- Company Overview for HIELAMAN LIMITED (06983599)
- Filing history for HIELAMAN LIMITED (06983599)
- People for HIELAMAN LIMITED (06983599)
- Insolvency for HIELAMAN LIMITED (06983599)
- More for HIELAMAN LIMITED (06983599)
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) |
---|---|---|---|
30 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
07 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2019 | |
20 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
19 Dec 2018 | LIQ10 | Removal of liquidator by court order | |
08 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2018 | |
27 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 9 August 2017 | |
08 Mar 2017 | AD01 | Registered office address changed from 65 st. Edmunds Church Street Salisbury Wiltshire SP1 1EF to Units 1-3 Hilltop Business Park Devizes Road Salisbury Wiltshire SP3 4UF on 8 March 2017 | |
07 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 August 2016 | |
09 Aug 2016 | 600 | Appointment of a voluntary liquidator | |
09 Aug 2016 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
15 Sep 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
27 Aug 2015 | 600 | Appointment of a voluntary liquidator | |
21 Aug 2015 | 2.24B | Administrator's progress report to 10 August 2015 | |
10 Aug 2015 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
22 Jun 2015 | 2.24B | Administrator's progress report to 2 June 2015 | |
23 Feb 2015 | 2.23B | Result of meeting of creditors | |
04 Feb 2015 | 2.17B | Statement of administrator's proposal | |
29 Dec 2014 | 2.16B | Statement of affairs with form 2.14B | |
22 Dec 2014 | AD01 | Registered office address changed from 10-12 Barnes High Street London SW13 9LW to 65 St. Edmunds Church Street Salisbury Wiltshire SP1 1EF on 22 December 2014 | |
11 Dec 2014 | 2.12B | Appointment of an administrator | |
18 Sep 2014 | AR01 |
Annual return made up to 6 August 2014 with full list of shareholders
Statement of capital on 2014-09-18
|
|
17 Sep 2014 | CH01 | Director's details changed for Mr Russell William James Young on 23 May 2014 | |
31 Aug 2014 | CH01 | Director's details changed for Mr Russell William James Young on 23 May 2014 | |
20 May 2014 | CH01 | Director's details changed for Mr Russell William James Young on 15 May 2014 |