- Company Overview for N.B. REALISATIONS LIMITED (00271291)
- Filing history for N.B. REALISATIONS LIMITED (00271291)
- People for N.B. REALISATIONS LIMITED (00271291)
- Charges for N.B. REALISATIONS LIMITED (00271291)
- Insolvency for N.B. REALISATIONS LIMITED (00271291)
- More for N.B. REALISATIONS LIMITED (00271291)
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 |