Advanced company searchLink opens in new window

DS REALISATIONS LIMITED

Company number 01875915

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)
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
  • RES15 ‐ Change company name resolution on 2010-06-14
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