- Company Overview for REALISATIONS 140613 LIMITED (01240554)
- Filing history for REALISATIONS 140613 LIMITED (01240554)
- People for REALISATIONS 140613 LIMITED (01240554)
- Charges for REALISATIONS 140613 LIMITED (01240554)
- Insolvency for REALISATIONS 140613 LIMITED (01240554)
- More for REALISATIONS 140613 LIMITED (01240554)
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) |
---|---|---|---|
19 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Jul 2014 | 2.24B | Administrator's progress report to 13 June 2014 | |
19 Jun 2014 | 2.35B | Notice of move from Administration to Dissolution | |
15 Jan 2014 | 2.24B | Administrator's progress report to 13 December 2013 | |
29 Aug 2013 | F2.18 | Notice of deemed approval of proposals | |
14 Aug 2013 | 2.17B | Statement of administrator's proposal | |
24 Jul 2013 | CERTNM |
Company name changed t & e LIMITED\certificate issued on 24/07/13
|
|
05 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
05 Jul 2013 | CONNOT | Change of name notice | |
02 Jul 2013 | RESOLUTIONS |
Resolutions
|
|
02 Jul 2013 | CC01 | Notice of Restriction on the Company's Articles | |
02 Jul 2013 | SH08 | Change of share class name or designation | |
02 Jul 2013 | AD01 | Registered office address changed from , Head Office, Mucklow Hill, Halesowen, West Midlands, B62 8DL on 2 July 2013 | |
27 Jun 2013 | 2.12B | Appointment of an administrator | |
11 Jun 2013 | CH01 | Director's details changed for Andrew Stewart Fry on 22 March 2013 | |
11 Jun 2013 | MR04 | Satisfaction of charge 4 in full | |
11 Jun 2013 | MR04 | Satisfaction of charge 3 in full | |
11 Jun 2013 | MR01 | Registration of charge 012405540008 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 6 | |
03 Apr 2013 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
03 Jan 2013 | AR01 |
Annual return made up to 6 December 2012 with full list of shareholders
Statement of capital on 2013-01-03
|
|
03 Jan 2013 | CH01 | Director's details changed for Andrew Stewart Fry on 1 August 2012 | |
04 Dec 2012 | MG01 | Particulars of a mortgage or charge / charge no: 5 | |
02 Aug 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 |