Advanced company searchLink opens in new window

HIELAMAN LIMITED

Company number 06983599

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)
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
  • GBP 250
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