- Company Overview for HEL REALISATIONS 2013 LIMITED (08233407)
- Filing history for HEL REALISATIONS 2013 LIMITED (08233407)
- People for HEL REALISATIONS 2013 LIMITED (08233407)
- Charges for HEL REALISATIONS 2013 LIMITED (08233407)
- Insolvency for HEL REALISATIONS 2013 LIMITED (08233407)
- More for HEL REALISATIONS 2013 LIMITED (08233407)
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) |
---|---|---|---|
06 Mar 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Dec 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
28 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 9 December 2017 | |
21 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2016 | |
08 Feb 2016 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2015 | |
17 Feb 2015 | 4.68 | Liquidators' statement of receipts and payments to 9 December 2014 | |
07 Jan 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
27 Dec 2013 | 2.24B | Administrator's progress report to 10 December 2013 | |
19 Dec 2013 | 600 | Appointment of a voluntary liquidator | |
10 Dec 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
11 Nov 2013 | TM01 | Termination of appointment of Robert Gorle as a director | |
11 Nov 2013 | TM01 | Termination of appointment of Mark Opzoomer as a director | |
28 Oct 2013 | AR01 |
Annual return made up to 28 September 2013 with full list of shareholders
Statement of capital on 2013-10-28
|
|
28 Oct 2013 | TM02 | Termination of appointment of Hal Management Limited as a secretary | |
28 Oct 2013 | TM02 | Termination of appointment of Hal Management Limited as a secretary | |
16 Oct 2013 | 2.23B | Result of meeting of creditors | |
01 Oct 2013 | 2.17B | Statement of administrator's proposal | |
16 Sep 2013 | CERTNM |
Company name changed hattrick europe LIMITED\certificate issued on 16/09/13
|
|
16 Sep 2013 | CONNOT | Change of name notice | |
12 Sep 2013 | 2.16B | Statement of affairs with form 2.14B | |
14 Aug 2013 | 2.12B | Appointment of an administrator | |
13 Aug 2013 | AD01 | Registered office address changed from Hanover House 14 Hanover Square London W1S 1HP United Kingdom on 13 August 2013 | |
29 Apr 2013 | MR01 | Registration of charge 082334070001 | |
13 Dec 2012 | AA01 | Current accounting period extended from 30 September 2013 to 31 December 2013 | |
28 Sep 2012 | NEWINC | Incorporation |