Advanced company searchLink opens in new window

PCH REALISATIONS NUMBER 2 LIMITED

Company number 01248856

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 Jan 2012 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2011 4.68 Liquidators' statement of receipts and payments to 26 August 2011
10 Oct 2011 4.72 Return of final meeting in a creditors' voluntary winding up
06 May 2011 4.68 Liquidators' statement of receipts and payments to 12 April 2011
13 Apr 2010 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
18 Nov 2009 2.24B Administrator's progress report to 8 October 2009
16 Jul 2009 2.23B Result of meeting of creditors
16 Jul 2009 2.23B Result of meeting of creditors
10 Jun 2009 2.17B Statement of administrator's proposal
09 Jun 2009 2.16B Statement of affairs with form 2.14B
22 Apr 2009 287 Registered office changed on 22/04/2009 from 141 lower luton road batford harpenden hertfordshire AL5 5EQ
20 Apr 2009 2.12B Appointment of an administrator
15 Apr 2009 CERTNM Company name changed plowman craven & associates LIMITED\certificate issued on 15/04/09
26 Feb 2009 288b Appointment Terminated Director stuart hallam
25 Feb 2009 395 Particulars of a mortgage or charge / charge no: 5
12 Aug 2008 363a Return made up to 15/05/08; full list of members
15 May 2008 288c Director's Change of Particulars / philip wright / 08/05/2008 / HouseName/Number was: , now: 15; Street was: 4 westfield avenue, now: county place; Post Code was: CM1 1SF, now: CM2 0RF
12 May 2008 395 Particulars of a mortgage or charge / charge no: 4
24 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
24 Apr 2008 403a Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Apr 2008 RESOLUTIONS Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
22 Apr 2008 155(6)a Declaration of assistance for shares acquisition
18 Apr 2008 288a Director appointed stuart hallam
17 Apr 2008 395 Particulars of a mortgage or charge / charge no: 3
20 Mar 2008 AA Accounts for a medium company made up to 30 September 2007