Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Hc 2014 Realisations LTD

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc...
  • shareholder details and share percentages
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

KEMSLEY INVESTMENTS LIMITED
HC 2014 REALISATIONS LIMITED
HEATSENSE CABLES LIMITED
HEATSENSE CABLES LTD.

Details

Company type Private Limited Company, Dissolved
Company Number 01839647
Record last updated Tuesday, January 9, 2024 7:55:59 AM UTC
Official Address 2 Hardman Street Manchester M602at Ancoats And Clayton
There are 72 companies registered at this street
Postal Code M602AT
Sector Manufacture of other electronic and electric wires and cables

Charts

Visits

HC 2014 REALISATIONS LIMITED (United Kingdom) Page visits 2024
Document Type Publication date Download link
Registry Jan 8, 2024 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 5, 2024 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Mar 15, 2019 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Registry Mar 15, 2019 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Financials Dec 24, 2017 Annual accounts Annual accounts
Registry Oct 5, 2017 Confirmation statement made , with updates Confirmation statement made , with updates
Financials Nov 28, 2016 Annual accounts Annual accounts
Registry Oct 4, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Oct 4, 2016 Two appointments: a man and a woman,: a man and a woman Two appointments: a man and a woman,: a man and a woman
Registry May 5, 2016 Second notification of strike-off action in london gazette Second notification of strike-off action in london gazette
Registry Feb 5, 2016 Return of final meeting in a creditors' voluntary winding-up Return of final meeting in a creditors' voluntary winding-up
Notices Dec 9, 2015 Final meetings Final meetings
Registry Oct 7, 2015 Annual return Annual return
Financials Jul 3, 2015 Annual accounts Annual accounts
Notices Jul 2, 2015 Notices to creditors Notices to creditors
Registry Jun 2, 2015 Administrator's progress report Administrator's progress report
Registry Jun 2, 2015 Notice of appointment of liquidator in a voluntary winding up Notice of appointment of liquidator in a voluntary winding up
Notices May 27, 2015 Appointment of liquidators Appointment of liquidators
Registry May 14, 2015 Notice of move from administration to creditors' voluntary liquidation Notice of move from administration to creditors' voluntary liquidation
Registry Feb 13, 2015 Administrator's progress report Administrator's progress report
Registry Oct 20, 2014 Annual return Annual return
Registry Sep 30, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 18, 2014 Insolvency Insolvency
Registry Aug 28, 2014 Change of particulars for director Change of particulars for director
Registry Aug 28, 2014 Change of registered office address Change of registered office address
Registry Aug 22, 2014 Insolvency Insolvency
Registry Aug 22, 2014 Change of name certificate Change of name certificate
Registry Aug 22, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 22, 2014 Change of name certificate Change of name certificate
Registry Aug 22, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Aug 22, 2014 Company name change Company name change
Registry Aug 22, 2014 Company name change 8719... Company name change 8719...
Notices Aug 19, 2014 Meetings of creditors Meetings of creditors
Registry Aug 19, 2014 Notice of statement of affairs Notice of statement of affairs
Notices Aug 1, 2014 Moratoria, prohibited names and other: re-use of a prohibited name Moratoria, prohibited names and other: re-use of a prohibited name
Registry Jul 30, 2014 Resolution Resolution
Registry Jul 30, 2014 Notice of change of name nm01 - resolution Notice of change of name nm01 - resolution
Registry Jul 24, 2014 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jul 16, 2014 Change of name certificate Change of name certificate
Registry Jul 16, 2014 Resignation of one Director Resignation of one Director
Registry Jul 15, 2014 Change of registered office address Change of registered office address
Registry Jul 14, 2014 Notice of administrators appointment Notice of administrators appointment
Registry Apr 4, 2014 Annual return Annual return
Registry Jan 15, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Jan 2, 2014 Annual accounts Annual accounts
