- Company Overview for P&S REALISATIONS LIMITED (01418524)
- Filing history for P&S REALISATIONS LIMITED (01418524)
- People for P&S REALISATIONS LIMITED (01418524)
- Charges for P&S REALISATIONS LIMITED (01418524)
- Insolvency for P&S REALISATIONS LIMITED (01418524)
- More for P&S REALISATIONS LIMITED (01418524)
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) |
---|---|---|---|
03 Sep 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Jun 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
26 Mar 2014 | 4.68 | Liquidators' statement of receipts and payments to 5 February 2014 | |
06 Mar 2013 | 2.24B | Administrator's progress report to 6 February 2013 | |
19 Feb 2013 | 600 | Appointment of a voluntary liquidator | |
06 Feb 2013 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Sep 2012 | 2.24B | Administrator's progress report to 9 August 2012 | |
04 May 2012 | F2.18 | Notice of deemed approval of proposals | |
19 Apr 2012 | 2.16B | Statement of affairs with form 2.14B | |
11 Apr 2012 | 2.17B | Statement of administrator's proposal | |
13 Mar 2012 | CERTNM |
Company name changed potter & soar LIMITED\certificate issued on 13/03/12
|
|
13 Mar 2012 | CONNOT | Change of name notice | |
08 Mar 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 8 | |
08 Mar 2012 | MG04 | Statement that part (or the whole) of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property /both /charge no 6 | |
20 Feb 2012 | 2.12B | Appointment of an administrator | |
14 Feb 2012 | AD01 | Registered office address changed from Beaumont Road Banbury Oxon OX16 1SD on 14 February 2012 | |
26 Aug 2011 | TM01 | Termination of appointment of Keith Batchelor as a director | |
23 Mar 2011 | AR01 |
Annual return made up to 28 December 2010 with full list of shareholders
Statement of capital on 2011-03-23
|
|
25 Nov 2010 | AA | Accounts for a small company made up to 28 February 2010 | |
13 Oct 2010 | AP01 | Appointment of Barry Aughey as a director | |
22 Jan 2010 | AR01 | Annual return made up to 28 December 2009 with full list of shareholders | |
22 Jan 2010 | CH01 | Director's details changed for Keith James Batchelor on 1 October 2009 | |
22 Jan 2010 | CH01 | Director's details changed for Deirdre Costello on 1 October 2009 | |
04 Jan 2010 | AA | Accounts for a small company made up to 28 February 2009 | |
02 Oct 2009 | 288b | Appointment terminated director andrew campbell |