Advanced company searchLink opens in new window

SM (2012) REALISATIONS LIMITED

Company number 02687911

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)
19 Nov 2015 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2015 4.72 Return of final meeting in a creditors' voluntary winding up
22 Jul 2014 4.68 Liquidators' statement of receipts and payments to 28 May 2014
03 Jun 2014 600 Appointment of a voluntary liquidator
03 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jun 2014 4.40 Notice of ceasing to act as a voluntary liquidator
03 Jun 2014 LIQ MISC OC Court order insolvency:replacement liquidator
17 Mar 2014 AD01 Registered office address changed from Co 11Th Floor 66 Chiltern Street London W1U 4JT on 17 March 2014
13 Jun 2013 2.24B Administrator's progress report to 28 May 2013
29 May 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
17 Jan 2013 2.24B Administrator's progress report to 12 December 2012
07 Sep 2012 CERTNM Company name changed stephens (midlands) LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-23
07 Sep 2012 CONNOT Change of name notice
29 Aug 2012 2.23B Result of meeting of creditors
03 Aug 2012 2.17B Statement of administrator's proposal
24 Jul 2012 2.16B Statement of affairs with form 2.14B
06 Jul 2012 AD01 Registered office address changed from 11Th Floor 66 Chiltern Street London W1U 4JT on 6 July 2012
06 Jul 2012 AD01 Registered office address changed from 20 Havelock Road Hastings East Sussex TN34 1BP on 6 July 2012
26 Jun 2012 2.12B Appointment of an administrator
06 Mar 2012 AR01 Annual return made up to 14 February 2012 with full list of shareholders
Statement of capital on 2012-03-06
  • GBP 100
07 Mar 2011 AR01 Annual return made up to 14 February 2011 with full list of shareholders
18 Nov 2010 AA Total exemption small company accounts made up to 30 September 2010
26 Feb 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
26 Feb 2010 CH01 Director's details changed for Nicola June Hawkins on 14 February 2010
26 Feb 2010 CH01 Director's details changed for Mark John Hawkins on 14 February 2010