- Company Overview for DS REALISATIONS LIMITED (01875915)
- Filing history for DS REALISATIONS LIMITED (01875915)
- People for DS REALISATIONS LIMITED (01875915)
- Charges for DS REALISATIONS LIMITED (01875915)
- Insolvency for DS REALISATIONS LIMITED (01875915)
- More for DS REALISATIONS LIMITED (01875915)
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) |
---|---|---|---|
11 Dec 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Sep 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 12 June 2012 | |
13 Jun 2011 | 2.24B | Administrator's progress report to 6 June 2011 | |
13 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
25 Jan 2011 | 2.24B | Administrator's progress report to 13 December 2010 | |
07 Sep 2010 | F2.18 | Notice of deemed approval of proposals | |
23 Aug 2010 | AD01 | Registered office address changed from 11 st. James's Square Manchester M2 6DN on 23 August 2010 | |
13 Aug 2010 | 2.17B | Statement of administrator's proposal | |
24 Jun 2010 | RESOLUTIONS |
Resolutions
|
|
24 Jun 2010 | CONNOT | Change of name notice | |
23 Jun 2010 | 2.12B | Appointment of an administrator | |
18 Jun 2010 | AD01 | Registered office address changed from 5 Prospect Place, Millennium Way Pride Park Derby Derbyshire DE24 8HG on 18 June 2010 | |
19 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 15 | |
19 Apr 2010 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 14 | |
03 Mar 2010 | MG01 | Particulars of a mortgage or charge / charge no: 18 | |
29 Jan 2010 | AA01 | Previous accounting period extended from 31 March 2009 to 30 September 2009 | |
01 Sep 2009 | 288a | Director appointed lee james simmonds | |
05 Aug 2009 | 363a | Return made up to 12/07/09; full list of members | |
29 Jan 2009 | AA | Accounts for a medium company made up to 31 March 2008 | |
17 Dec 2008 | 288b | Appointment Terminated Director lee simmonds | |
27 Nov 2008 | 288a | Director appointed arnold peter crompton | |
04 Nov 2008 | 288a | Director appointed lee james simmonds | |
30 Oct 2008 | 288b | Appointment Terminated Director lee simmonds | |
30 Oct 2008 | 288b | Appointment Terminated Director michelle simmonds |