- Company Overview for PROJECT MARY REALISATIONS LIMITED (01804716)
- Filing history for PROJECT MARY REALISATIONS LIMITED (01804716)
- People for PROJECT MARY REALISATIONS LIMITED (01804716)
- Charges for PROJECT MARY REALISATIONS LIMITED (01804716)
- Insolvency for PROJECT MARY REALISATIONS LIMITED (01804716)
- More for PROJECT MARY REALISATIONS LIMITED (01804716)
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) |
---|---|---|---|
06 Jul 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
06 Apr 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
10 Oct 2017 | LIQ03 | Liquidators' statement of receipts and payments to 7 August 2017 | |
19 Oct 2016 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2016 | |
16 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2015 | |
20 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
18 Aug 2014 | 2.24B | Administrator's progress report to 8 August 2014 | |
08 Aug 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Apr 2014 | 2.12B |
Appointment of an administrator
|
|
03 Apr 2014 | 2.38B | Notice of resignation of an administrator | |
07 Mar 2014 | AD01 | Registered office address changed from Arkwright House Parsonage Gardens Manchester M3 2LF on 7 March 2014 | |
03 Mar 2014 | 2.24B | Administrator's progress report to 12 February 2014 | |
29 Nov 2013 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
17 Oct 2013 | 2.23B | Result of meeting of creditors | |
27 Sep 2013 | AD01 | Registered office address changed from 29 Avro Way Brooklands Business Park Weybridge Surrey KT13 0YZ on 27 September 2013 | |
26 Sep 2013 | 2.17B | Statement of administrator's proposal | |
11 Sep 2013 | 2.12B | Appointment of an administrator | |
19 Aug 2013 | CERTNM |
Company name changed kite glass LIMITED\certificate issued on 19/08/13
|
|
19 Aug 2013 | CONNOT | Change of name notice | |
01 Nov 2012 | AR01 |
Annual return made up to 6 October 2012 with full list of shareholders
Statement of capital on 2012-11-01
|
|
21 Sep 2012 | AA | Accounts for a small company made up to 31 December 2011 | |
11 Sep 2012 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 6 October 2011 | |
26 Oct 2011 | AR01 |
Annual return made up to 6 October 2011 with full list of shareholders
|
|
04 Jul 2011 | TM02 | Termination of appointment of Nicholas Bostock Smith as a secretary | |
29 Jun 2011 | RESOLUTIONS |
Resolutions
|