- Company Overview for RAM REALISATIONS (2013) LIMITED (01199823)
- Filing history for RAM REALISATIONS (2013) LIMITED (01199823)
- People for RAM REALISATIONS (2013) LIMITED (01199823)
- Charges for RAM REALISATIONS (2013) LIMITED (01199823)
- Insolvency for RAM REALISATIONS (2013) LIMITED (01199823)
- More for RAM REALISATIONS (2013) LIMITED (01199823)
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) |
---|---|---|---|
07 Jul 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
07 Apr 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
22 Jul 2015 | LIQ MISC | Insolvency:s/s cert, release of liquidator | |
20 Jul 2015 | 4.68 | Liquidators' statement of receipts and payments to 28 April 2015 | |
02 Jun 2015 | 600 | Appointment of a voluntary liquidator | |
02 Jun 2015 | LIQ MISC OC | Court order INSOLVENCY:court order - replacement of liquidator | |
02 Jun 2015 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
31 Jul 2014 | 600 | Appointment of a voluntary liquidator | |
30 Jul 2014 | 2.24B | Administrator's progress report to 16 July 2014 | |
16 Jul 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
16 Jul 2014 | 2.12B |
Appointment of an administrator
|
|
16 Jul 2014 | 2.39B | Notice of vacation of office by administrator | |
16 Jul 2014 | 2.40B | Notice of appointment of replacement/additional administrator | |
19 Feb 2014 | 2.24B | Administrator's progress report to 18 January 2014 | |
06 Nov 2013 | 2.16B | Statement of affairs with form 2.14B | |
09 Sep 2013 | F2.18 | Notice of deemed approval of proposals | |
29 Aug 2013 | CERTNM |
Company name changed R.A. meredith & son (nurseries) LIMITED\certificate issued on 29/08/13
|
|
28 Aug 2013 | 2.17B | Statement of administrator's proposal | |
27 Aug 2013 | RESOLUTIONS |
Resolutions
|
|
27 Aug 2013 | CONNOT | Change of name notice | |
25 Jul 2013 | AD01 | Registered office address changed from Fretherne Court Nurseries Fretherne Saul Gloucs GL2 7JF on 25 July 2013 | |
25 Jul 2013 | 2.12B | Appointment of an administrator | |
30 Apr 2013 | MR01 | Registration of charge 011998230023 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 19 | |
31 Jan 2013 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 18 |