- Company Overview for C1984 REALISATIONS LIMITED (01873794)
- Filing history for C1984 REALISATIONS LIMITED (01873794)
- People for C1984 REALISATIONS LIMITED (01873794)
- Charges for C1984 REALISATIONS LIMITED (01873794)
- Insolvency for C1984 REALISATIONS LIMITED (01873794)
- More for C1984 REALISATIONS LIMITED (01873794)
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 Dec 2010 | GAZ2 | Final Gazette dissolved following liquidation | |
03 Sep 2010 | 4.68 | Liquidators' statement of receipts and payments to 24 August 2010 | |
03 Sep 2010 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Oct 2009 | 2.24B | Administrator's progress report to 30 September 2009 | |
30 Oct 2009 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Oct 2009 | AD01 | Registered office address changed from Commercial Buildings 11-15 Cross Street Manchester M2 1BD on 7 October 2009 | |
15 Jun 2009 | 2.23B | Result of meeting of creditors | |
29 May 2009 | 2.17B | Statement of administrator's proposal | |
20 May 2009 | 2.16B | Statement of affairs with form 2.14B | |
12 May 2009 | CERTNM | Company name changed centriquip LIMITED\certificate issued on 12/05/09 | |
08 Apr 2009 | 287 | Registered office changed on 08/04/2009 from industrial estate derby road clay cross derbyshire S45 9AF | |
07 Apr 2009 | 2.12B | Appointment of an administrator | |
07 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
07 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10 | |
07 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11 | |
07 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 12 | |
27 Oct 2008 | 88(2) | Ad 08/10/08 gbp si 15500@0.01=155 gbp ic 62000/62155 | |
27 Oct 2008 | 123 | Nc inc already adjusted 08/10/08 | |
27 Oct 2008 | RESOLUTIONS |
Resolutions
|
|
15 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 9 | |
15 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 8 | |
15 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7 | |
15 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 6 | |
15 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5 | |
15 Jul 2008 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 |