Advanced company searchLink opens in new window

HOTSCA (REALISATIONS) LIMITED

Company number 04696584

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)
11 Apr 2018 GAZ2 Final Gazette dissolved following liquidation
11 Jan 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2017 600 Appointment of a voluntary liquidator
16 Jan 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
31 Dec 2016 AD01 Registered office address changed from C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX to C/O Revive Business Recovery Ltd 7 Jetstream Drive Auckley Doncaster DN9 3QS on 31 December 2016
16 Aug 2016 2.24B Administrator's progress report to 13 July 2016
13 Jun 2016 1.4 Notice of completion of voluntary arrangement
21 Mar 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2016
02 Mar 2016 2.23B Result of meeting of creditors
10 Feb 2016 2.16B Statement of affairs with form 2.14B
04 Feb 2016 2.17B Statement of administrator's proposal
28 Jan 2016 AD01 Registered office address changed from 17 Frances Street Truro Cornwall TR1 3DN to C/O Revive Business Recovery Ltd Doncaster Business Innovation Centre Ten Pound Walk Doncaster DN4 5HX on 28 January 2016
22 Jan 2016 2.12B Appointment of an administrator
04 Jan 2016 CERTNM Company name changed heart of the south care agency LIMITED\certificate issued on 04/01/16
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-21
22 Dec 2015 MR04 Satisfaction of charge 1 in full
21 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
27 Nov 2015 MR01 Registration of charge 046965840002, created on 27 November 2015
04 Nov 2015 TM02 Termination of appointment of a secretary
03 Nov 2015 AR01 Annual return made up to 13 March 2015 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
03 Nov 2015 AR01 Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2015-11-03
  • GBP 1
03 Nov 2015 TM02 Termination of appointment of Ian Amit as a secretary on 12 October 2015
11 Mar 2015 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 9 January 2015
22 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Jan 2014 1.1 Notice to Registrar of companies voluntary arrangement taking effect
17 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013