Advanced company searchLink opens in new window

HESL LIMITED

Company number 05206879

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)
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
  • GBP 76
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