- Company Overview for TBL REALISATIONS PLC (00538802)
- Filing history for TBL REALISATIONS PLC (00538802)
- People for TBL REALISATIONS PLC (00538802)
- Charges for TBL REALISATIONS PLC (00538802)
- Insolvency for TBL REALISATIONS PLC (00538802)
- More for TBL REALISATIONS PLC (00538802)
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) |
---|---|---|---|
30 Mar 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Jul 2019 | 2.15 | Administrator's abstract of receipts and payments to 10 December 2018 | |
09 Jul 2019 | 2.19 | Notice of discharge of Administration Order | |
26 Feb 2019 | CVA4 | Notice of completion of voluntary arrangement | |
28 Nov 2018 | 2.15 | Administrator's abstract of receipts and payments to 2 October 2018 | |
16 Aug 2018 | LIQ MISC OC | Court order insolvency:court order re removal & replacement of administrator | |
09 Aug 2018 | LIQ MISC OC | Court order insolvency:court order re. Removal/ replacement of supervisors | |
27 Apr 2018 | 2.15 | Administrator's abstract of receipts and payments to 2 April 2018 | |
15 Feb 2018 | CVA3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2018 | |
15 Feb 2018 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2017 | |
08 Nov 2017 | 2.15 | Administrator's abstract of receipts and payments to 2 October 2017 | |
17 Oct 2017 | TM01 | Termination of appointment of Roy Frederick Mason as a director on 14 June 2017 | |
02 Oct 2017 | AD01 | Registered office address changed from 7 More London Riverside London SE1 2RT to Floor 8 Central Square 29 Wellington Street Leeds Yorkshire LS1 4DL on 2 October 2017 | |
18 May 2017 | 2.15 | Administrator's abstract of receipts and payments to 2 April 2017 | |
08 Nov 2016 | 2.15 | Administrator's abstract of receipts and payments to 2 October 2016 | |
13 Jun 2016 | 2.15 | Administrator's abstract of receipts and payments to 2 April 2016 | |
21 Apr 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2016 | |
15 Feb 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 24 January 2016 | |
10 Nov 2015 | 2.15 | Administrator's abstract of receipts and payments to 2 October 2015 | |
19 Aug 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 July 2015 | |
14 May 2015 | 2.15 | Administrator's abstract of receipts and payments to 2 April 2015 | |
13 Feb 2015 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 25 January 2015 | |
26 Nov 2014 | 2.15 | Administrator's abstract of receipts and payments to 2 October 2014 | |
07 Sep 2014 | AD01 | Registered office address changed from Plumtree Court London EC4A 4HT to 7 More London Riverside London SE1 2RT on 7 September 2014 |