Advanced company searchLink opens in new window

IE REALISATIONS LIMITED

Company number 01691525

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)
26 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
26 Jan 2015 4.71 Return of final meeting in a members' voluntary winding up
19 Dec 2014 4.68 Liquidators' statement of receipts and payments to 22 August 2014
01 Sep 2014 TM01 Termination of appointment of Martin James Allen as a director on 31 August 2014
01 Sep 2014 AP01 Appointment of Darren Millington as a director on 31 August 2014
07 Jul 2014 AR01 Annual return made up to 1 June 2014 with full list of shareholders
Statement of capital on 2014-07-07
  • GBP 10,000
07 Jul 2014 AD01 Registered office address changed from 1-2 Sackville Trading Estate Hove East Sussex BN3 7AN England on 7 July 2014
07 Jul 2014 AD01 Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 7 July 2014
12 May 2014 AP03 Appointment of Mrs Cepta Kelly as a secretary on 7 April 2014
12 May 2014 TM02 Termination of appointment of Jonathan Mark Baxter as a secretary on 7 April 2014
13 Sep 2013 AA Accounts made up to 31 December 2012
04 Sep 2013 AD01 Registered office address changed from Lowndes House the Bury Church Street Chesham Buckinghamshire HP5 1DJ on 4 September 2013
03 Sep 2013 4.70 Declaration of solvency
03 Sep 2013 600 Appointment of a voluntary liquidator
03 Sep 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
16 Aug 2013 TM01 Termination of appointment of Robert Alan Dickson as a director on 31 July 2013
16 Aug 2013 AP01 Appointment of Mr Martin James Allen as a director on 1 August 2013
01 Jul 2013 AR01 Annual return made up to 1 June 2013 with full list of shareholders
05 Oct 2012 CERTNM Company name changed intelligent eyewear LIMITED\certificate issued on 05/10/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-10-01
17 Sep 2012 AA Accounts made up to 31 December 2011
07 Jun 2012 AR01 Annual return made up to 1 June 2012 with full list of shareholders
31 Oct 2011 TM02 Termination of appointment of Robert Alan Dickson as a secretary on 31 October 2011
31 Oct 2011 AP03 Appointment of Mr Jonathan Mark Baxter as a secretary on 31 October 2011
31 Oct 2011 TM01 Termination of appointment of Cepta Kelly as a director on 31 October 2011
28 Sep 2011 AA Accounts made up to 31 December 2010