Advanced company searchLink opens in new window

IND (REALISATIONS) LIMITED

Company number 00773052

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)
10 Jul 2012 GAZ2 Final Gazette dissolved following liquidation
10 Apr 2012 4.72 Return of final meeting in a creditors' voluntary winding up
11 Jan 2012 4.68 Liquidators' statement of receipts and payments to 21 December 2011
14 Jan 2011 2.24B Administrator's progress report to 22 December 2010
22 Dec 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Oct 2010 2.16B Statement of affairs with form 2.14B
21 Sep 2010 2.23B Result of meeting of creditors
07 Sep 2010 2.17B Statement of administrator's proposal
22 Jul 2010 CERTNM Company name changed indair LIMITED\certificate issued on 22/07/10
  • RES15 ‐ Change company name resolution on 2010-07-12
22 Jul 2010 CONNOT Change of name notice
22 Jul 2010 AD01 Registered office address changed from Bridge House 12 Market Street Glossop Derbyshire SK13 8AR on 22 July 2010
22 Jul 2010 2.12B Appointment of an administrator
20 Apr 2010 AR01 Annual return made up to 13 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
  • GBP 150,000
20 Apr 2010 CH02 Director's details changed for G V R Holdings Limited on 13 April 2010
26 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
15 Apr 2009 363a Return made up to 13/04/09; full list of members
15 Apr 2009 288c Director's Change of Particulars / g v r holdings LIMITED / 29/04/2008 / HouseName/Number was: , now: bridge house; Street was: the hart shaw building, now: 12 market street; Area was: europa link, now: ; Post Town was: sheffield, now: glossop; Region was: , now: derbyshire; Post Code was: S9 1XU, now: SK13 8AR; Country was: , now: united kingdom
28 Oct 2008 AA Total exemption small company accounts made up to 31 December 2007
20 May 2008 363a Return made up to 13/04/08; full list of members
29 Apr 2008 287 Registered office changed on 29/04/2008 from 4 hockenhull close ashway park peel hall manchester lancashire M22 5TF
17 Mar 2008 288b Appointment Terminated Secretary muriel rodgers
17 Mar 2008 288a Secretary appointed colin holliday
17 Mar 2008 287 Registered office changed on 17/03/2008 from the hart shaw building europa link sheffield business park sheffield south yorkshire S9 1XU
12 Mar 2008 288b Appointment Terminated Director vincent rodgers
12 Mar 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Auth/appt revoked 11/03/2008