Corcoran as a director |