Advanced company searchLink opens in new window

PROJECT MARY REALISATIONS LIMITED

Company number 01804716

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)
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
  • RES15 ‐ Change company name resolution on 2013-08-13
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
  • GBP 8,006,750
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
  • ANNOTATION A second filed AR01 was registered on the 11 September 2012
04 Jul 2011 TM02 Termination of appointment of Nicholas Bostock Smith as a secretary
29 Jun 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Company business 22/06/2011