- Company Overview for PCH REALISATIONS NUMBER 2 LIMITED (01248856)
- Filing history for PCH REALISATIONS NUMBER 2 LIMITED (01248856)
- People for PCH REALISATIONS NUMBER 2 LIMITED (01248856)
- Charges for PCH REALISATIONS NUMBER 2 LIMITED (01248856)
- Insolvency for PCH REALISATIONS NUMBER 2 LIMITED (01248856)
- More for PCH REALISATIONS NUMBER 2 LIMITED (01248856)
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
|
|
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 |