Advanced company searchLink opens in new window

P REALISATIONS 2011 LIMITED

Company number 02648932

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)
14 Jun 2013 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2013 4.72 Return of final meeting in a creditors' voluntary winding up
11 Oct 2012 4.68 Liquidators' statement of receipts and payments to 9 September 2012
11 Oct 2012 4.68 Liquidators' statement of receipts and payments to 9 March 2012
16 Mar 2012 4.68 Liquidators' statement of receipts and payments to 9 March 2012
04 Oct 2011 4.68 Liquidators' statement of receipts and payments to 9 September 2011
07 Apr 2011 CERTNM Company name changed pinkertons (estate agents) LIMITED\certificate issued on 07/04/11
  • RES15 ‐ Change company name resolution on 2011-03-28
07 Apr 2011 CONNOT Change of name notice
06 Apr 2011 4.68 Liquidators' statement of receipts and payments to 9 March 2011
18 Mar 2010 4.20 Statement of affairs with form 4.19
18 Mar 2010 600 Appointment of a voluntary liquidator
18 Mar 2010 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2010-03-10
15 Feb 2010 AD01 Registered office address changed from C/O Bromley Clackett Ltd 76 Aldwick Road Bognor Regis West Sussex PO21 2PE on 15 February 2010
28 Oct 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Oct 2009 AR01 Annual return made up to 26 September 2009 with full list of shareholders
28 Aug 2009 288c Director's Change of Particulars / sally wood / 26/08/2009 / Surname was: wood, now: bessant wood; HouseName/Number was: , now: 23 the meadows; Street was: orissa, now: kestrels keep; Area was: wessex avenue aldwick, now: donnington; Post Town was: bognor regis, now: chichester; Post Code was: PO21 2QW, now: PO19 8TG
21 Oct 2008 AA Total exemption small company accounts made up to 31 March 2008
09 Oct 2008 363a Return made up to 26/09/08; full list of members
09 Oct 2008 287 Registered office changed on 09/10/2008 from c/o stuart bromley and company 76 aldwick road bognor regis west sussex PO21 2PE
28 Dec 2007 288a New director appointed
07 Dec 2007 288a New director appointed
07 Dec 2007 288a New director appointed
25 Oct 2007 363a Return made up to 26/09/07; full list of members
25 Sep 2007 AA Total exemption small company accounts made up to 31 March 2007
05 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006