- Company Overview for DOSGL (2008) REALISATIONS LIMITED (02947379)
- Filing history for DOSGL (2008) REALISATIONS LIMITED (02947379)
- People for DOSGL (2008) REALISATIONS LIMITED (02947379)
- Charges for DOSGL (2008) REALISATIONS LIMITED (02947379)
- Insolvency for DOSGL (2008) REALISATIONS LIMITED (02947379)
- More for DOSGL (2008) REALISATIONS LIMITED (02947379)
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) |
---|---|---|---|
24 Oct 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
24 Jul 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Jun 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2013 | |
28 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2012 | |
14 Dec 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2012 | |
09 Jul 2012 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2012 | |
13 Dec 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2011 | |
28 Jun 2011 | 4.68 | Liquidators' statement of receipts and payments to 11 May 2011 | |
29 Jun 2010 | AD01 | Registered office address changed from 11 st James Square Manchester M2 6DN on 29 June 2010 | |
12 May 2010 | 2.24B | Administrator's progress report to 4 May 2010 | |
12 May 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Nov 2009 | 2.24B | Administrator's progress report to 16 November 2009 | |
09 Nov 2009 | 2.31B | Notice of extension of period of Administration | |
22 Jun 2009 | 2.24B | Administrator's progress report to 16 May 2009 | |
14 May 2009 | 2.16B | Statement of affairs with form 2.15B/2.14B | |
04 Feb 2009 | 2.17B | Statement of administrator's proposal | |
24 Dec 2008 | CERTNM | Company name changed duffer of st george LIMITED\certificate issued on 28/12/08 | |
24 Nov 2008 | 2.12B | Appointment of an administrator | |
21 Nov 2008 | 287 | Registered office changed on 21/11/2008 from st georges house 140 shoreditch high street london E1 6JE | |
31 Oct 2008 | AA | Total exemption full accounts made up to 31 December 2007 | |
29 Jul 2008 | 395 | Particulars of a mortgage or charge / charge no: 5 | |
23 May 2008 | 363a | Return made up to 11/07/06; full list of members | |
23 May 2008 | 363a | Return made up to 11/07/07; full list of members | |
17 Apr 2008 | 288c | Director's Change of Particulars / marco cairns / 01/04/2008 / HouseName/Number was: , now: 43; Street was: garden flat, now: kings avenue; Area was: 5 north villas camden, now: ; Post Code was: NW1, now: N10 1PA | |
17 Mar 2008 | AA | Total exemption full accounts made up to 31 December 2006 |