Advanced company searchLink opens in new window

JG REALISATIONS LIMITED

Company number 02109178

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)
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
02 Jul 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
19 Jun 2013 2.24B Administrator's progress report to 7 June 2013
07 Jun 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
07 Mar 2013 2.23B Result of meeting of creditors
06 Feb 2013 2.24B Administrator's progress report to 1 January 2013
29 Jan 2013 AD01 Registered office address changed from C/O Deloitte Llp 4 Brindley Place Birmingham B1 2HZ on 29 January 2013
02 Nov 2012 CERTNM Company name changed julian graves LIMITED\certificate issued on 02/11/12
  • RES15 ‐ Change company name resolution on 2012-10-23
02 Nov 2012 CONNOT Change of name notice
26 Sep 2012 2.23B Result of meeting of creditors
23 Aug 2012 2.17B Statement of administrator's proposal
22 Aug 2012 2.16B Statement of affairs with form 2.14B/2.15B
09 Jul 2012 AD01 Registered office address changed from Samuel Ryder House Barling Way Eliot Park Nuneaton Warwickshire CV10 7RH United Kingdom on 9 July 2012
09 Jul 2012 2.12B Appointment of an administrator
09 Mar 2012 CH01 Director's details changed for Martin Philip Moran on 9 March 2012
09 Mar 2012 CH01 Director's details changed for Roger Craddock on 9 March 2012