- Company Overview for HOTSCA (REALISATIONS) LIMITED (04696584)
- Filing history for HOTSCA (REALISATIONS) LIMITED (04696584)
- People for HOTSCA (REALISATIONS) LIMITED (04696584)
- Charges for HOTSCA (REALISATIONS) LIMITED (04696584)
- Insolvency for HOTSCA (REALISATIONS) LIMITED (04696584)
- More for HOTSCA (REALISATIONS) LIMITED (04696584)
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
|
|
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
|
|
03 Nov 2015 | AR01 |
Annual return made up to 13 March 2014 with full list of shareholders
Statement of capital on 2015-11-03
|
|
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 |