- Company Overview for HSE GROUP LIMITED (05229663)
- Filing history for HSE GROUP LIMITED (05229663)
- People for HSE GROUP LIMITED (05229663)
- Charges for HSE GROUP LIMITED (05229663)
- Insolvency for HSE GROUP LIMITED (05229663)
- More for HSE GROUP LIMITED (05229663)
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) |
---|---|---|---|
14 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
14 Apr 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Apr 2019 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2019 | |
28 Feb 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 January 2018 | |
17 Jun 2017 | TM02 | Termination of appointment of Alan Robert Howard as a secretary on 8 June 2017 | |
15 Jun 2017 | TM01 | Termination of appointment of Alan Robert Howard as a director on 8 June 2017 | |
23 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2017 | |
04 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2016 | |
20 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2015 | |
24 Jul 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 24 July 2014 | |
27 Feb 2014 | 4.68 | Liquidators' statement of receipts and payments to 24 January 2014 | |
18 Apr 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
21 Feb 2013 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1YH on 21 February 2013 | |
01 Feb 2013 | 2.24B | Administrator's progress report to 14 January 2013 | |
25 Jan 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Aug 2012 | 2.24B | Administrator's progress report to 14 July 2012 | |
20 Feb 2012 | 2.24B | Administrator's progress report to 14 January 2012 | |
30 Sep 2011 | F2.18 | Notice of deemed approval of proposals | |
20 Sep 2011 | 2.17B | Statement of administrator's proposal | |
15 Sep 2011 | 2.16B | Statement of affairs with form 2.14B | |
26 Jul 2011 | AD01 | Registered office address changed from Unit 13 Ashton Gate Ashton Road Romford Essex RM3 8UF on 26 July 2011 | |
26 Jul 2011 | 2.12B | Appointment of an administrator | |
02 Mar 2011 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
01 Feb 2011 | AA | Group of companies' accounts made up to 31 March 2010 | |
14 Sep 2010 | AR01 |
Annual return made up to 13 September 2010 with full list of shareholders
Statement of capital on 2010-09-14
|