- Company Overview for P REALISATIONS 2011 LIMITED (02648932)
- Filing history for P REALISATIONS 2011 LIMITED (02648932)
- People for P REALISATIONS 2011 LIMITED (02648932)
- Insolvency for P REALISATIONS 2011 LIMITED (02648932)
- More for P REALISATIONS 2011 LIMITED (02648932)
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
|
|
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
|
|
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 |