Hkl 2016 Ltd

Reports

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

MEAUJO (506) LIMITED
ELLANESS MANUFACTURING LIMITED

Details

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

Charts

Visits

HKL 2016 LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2024-62024-122025-2012

Searches

HKL 2016 LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2020-11012
Document TypeDoc. Type Publication datePub. date Download link
Notices Jan 31, 2018 Appointment of liquidators Appointment of liquidators
Notices Jan 12, 2018 Appointment of liquidators 2946... Appointment of liquidators 2946...
Registry Jan 4, 2018 Insolvency Insolvency
Registry Aug 15, 2017 Administrator's progress report Administrator's progress report
Registry Feb 9, 2017 Administrator's progress report 7966445... Administrator's progress report 7966445...
Registry Dec 14, 2016 Notice of extension of period of administration Notice of extension of period of administration
Registry Oct 5, 2016 Company name change Company name change
Registry Oct 5, 2016 Resolution Resolution
Registry Aug 16, 2016 Administrator's progress report Administrator's progress report
Registry Apr 5, 2016 [amended] certificate of constitution of creditors committee [amended] certificate of constitution of creditors committee
Registry Mar 30, 2016 Insolvency Insolvency
Registry Mar 9, 2016 Insolvency 7946432... Insolvency 7946432...
Notices Mar 3, 2016 Meetings of creditors Meetings of creditors
Registry Feb 15, 2016 Notice of statement of affairs Notice of statement of affairs
Registry Jan 26, 2016 Change of registered office address Change of registered office address
Registry Jan 15, 2016 Notice of administrators appointment Notice of administrators appointment
Notices Jan 14, 2016 Appointment of administrators Appointment of administrators
Registry Dec 21, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 28, 2015 Annual return Annual return
Registry Apr 17, 2015 Resignation of a woman Resignation of a woman
Registry Apr 17, 2015 Resignation of one Director Resignation of one Director
Registry Mar 31, 2015 Resignation of one Secretary (a man) Resignation of one Secretary (a man)
Registry Mar 31, 2015 Resignation of one Secretary Resignation of one Secretary
Financials Feb 11, 2015 Annual accounts Annual accounts
Registry Sep 25, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Sep 24, 2014 Registration of a charge / charge code 2593580... Registration of a charge / charge code 2593580...
Registry Sep 19, 2014 Annual return Annual return
Registry Jun 25, 2014 Change of registered office address Change of registered office address
Registry Apr 8, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 4, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 4, 2014 Registration of a charge / charge code 2592857... Registration of a charge / charge code 2592857...
Registry Apr 4, 2014 Registration of a charge / charge code Registration of a charge / charge code
Registry Mar 27, 2014 Registration of a charge / charge code 7904459... Registration of a charge / charge code 7904459...
Registry Mar 14, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Dec 13, 2013 Annual accounts Annual accounts
Registry Sep 19, 2013 Annual return Annual return
Registry May 14, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Mar 28, 2013 Return of allotment of shares Return of allotment of shares
Registry Mar 28, 2013 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Mar 23, 2013 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 12, 2012 Annual return Annual return
Registry Oct 8, 2012 Change of registered office address Change of registered office address
Financials Aug 8, 2012 Annual accounts Annual accounts
Registry Jul 10, 2012 Return of allotment of shares Return of allotment of shares
Registry Jul 7, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jul 3, 2012 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Financials Dec 29, 2011 Annual accounts Annual accounts
Registry Sep 30, 2011 Annual return Annual return
Registry Sep 13, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Sep 1, 2011 Appointment of a woman Appointment of a woman
Registry Mar 28, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Mar 12, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 19, 2011 Particulars of a mortgage or charge 7977618... Particulars of a mortgage or charge 7977618...
Registry Feb 1, 2011 Auditor's letter of resignation Auditor's letter of resignation
Registry Dec 10, 2010 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Dec 10, 2010 Change of registered office address Change of registered office address
Registry Dec 10, 2010 Appointment of a person as Secretary Appointment of a person as Secretary
Registry Dec 10, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Nov 16, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 11, 2010 Particulars of a mortgage or charge 8217114... Particulars of a mortgage or charge 8217114...
Registry Nov 10, 2010 Resignation of one Secretary Resignation of one Secretary
Registry Oct 28, 2010 Appointment of a man as Secretary Appointment of a man as Secretary
Registry Sep 17, 2010 Annual return Annual return
Registry Sep 17, 2010 Change of particulars for corporate secretary Change of particulars for corporate secretary
Financials Aug 18, 2010 Annual accounts Annual accounts
Registry Sep 16, 2009 Annual return Annual return
Financials Aug 25, 2009 Annual accounts Annual accounts
Registry Feb 27, 2009 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 Dec 27, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Sep 15, 2008 Annual return Annual return
Registry Sep 15, 2008 Notice of change of directors or secretaries or in their particulars Notice of change of directors or secretaries or in their particulars
Financials Aug 21, 2008 Annual accounts Annual accounts
Registry Oct 19, 2007 Change in situation or address of registered office Change in situation or address of registered office
Registry Sep 14, 2007 Annual return Annual return
Financials Aug 15, 2007 Annual accounts Annual accounts
Financials Nov 1, 2006 Annual accounts 1754180... Annual accounts 1754180...
Registry Oct 12, 2006 Notice of change of directors or secretaries or in their particulars 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... Notice of change of directors or secretaries or in their particulars 1753157...
Registry Oct 12, 2006 Annual return Annual return
Financials May 5, 2006 Annual accounts Annual accounts
Registry Apr 7, 2006 Resolution Resolution
Registry Apr 7, 2006 Memorandum of association Memorandum of association
Registry Apr 7, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Apr 5, 2006 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 Mar 22, 2006 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 4, 2006 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 Oct 3, 2005 Annual return Annual return
Financials Apr 1, 2005 Annual accounts Annual accounts
Registry Feb 17, 2005 Appointment of a person Appointment of a person
Registry Feb 17, 2005 Appointment of a person 1832789... Appointment of a person 1832789...
Registry Jan 31, 2005 Resignation of 2 people: one Accountant and one Secretary (a man) Resignation of 2 people: one Accountant and one Secretary (a man)
Registry Dec 31, 2004 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Oct 14, 2004 Annual return Annual return
Registry Aug 13, 2004 Appointment of a person Appointment of a person
Registry Aug 13, 2004 Resignation of a person Resignation of a person
Registry Aug 13, 2004 Resignation of a secretary Resignation of a secretary
Registry Aug 13, 2004 Appointment of a director Appointment of a director
Registry Aug 13, 2004 Appointment of a person Appointment of a person
Registry Aug 13, 2004 Resignation of a person Resignation of a person
Registry Aug 1, 2004 Resignation of one Company Director and one Director (a man) Resignation of one Company Director and one Director (a man)
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)