HRTL REALISATIONS LIMITED

03187981
1 SOVEREIGN SQUARE SOVEREIGN STREET LEEDS WEST YORKSHIRE LS1 4DA

Documents

Documents
Date Category Description Pages
13 Dec 2018 gazette Gazette Dissolved Liquidation 1 Buy now
13 Sep 2018 insolvency Liquidation In Administration Progress Report 26 Buy now
13 Sep 2018 insolvency Liquidation In Administration Move To Dissolution 26 Buy now
28 Mar 2018 insolvency Liquidation In Administration Progress Report 27 Buy now
09 Oct 2017 insolvency Liquidation In Administration Progress Report 26 Buy now
07 Sep 2017 insolvency Liquidation In Administration Extension Of Period 3 Buy now
06 Apr 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 27 Buy now
24 Oct 2016 resolution Resolution 3 Buy now
24 Oct 2016 change-of-name Change Of Name Notice 2 Buy now
20 Oct 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 10 Buy now
20 Oct 2016 insolvency Liquidation In Administration Result Creditors Meeting 2 Buy now
27 Sep 2016 insolvency Liquidation In Administration Proposals 41 Buy now
18 Sep 2016 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Sep 2016 insolvency Liquidation In Administration Appointment Of Administrator 27 Buy now
27 Jul 2016 officers Termination of appointment of director (Sean Lee Hogan) 1 Buy now
27 Jul 2016 officers Appointment of director (Mr Anthony Smith) 2 Buy now
27 Jul 2016 mortgage Registration of a charge 27 Buy now
25 Jun 2016 accounts Annual Accounts 27 Buy now
24 Jun 2016 annual-return Annual Return 3 Buy now
28 Aug 2015 accounts Change Account Reference Date Company Previous Extended 1 Buy now
09 Jun 2015 officers Termination of appointment of director (David Steinhafel) 1 Buy now
05 Jun 2015 officers Appointment of director (Mr Sean Lee Hogan) 2 Buy now
16 Apr 2015 annual-return Annual Return 3 Buy now
16 Apr 2015 address Change Sail Address Company With Old Address New Address 1 Buy now
01 Apr 2015 officers Termination of appointment of director (Richard Alan Wingate) 1 Buy now
01 Apr 2015 officers Termination of appointment of secretary (David Fraser) 1 Buy now
26 Mar 2015 officers Termination of appointment of director (Srinivasa Rangan Srinath) 1 Buy now
26 Mar 2015 officers Appointment of director (Mr. David Steinhafel) 2 Buy now
21 Feb 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Jan 2015 officers Termination of appointment of director (William Koneval) 1 Buy now
09 Jan 2015 officers Termination of appointment of director (Michael David Cleaver) 1 Buy now
09 Jan 2015 accounts Annual Accounts 28 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
06 Oct 2014 officers Appointment of director (Mr William Koneval) 2 Buy now
03 Oct 2014 officers Appointment of secretary (Mr David Fraser) 2 Buy now
03 Oct 2014 officers Termination of appointment of director (Nigel John Burroughs) 1 Buy now
03 Oct 2014 officers Termination of appointment of secretary (Janette Margaret Nicholls) 1 Buy now
29 May 2014 annual-return Annual Return 6 Buy now
23 Oct 2013 accounts Annual Accounts 27 Buy now
01 Oct 2013 address Change Registered Office Address Company With Date Old Address 1 Buy now
16 May 2013 annual-return Annual Return 6 Buy now
15 May 2013 address Change Sail Address Company With Old Address 1 Buy now
15 May 2013 address Move Registers To Sail Company 1 Buy now
11 Dec 2012 officers Appointment of director (Mr Michael David Cleaver) 2 Buy now
11 Dec 2012 officers Termination of appointment of director (Laurence Dobney) 1 Buy now
24 Oct 2012 accounts Annual Accounts 27 Buy now
17 Apr 2012 annual-return Annual Return 5 Buy now
17 Apr 2012 address Change Sail Address Company With Old Address 1 Buy now
17 Apr 2012 officers Termination of appointment of director (Srinivasa Srinath) 1 Buy now
16 Feb 2012 officers Appointment of director (Mr Srinivasa Rangan Srinath) 2 Buy now
