Hv Realisations One 2009 LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jun 2, 2002)shareholder details and share percentages original incorporation documents 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
ARWINSIDE LIMITED
HV REALISATIONS ONE 2009 LIMITED
HENRY VENABLES,LIMITED
HENRY VENABLES LIMITED
Company type Private Limited Company , Dissolved Company Number 03858180 Record last updated Thursday, January 5, 2017 9:15:57 AM UTC Official Address The Old Barn Caverswall Lane Stoke-On-Trent Staffordshire St36hp Meir North There are 38 companies registered at this street
Postal Code ST36HP Sector Holding Companies including Head Offices
Visits Document Type Publication date Download link Registry Apr 6, 2016 Two appointments: 2 men Registry Jan 21, 2014 Change of registered office address Registry Sep 13, 2013 Notice of appointment of receiver or manager liq. case Registry Sep 13, 2013 Notice of ceasing to act as receiver or manager:liq. case no.5:ip no.pr002926,pr003190 Registry Aug 8, 2013 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jul 19, 2013 Receiver or manager or administrative receiver's abstract of receipts and payment 1547... Registry Jul 9, 2013 Second notification of strike-off action in london gazette Registry Apr 9, 2013 Return of final meeting in a creditors' voluntary winding-up Financials Feb 5, 2013 Annual accounts Registry Jan 8, 2013 Annual return Registry Jul 31, 2012 Receiver or manager or administrative receiver's abstract of receipts and payment Registry May 24, 2012 Liquidator's progress report Financials Jan 13, 2012 Annual accounts Registry Dec 20, 2011 Annual return Registry Jul 18, 2011 Receiver or manager or administrative receiver's abstract of receipts and payment Registry May 4, 2011 Administrator's progress report Registry May 4, 2011 Notice of move from administration to creditors' voluntary liquidation Financials Mar 3, 2011 Annual accounts Registry Mar 1, 2011 Annual return Registry Feb 9, 2011 Notice of extension of period of administration Registry Oct 29, 2010 Notice of result of meeting of creditors Registry Jul 27, 2010 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jul 9, 2010 Administrator's progress report Registry Mar 15, 2010 Notice of result of meeting of creditors Registry Jan 16, 2010 Appointment of a man as Director Registry Jan 16, 2010 Change of accounting reference date Registry Jan 16, 2010 Appointment of a man as Director Registry Jan 16, 2010 Section 175 comp act 06 08 Registry Jan 16, 2010 Resignation of one Director Registry Jan 16, 2010 Change of registered office address Registry Jan 6, 2010 Two appointments: 2 men Registry Jan 6, 2010 Resignation of one Solicitor and one Director (a man) Registry Dec 22, 2009 Company name change Registry Dec 22, 2009 Change of name certificate Registry Dec 22, 2009 Notice of change of name nm01 - resolution Registry Dec 22, 2009 Company name change Registry Dec 22, 2009 Change of name certificate Registry Dec 22, 2009 Notice of change of name nm01 - resolution Registry Dec 17, 2009 Appointment of a man as Director and Solicitor Registry Nov 28, 2009 Change of registered office address Registry Nov 24, 2009 Notice of administrators appointment Financials Aug 11, 2009 Annual accounts Registry Aug 7, 2009 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Oct 10, 2008 Annual return Registry Oct 9, 2008 Change in situation or address of registered office Registry Oct 9, 2008 Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place Registry Oct 9, 2008 Register of members Registry Oct 1, 2008 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jun 30, 2008 Change in situation or address of registered office Registry Jun 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jun 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 3858... Registry Jun 20, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Financials Jun 16, 2008 Annual accounts Registry May 23, 2008 Particulars of a mortgage or charge Financials Jan 31, 2008 Annual accounts Registry Oct 26, 2007 Annual return Registry Jul 16, 2007 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Mar 27, 2007 Appointment of a secretary Registry Mar 27, 2007 Resignation of a director Registry Feb 15, 2007 Appointment of a woman as Secretary Registry Oct 18, 2006 Annual return Registry Oct 18, 2006 Resignation of a director Financials Aug 18, 2006 Annual accounts Registry Aug 17, 2006 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jul 31, 2006 Resignation of one Joinery Director and one Director (a man) Registry Oct 5, 2005 Annual return Registry Aug 19, 2005 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Aug 9, 2005 Appointment of a director Registry Aug 9, 2005 Appointment of a director 3858... Registry Jul 26, 2005 Notice of appointment of receiver Registry Jul 26, 2005 Notice of ceasing to act of receiver Registry Jul 22, 2005 Two appointments: 2 men Financials Jul 15, 2005 Annual accounts Registry Jul 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jul 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge 3858... Registry Jul 4, 2005 Declaration of satisfaction in full or in part of a mortgage or charge Registry Jan 27, 2005 Resignation of a director Registry Dec 31, 2004 Resignation of one Builder and one Director (a man) Registry Oct 18, 2004 Annual return Registry Aug 17, 2004 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jun 15, 2004 Particulars of a mortgage or charge Financials Jun 9, 2004 Annual accounts Registry Apr 19, 2004 Appointment of a director Registry Apr 16, 2004 Particulars of a mortgage or charge Registry Apr 13, 2004 Appointment of a man as Director and Chairman Registry Oct 16, 2003 Annual return Financials Sep 26, 2003 Annual accounts Registry Aug 8, 2003 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Oct 8, 2002 Annual return Registry Sep 4, 2002 Resignation of a director Registry Aug 15, 2002 Resignation of one Managing Director and one Director (a man) Registry Jul 12, 2002 Particulars of a mortgage or charge Registry Jun 26, 2002 Receiver or manager or administrative receiver's abstract of receipts and payment Registry Jun 25, 2002 Particulars of a mortgage or charge Registry Jun 6, 2002 Particulars of a mortgage or charge 3858... Registry Jun 6, 2002 Particulars of a mortgage or charge Financials Jun 2, 2002 Annual accounts Registry Dec 13, 2001 Notice of change of directors or secretaries or in their particulars Registry Oct 11, 2001 Annual return