Advanced company searchLink opens in new window

H&F REALISATIONS LIMITED

Company number 09306556

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)
14 Nov 2023 GAZ2 Final Gazette dissolved following liquidation
14 Aug 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
04 Jul 2023 CERTNM Company name changed hill & friends LIMITED\certificate issued on 04/07/23
  • RES15 ‐ Change company name resolution on 2023-05-04
04 Jul 2023 CONNOT Change of name notice
22 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes MK5 8PJ to Opus Resturing Llp 1 Dian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 22 February 2023
12 Dec 2022 AD01 Registered office address changed from 4th Floor, Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 12 December 2022
08 Jun 2022 AD01 Registered office address changed from 2nd Floor 9 Portland Street Manchester M1 3BE England to 4th Floor, Euston House 24 Eversholt Street London NW1 1DB on 8 June 2022
08 Jun 2022 600 Appointment of a voluntary liquidator
08 Jun 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-06-01
22 Dec 2021 MR01 Registration of charge 093065560003, created on 13 December 2021
20 Oct 2021 CS01 Confirmation statement made on 20 October 2021 with updates
29 Jul 2021 AA Total exemption full accounts made up to 31 March 2021
17 May 2021 CS01 Confirmation statement made on 21 April 2021 with updates
17 May 2021 SH01 Statement of capital following an allotment of shares on 24 April 2020
  • GBP 385.301
04 Feb 2021 TM01 Termination of appointment of Sarah Rotheram as a director on 3 February 2021
17 Aug 2020 AA Total exemption full accounts made up to 31 March 2020
21 Apr 2020 CS01 Confirmation statement made on 21 April 2020 with updates
21 Apr 2020 AP01 Appointment of Ms Sarah Rotheram as a director on 21 April 2020
14 Apr 2020 CS01 Confirmation statement made on 6 February 2020 with updates
03 Feb 2020 TM01 Termination of appointment of Melissa Moore as a director on 31 January 2020
17 Jan 2020 CH01 Director's details changed for Ms Melissa Moore on 16 January 2020
16 Jan 2020 CH01 Director's details changed for Ms Melissa Moore on 15 January 2020
16 Jan 2020 TM01 Termination of appointment of Georgia Alexandra Stanley Fendley as a director on 31 December 2019
19 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
15 Nov 2019 ALLOTCORR Correction of allotment details of form SH01 registered on 15/11/19. Shares allotted on 08/08/19. Barcode A8HTC3M9