Advanced company searchLink opens in new window

HC REALISATIONS LTD

Company number 06904570

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)
09 Nov 2021 GAZ2 Final Gazette dissolved following liquidation
09 Aug 2021 AM23 Notice of move from Administration to Dissolution
01 Jun 2021 AM19 Notice of extension of period of Administration
03 Mar 2021 AM10 Administrator's progress report
19 Oct 2020 AM06 Notice of deemed approval of proposals
09 Oct 2020 AM02 Statement of affairs with form AM02SOA
21 Sep 2020 AM03 Statement of administrator's proposal
27 Aug 2020 AD01 Registered office address changed from White Rose Mill Holdsworth Road Halifax West Yorkshire HX3 6SN to Minerva 29 East Parade Leeds Yorkshire LS1 5PS on 27 August 2020
14 Aug 2020 AM01 Appointment of an administrator
27 Jul 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-07-24
13 Jul 2020 CS01 Confirmation statement made on 13 May 2020 with no updates
19 May 2020 PSC07 Cessation of John Robert Kaye as a person with significant control on 16 August 2019
11 May 2020 AP03 Appointment of Mr John Richard Humphries as a secretary on 28 April 2020
11 May 2020 TM02 Termination of appointment of Richard Samuel Broderick as a secretary on 27 April 2020
28 Oct 2019 TM01 Termination of appointment of John Robert Kaye as a director on 14 October 2019
09 Sep 2019 MR01 Registration of charge 069045700005, created on 5 September 2019
14 May 2019 CS01 Confirmation statement made on 13 May 2019 with no updates
09 May 2019 AA Total exemption full accounts made up to 31 December 2018
19 Mar 2019 RESOLUTIONS Resolutions
  • RES13 ‐ Aquisition 27/02/2019
  • RES01 ‐ Resolution of adoption of Articles of Association
12 Mar 2019 PSC01 Notification of Andrew Sykes as a person with significant control on 27 February 2019
12 Mar 2019 PSC02 Notification of Prodesse Limited as a person with significant control on 27 February 2019
01 Mar 2019 MR01 Registration of charge 069045700004, created on 27 February 2019
28 Feb 2019 TM01 Termination of appointment of Diane Kaye as a director on 27 February 2019
26 Feb 2019 MR04 Satisfaction of charge 3 in full
25 Feb 2019 TM01 Termination of appointment of Richard Eric Hill as a director on 18 February 2019