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