Advanced company searchLink opens in new window

N.B. REALISATIONS LIMITED

Company number 00271291

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
03 Jan 2023 REST-CVL Restoration by order of court - previously in Creditors' Voluntary Liquidation
22 Nov 2011 GAZ2 Final Gazette dissolved following liquidation
22 Aug 2011 4.72 Return of final meeting in a creditors' voluntary winding up
14 Jul 2011 4.68 Liquidators' statement of receipts and payments to 28 June 2011
13 Jan 2011 4.68 Liquidators' statement of receipts and payments to 28 December 2010
10 Feb 2010 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 22 January 2010
29 Dec 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Jul 2009 2.24B Administrator's progress report to 15 July 2009
13 Apr 2009 288b Appointment Terminate, Director Sorsby Logged Form
18 Mar 2009 2.23B Result of meeting of creditors
12 Mar 2009 2.16B Statement of affairs with form 2.15B/2.14B
10 Mar 2009 2.16B Statement of affairs with form 2.14B
02 Mar 2009 CERTNM Company name changed osborne tableware LIMITED\certificate issued on 05/03/09
25 Feb 2009 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 21 January 2009
29 Jan 2009 1.4 Notice of completion of voluntary arrangement
22 Jan 2009 287 Registered office changed on 22/01/2009 from imperial works sheffield road sheffield south yorkshire S9 2YY
22 Jan 2009 2.12B Appointment of an administrator
04 Nov 2008 AA Total exemption full accounts made up to 31 December 2007
16 Oct 2008 287 Registered office changed on 16/10/2008 from 6 smithfield sheffield south yorkshire S3 7AR
19 Sep 2008 CERTNM Company name changed nickel blanks company LIMITED(the)\certificate issued on 23/09/08
19 Aug 2008 395 Particulars of a mortgage or charge / charge no: 15
04 Jul 2008 395 Particulars of a mortgage or charge / charge no: 14
31 Mar 2008 288a Director appointed david kynman
20 Mar 2008 288b Appointment Terminated Director percy brownhill
20 Mar 2008 288b Appointment Terminated Director andreas lemoniatis