Hkl 2016 Ltd
Full Company Report
|
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 13, 2013)
- all other documents available
- 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
|
VAT Number of Hkl 2016 Limited
|
MEAUJO (506) LIMITED
ELLANESS MANUFACTURING LIMITED
Company type |
Private Limited Company, Liquidation |
Company Number |
04071429 |
Record last updated |
Wednesday, January 31, 2018 9:05:34 AM UTC |
Official Address |
Care Of:Kpmg LLp1 Sovereign Square Street Leeds West Yorkshire LLp Ls14da City And Hunslet
There are 8 companies registered at this street
|
Locality |
City And Hunslet |
Region |
England |
Postal Code |
LS14DA
|
Sector |
Manufacture of other knitted and crocheted apparel |
Visits
Searches
Document TypeDoc. Type |
Publication datePub. date |
Download link |
|
Notices |
Jan 31, 2018 |
Appointment of liquidators
|  |
Notices |
Jan 12, 2018 |
Appointment of liquidators 2946...
|  |
Registry |
Jan 4, 2018 |
Insolvency
|  |
Registry |
Aug 15, 2017 |
Administrator's progress report
|  |
Registry |
Feb 9, 2017 |
Administrator's progress report 7966445...
|  |
Registry |
Dec 14, 2016 |
Notice of extension of period of administration
|  |
Registry |
Oct 5, 2016 |
Company name change
|  |
Registry |
Oct 5, 2016 |
Resolution
|  |
Registry |
Aug 16, 2016 |
Administrator's progress report
|  |
Registry |
Apr 5, 2016 |
[amended] certificate of constitution of creditors committee
| ![[amended] certificate of constitution of creditors committee](https://secure.datocapital.com/images/pdf-icon.svg) |
Registry |
Mar 30, 2016 |
Insolvency
|  |
Registry |
Mar 9, 2016 |
Insolvency 7946432...
|  |
Notices |
Mar 3, 2016 |
Meetings of creditors
|  |
Registry |
Feb 15, 2016 |
Notice of statement of affairs
|  |
Registry |
Jan 26, 2016 |
Change of registered office address
|  |
Registry |
Jan 15, 2016 |
Notice of administrators appointment
|  |
Notices |
Jan 14, 2016 |
Appointment of administrators
|  |
Registry |
Dec 21, 2015 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Sep 28, 2015 |
Annual return
|  |
Registry |
Apr 17, 2015 |
Resignation of a woman
|  |
Registry |
Apr 17, 2015 |
Resignation of one Director
|  |
Registry |
Mar 31, 2015 |
Resignation of one Secretary (a man)
|  |
Registry |
Mar 31, 2015 |
Resignation of one Secretary
|  |
Financials |
Feb 11, 2015 |
Annual accounts
|  |
Registry |
Sep 25, 2014 |
Registration of a charge / charge code
|  |
Registry |
Sep 24, 2014 |
Registration of a charge / charge code 2593580...
|  |
Registry |
Sep 19, 2014 |
Annual return
|  |
Registry |
Jun 25, 2014 |
Change of registered office address
|  |
Registry |
Apr 8, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Apr 4, 2014 |
Registration of a charge / charge code
|  |
Registry |
Apr 4, 2014 |
Registration of a charge / charge code 2592857...
|  |
Registry |
Apr 4, 2014 |
Registration of a charge / charge code
|  |
Registry |
Mar 27, 2014 |
Registration of a charge / charge code 7904459...
|  |
Registry |
Mar 14, 2014 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Financials |
Dec 13, 2013 |
Annual accounts
|  |
Registry |
Sep 19, 2013 |
Annual return
|  |
Registry |
May 14, 2013 |
Statement of satisfaction of a charge / full / charge no 1
|  |
Registry |
Mar 28, 2013 |
Return of allotment of shares
|  |
Registry |
Mar 28, 2013 |
Alteration to memorandum and articles
|  |
Registry |
Mar 23, 2013 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 12, 2012 |
Annual return
|  |
Registry |
Oct 8, 2012 |
Change of registered office address
|  |
Financials |
Aug 8, 2012 |
Annual accounts
|  |
Registry |
Jul 10, 2012 |
Return of allotment of shares
|  |
Registry |
Jul 7, 2012 |
Particulars of a mortgage or charge
|  |
Registry |
Jul 3, 2012 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Financials |
Dec 29, 2011 |
Annual accounts
|  |
Registry |
Sep 30, 2011 |
Annual return
|  |
Registry |
Sep 13, 2011 |
Appointment of a person as Director
|  |
Registry |
Sep 1, 2011 |
Appointment of a woman
|  |
Registry |
Mar 28, 2011 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Mar 12, 2011 |
Particulars of a mortgage or charge
|  |
Registry |
Feb 19, 2011 |
Particulars of a mortgage or charge 7977618...
