- Company Overview for H&F REALISATIONS LIMITED (09306556)
- Filing history for H&F REALISATIONS LIMITED (09306556)
- People for H&F REALISATIONS LIMITED (09306556)
- Charges for H&F REALISATIONS LIMITED (09306556)
- Insolvency for H&F REALISATIONS LIMITED (09306556)
- More for H&F REALISATIONS LIMITED (09306556)
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
|
|
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
|
|
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
|
|
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
|