HLI REALISATIONS LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation in administration move to dissolution. 2019-06-11 View Report
Insolvency. Liquidation in administration progress report. 2019-01-21 View Report
Resolution. Description: Resolutions. 2018-11-06 View Report
Change of name. Change of name notice. 2018-11-06 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2018-09-16 View Report
Insolvency. Liquidation in administration proposals. 2018-08-09 View Report
Address. Change date: 2018-06-28. New address: 3 Hardman Street Manchester M3 3HF. Old address: Smithfold Lane Worsley Manchester M28 0GP. 2018-06-28 View Report
Insolvency. Liquidation in administration appointment of administrator. 2018-06-26 View Report
Mortgage. Charge number: 3. 2018-06-05 View Report
Mortgage. Charge number: 4. 2018-06-05 View Report
Mortgage. Charge number: 019941350006. Charge creation date: 2018-05-11. 2018-05-15 View Report
Accounts. Change account reference date company previous shortened. 2018-03-19 View Report
Accounts. Change account reference date company previous shortened. 2017-12-20 View Report
Confirmation statement. Statement with updates. 2017-11-02 View Report
Capital. Capital allotment shares. 2017-10-26 View Report
Mortgage. Charge number: 5. 2017-09-11 View Report
Confirmation statement. Statement with no updates. 2017-07-20 View Report
Accounts. Accounts type group. 2017-01-11 View Report
Confirmation statement. Statement with updates. 2016-07-08 View Report
Accounts. Accounts type group. 2016-04-29 View Report
Officers. Termination date: 2016-02-18. Officer name: Howard Ford. 2016-04-13 View Report
Accounts. Accounts type group. 2015-10-14 View Report
Annual return. With made up date full list shareholders. 2015-08-19 View Report
Mortgage. Charge number: 1. 2015-03-02 View Report
Mortgage. Charge number: 2. 2015-03-02 View Report
Annual return. With made up date full list shareholders. 2015-02-25 View Report
Annual return. With made up date full list shareholders. 2014-06-19 View Report
Accounts. Accounts type group. 2013-12-30 View Report
Accounts. Change account reference date company previous extended. 2013-06-14 View Report
Annual return. With made up date full list shareholders. 2013-06-14 View Report
Accounts. Accounts type group. 2012-09-19 View Report
Annual return. With made up date full list shareholders. 2012-07-06 View Report
Accounts. Accounts type group. 2011-07-06 View Report
Annual return. With made up date full list shareholders. 2011-07-05 View Report
Officers. Change date: 2011-07-04. Officer name: Martin Lawrence Francis Strzelecki. 2011-07-05 View Report
Officers. Officer name: Paul Francis David Strzelecki. Change date: 2011-07-04. 2011-07-05 View Report
Miscellaneous. Description: Statement of circumstances under S519. 2011-01-11 View Report
Accounts. Accounts type group. 2010-10-12 View Report
Annual return. With made up date full list shareholders. 2010-08-24 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 5. 2010-01-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 3. 2010-01-28 View Report
Mortgage. Description: Particulars of a mortgage or charge / charge no: 4. 2010-01-28 View Report
Annual return. Legacy. 2009-07-22 View Report
Accounts. Accounts type group. 2009-07-08 View Report
Accounts. Accounts type group. 2008-11-01 View Report
Annual return. Legacy. 2008-07-08 View Report
Officers. Description: Director's particulars changed. 2008-01-10 View Report
Accounts. Accounts type group. 2007-10-12 View Report
Annual return. Legacy. 2007-07-04 View Report