- Company Overview for LL REALISATIONS 2017 LIMITED (02775298)
- Filing history for LL REALISATIONS 2017 LIMITED (02775298)
- People for LL REALISATIONS 2017 LIMITED (02775298)
- Charges for LL REALISATIONS 2017 LIMITED (02775298)
- Insolvency for LL REALISATIONS 2017 LIMITED (02775298)
- More for LL REALISATIONS 2017 LIMITED (02775298)
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) |
---|---|---|---|
18 Jan 2018 | AM06 | Notice of deemed approval of proposals | |
05 Jan 2018 | AM03 | Statement of administrator's proposal | |
24 Nov 2017 | RESOLUTIONS |
Resolutions
|
|
24 Nov 2017 | CONNOT | Change of name notice | |
17 Nov 2017 | AD01 | Registered office address changed from The Ringtower Centre Moorside Road Winnall Winchester Hampshire SO23 7RZ to Four Brindley Place Birmingham B1 2HZ on 17 November 2017 | |
15 Nov 2017 | AM01 | Appointment of an administrator | |
31 Oct 2017 | TM01 | Termination of appointment of Mark Johnson as a director on 16 October 2017 | |
26 Oct 2017 | AA01 | Previous accounting period shortened from 31 January 2017 to 30 January 2017 | |
09 Feb 2017 | CS01 | Confirmation statement made on 4 January 2017 with updates | |
12 Jan 2017 | MR04 | Satisfaction of charge 027752980004 in full | |
02 Sep 2016 | AA | Full accounts made up to 31 January 2016 | |
23 Aug 2016 | TM01 | Termination of appointment of Matthew Nicholson as a director on 21 July 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Edward Russell Mcmullen as a director on 21 July 2016 | |
23 Aug 2016 | AP01 | Appointment of Mr Ronald Douglas Mills as a director on 21 July 2016 | |
16 Jun 2016 | MR01 | Registration of charge 027752980004, created on 16 June 2016 | |
11 Feb 2016 | AR01 |
Annual return made up to 4 January 2016 with full list of shareholders
Statement of capital on 2016-02-11
|
|
11 Feb 2016 | TM01 | Termination of appointment of Christopher John Horsfall as a director on 31 December 2015 | |
29 Jan 2016 | AUD | Auditor's resignation | |
14 Jul 2015 | AA | Full accounts made up to 31 January 2015 | |
29 Jan 2015 | AR01 |
Annual return made up to 4 January 2015 with full list of shareholders
Statement of capital on 2015-01-29
|
|
26 Nov 2014 | TM01 | Termination of appointment of Edward Francis Mckenzie as a director on 18 September 2014 | |
07 Aug 2014 | AA | Full accounts made up to 31 January 2014 | |
20 Mar 2014 | AR01 |
Annual return made up to 4 January 2014 with full list of shareholders
Statement of capital on 2014-03-20
|
|
26 Sep 2013 | AP01 | Appointment of Mr Matthew Nicholson as a director | |
26 Sep 2013 | AP01 | Appointment of Mr David William Gray as a director |