Registry Oct 4, 2013 Three appointments: 3 men Three appointments: 3 men
Registry Oct 4, 2013 Change of accounting reference date Change of accounting reference date
Registry Mar 26, 2013 Annual return Annual return
Registry Mar 26, 2013 Change of location of company records to the registered office Change of location of company records to the registered office
Financials Jan 3, 2013 Annual accounts Annual accounts
Registry Mar 26, 2012 Annual return Annual return
Financials Jan 4, 2012 Annual accounts Annual accounts
Registry Aug 8, 2011 Miscellaneous document Miscellaneous document
Registry Mar 29, 2011 Annual return Annual return
Financials Jan 4, 2011 Annual accounts Annual accounts
Registry Oct 15, 2010 Change of particulars for director Change of particulars for director
Registry Mar 30, 2010 Annual return Annual return
Registry Feb 9, 2010 Change of location of company records to the single alternative inspection location Change of location of company records to the single alternative inspection location
Registry Feb 9, 2010 Notification of single alternative inspection location Notification of single alternative inspection location
Financials Feb 4, 2010 Annual accounts Annual accounts
Registry Jan 26, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Jan 26, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Jan 25, 2010 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Jan 22, 2010 Resignation of one Secretary (a woman) Resignation of one Secretary (a woman)
Registry Dec 14, 2009 Change of registered office address Change of registered office address
Registry Mar 27, 2009 Annual return Annual return
Financials Feb 8, 2009 Annual accounts Annual accounts
Registry Apr 23, 2008 Annual return Annual return
Financials Jan 29, 2008 Annual accounts Annual accounts
Registry Apr 19, 2007 Annual return Annual return
Financials Feb 6, 2007 Annual accounts Annual accounts
Registry Apr 18, 2006 Annual return Annual return
Financials Feb 2, 2006 Annual accounts Annual accounts
Registry Apr 6, 2005 Annual return Annual return
Registry Feb 10, 2005 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Feb 2, 2005 Annual accounts Annual accounts
Registry Apr 13, 2004 Annual return Annual return
Financials Jan 11, 2004 Annual accounts Annual accounts
Registry Apr 18, 2003 Annual return Annual return
Financials Jan 8, 2003 Annual accounts Annual accounts
Registry Nov 12, 2002 Resignation of a person Resignation of a person
Registry Oct 10, 2002 Resignation of 2 people: one Company Director and one Director (a man) Resignation of 2 people: one Company Director and one Director (a man)
Registry Apr 17, 2002 Annual return Annual return
Financials Sep 21, 2001 Annual accounts Annual accounts
Registry Mar 27, 2001 Annual return Annual return
Financials Oct 16, 2000 Annual accounts Annual accounts
Registry Apr 25, 2000 Annual return Annual return
Financials Mar 5, 2000 Annual accounts Annual accounts
Registry Dec 2, 1999 Appointment of a person Appointment of a person
Registry Dec 2, 1999 Change in situation or address of registered office Change in situation or address of registered office
Registry Dec 1, 1999 Appointment of a person Appointment of a person
Registry Dec 1, 1999 Appointment of a person 1753157... Appointment of a person 1753157...
Registry Dec 1, 1999 Resignation of a person Resignation of a person
Registry Nov 30, 1999 Auditor's letter of resignation Auditor's letter of resignation
Registry Nov 30, 1999 Accounts Accounts
Registry Nov 26, 1999 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Nov 26, 1999 Declaration of satisfaction in full or in part of a mortgage or charge 1831580... Declaration of satisfaction in full or in part of a mortgage or charge 1831580...
Registry Oct 12, 1999 Four appointments: 3 men and a woman Four appointments: 3 men and a woman
Registry Aug 5, 1999 Annual return Annual return

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Multisectoral Information Association A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital Twitter
©2007-2024 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)
Cookie Policy We use cookies (including third party cookies) to improve navigation. Continuing browsing you consent to receive them. More information in our Cookie policy