16 Feb 2012 officers Appointment of director (Mr Srinivasa Rangan Srinath) 2 Buy now
16 Feb 2012 officers Appointment of director (Mr Richard Alan Wingate) 2 Buy now
01 Feb 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
31 Jan 2012 accounts Annual Accounts 27 Buy now
10 Jan 2012 gazette Gazette Notice Compulsary 1 Buy now
12 Oct 2011 officers Appointment of director (Mr Laurence Michael Dobney) 2 Buy now
12 Oct 2011 officers Termination of appointment of director (Timothy Sullivan) 1 Buy now
12 Oct 2011 officers Appointment of secretary (Mrs Janette Margaret Nicholls) 1 Buy now
11 Oct 2011 officers Termination of appointment of director (Craig Mackus) 1 Buy now
11 Oct 2011 officers Termination of appointment of secretary (Cobbetts (Secretarial) Limited) 1 Buy now
11 Oct 2011 officers Appointment of director (Mr Nigel John Burroughs) 2 Buy now
09 May 2011 annual-return Annual Return 5 Buy now
09 May 2011 officers Change of particulars for director (Mr Craig Richard Mackus) 2 Buy now
06 May 2011 address Move Registers To Sail Company 1 Buy now
06 May 2011 address Change Registered Office Address Company With Date Old Address 1 Buy now
06 May 2011 address Move Registers To Sail Company 1 Buy now
06 May 2011 address Move Registers To Sail Company 1 Buy now
06 May 2011 address Change Sail Address Company 1 Buy now
06 May 2011 officers Change of particulars for director (Mr Timothy William Sullivan) 2 Buy now
06 May 2011 officers Change of particulars for corporate secretary (Cobbetts (Secretarial) Limited) 2 Buy now
21 Jan 2011 miscellaneous Miscellaneous 1 Buy now
08 Oct 2010 accounts Annual Accounts 25 Buy now
19 May 2010 change-of-name Certificate Change Of Name Company 2 Buy now
19 May 2010 change-of-name Change Of Name Notice 2 Buy now
12 May 2010 annual-return Annual Return 5 Buy now
11 May 2010 officers Termination of appointment of director (Phillip Widman) 1 Buy now
11 May 2010 officers Termination of appointment of secretary (Eric Cohen) 1 Buy now
11 May 2010 officers Termination of appointment of director (Eric Cohen) 1 Buy now
11 May 2010 officers Termination of appointment of director (Ronald Defeo) 1 Buy now
11 May 2010 officers Appointment of corporate secretary (Cobbetts (Secretarial) Limited) 2 Buy now
11 May 2010 officers Appointment of director (Mr Timothy William Sullivan) 2 Buy now
11 May 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
10 May 2010 officers Appointment of director (Mr Craig Richard Mackus) 2 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
16 Feb 2010 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
06 Nov 2009 accounts Annual Accounts 24 Buy now
17 Apr 2009 officers Director's change of particulars / phillip widman / 17/04/2009 1 Buy now
17 Apr 2009 officers Director's change of particulars / ronald defeo / 17/04/2009 1 Buy now
17 Apr 2009 annual-return Return made up to 15/04/09; full list of members 4 Buy now
26 Feb 2009 accounts Annual Accounts 24 Buy now
19 Aug 2008 officers Director and secretary's change of particulars / eric cohen / 10/03/2008 1 Buy now
18 Apr 2008 annual-return Return made up to 15/04/08; full list of members 4 Buy now
18 Apr 2008 officers Director and secretary's change of particulars / eric cohen / 15/04/2008 2 Buy now
18 Apr 2008 officers Director's change of particulars / ronald defeo / 15/04/2008 2 Buy now
18 Apr 2008 officers Director's change of particulars / phillip widman / 15/04/2008 1 Buy now
05 Apr 2008 accounts Annual Accounts 25 Buy now
19 Oct 2007 accounts Annual Accounts 27 Buy now
22 May 2007 annual-return Return made up to 15/04/07; full list of members 7 Buy now
27 Nov 2006 accounts Accounting reference date shortened from 31/03/07 to 31/12/06 1 Buy now
20 Jun 2006 annual-return Return made up to 15/04/06; full list of members 7 Buy now