|  |
Registry |
Feb 1, 2011 |
Auditor's letter of resignation
|  |
Registry |
Dec 10, 2010 |
Statement of satisfaction in full or in part of mortgage or charge
|  |
Registry |
Dec 10, 2010 |
Change of registered office address
|  |
Registry |
Dec 10, 2010 |
Appointment of a person as Secretary
|  |
Registry |
Dec 10, 2010 |
Resignation of one Secretary
|  |
Registry |
Nov 16, 2010 |
Particulars of a mortgage or charge
|  |
Registry |
Nov 11, 2010 |
Particulars of a mortgage or charge 8217114...
|  |
Registry |
Nov 10, 2010 |
Resignation of one Secretary
|  |
Registry |
Oct 28, 2010 |
Appointment of a man as Secretary
|  |
Registry |
Sep 17, 2010 |
Annual return
|  |
Registry |
Sep 17, 2010 |
Change of particulars for corporate secretary
|  |
Financials |
Aug 18, 2010 |
Annual accounts
|  |
Registry |
Sep 16, 2009 |
Annual return
|  |
Financials |
Aug 25, 2009 |
Annual accounts
|  |
Registry |
Feb 27, 2009 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Dec 27, 2008 |
Particulars of a mortgage or charge
|  |
Registry |
Sep 15, 2008 |
Annual return
|  |
Registry |
Sep 15, 2008 |
Notice of change of directors or secretaries or in their particulars
|  |
Financials |
Aug 21, 2008 |
Annual accounts
|  |
Registry |
Oct 19, 2007 |
Change in situation or address of registered office
|  |
Registry |
Sep 14, 2007 |
Annual return
|  |
Financials |
Aug 15, 2007 |
Annual accounts
|  |
Financials |
Nov 1, 2006 |
Annual accounts 1754180...
|  |
Registry |
Oct 12, 2006 |
Notice of change of directors or secretaries or in their particulars
|  |
Registry |
Oct 12, 2006 |
Notice of change of directors or secretaries or in their particulars 1753157...
|  |
Registry |
Oct 12, 2006 |
Annual return
|  |
Financials |
May 5, 2006 |
Annual accounts
|  |
Registry |
Apr 7, 2006 |
Resolution
|  |
Registry |
Apr 7, 2006 |
Memorandum of association
|  |
Registry |
Apr 7, 2006 |
Alteration to memorandum and articles
|  |
Registry |
Apr 5, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Mar 22, 2006 |
Particulars of a mortgage or charge
|  |
Registry |
Mar 4, 2006 |
Declaration of satisfaction in full or in part of a mortgage or charge
|  |
Registry |
Oct 3, 2005 |
Annual return
|  |
Financials |
Apr 1, 2005 |
Annual accounts
|  |
Registry |
Feb 17, 2005 |
Appointment of a person
|  |
Registry |
Feb 17, 2005 |
Appointment of a person 1832789...
|  |
Registry |
Jan 31, 2005 |
Resignation of 2 people: one Accountant and one Secretary (a man)
|  |
Registry |
Dec 31, 2004 |
Particulars of a mortgage or charge
|  |
Registry |
Oct 14, 2004 |
Annual return
|  |
Registry |
Aug 13, 2004 |
Appointment of a person
|  |
Registry |
Aug 13, 2004 |
Resignation of a person
|  |
Registry |
Aug 13, 2004 |
Resignation of a secretary
|  |
Registry |
Aug 13, 2004 |
Appointment of a director
|  |
Registry |
Aug 13, 2004 |
Appointment of a person
|  |
Registry |
Aug 13, 2004 |
Resignation of a person
|  |
Registry |
Aug 1, 2004 |
Resignation of one Company Director and one Director (a man)
|  |