Advanced company searchLink opens in new window

PRINT REALISATIONS 2011 LIMITED

Company number 03082845

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)
04 Oct 2012 GAZ2 Final Gazette dissolved following liquidation
04 Jul 2012 2.35B Notice of move from Administration to Dissolution on 2 July 2012
13 Mar 2012 2.24B Administrator's progress report to 1 March 2012
18 Oct 2011 2.31B Notice of extension of period of Administration
20 Sep 2011 2.24B Administrator's progress report to 1 September 2011
01 Jun 2011 TM01 Termination of appointment of Neil Sharp as a director
01 Jun 2011 TM01 Termination of appointment of Kelly Sharp as a director
01 Jun 2011 TM02 Termination of appointment of Alison Vandyken as a secretary
18 May 2011 F2.18 Notice of deemed approval of proposals
03 May 2011 2.17B Statement of administrator's proposal
13 Apr 2011 2.16B Statement of affairs with form 2.14B
25 Mar 2011 CERTNM Company name changed N.G.S. print finishers LIMITED\certificate issued on 25/03/11
  • RES15 ‐ Change company name resolution on 2011-03-03
25 Mar 2011 CONNOT Change of name notice
14 Mar 2011 2.12B Appointment of an administrator
09 Mar 2011 AD01 Registered office address changed from Units 7-10 Perivale Park Horsenden Lane South Perivale Greenford Middlesex UB6 7RL on 9 March 2011
26 Sep 2010 AR01 Annual return made up to 24 July 2010 with full list of shareholders
Statement of capital on 2010-09-26
  • GBP 100
26 Sep 2010 CH01 Director's details changed for Kelly Sharp on 24 July 2010
06 Jul 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
02 Nov 2009 CH01 Director's details changed for Mr Neil George Sharp on 1 October 2009
02 Nov 2009 CH03 Secretary's details changed for Ms Alison Grace Vandyken on 1 October 2009
30 Oct 2009 AA Total exemption small company accounts made up to 31 August 2009
14 Aug 2009 363a Return made up to 24/07/09; full list of members
14 Aug 2009 288c Director's Change of Particulars / kelly sharp / 01/07/2009 / HouseName/Number was: , now: units 7-10; Street was: oak view, now: perivale park, horsenden lane south; Area was: park lane, now: perivale; Post Town was: finchampstead, now: greenford; Region was: berkshire, now: middlesex; Post Code was: RG40 4PY, now: UB6 7RL; Country was: , now: uni
07 Feb 2009 395 Particulars of a mortgage or charge / charge no: 11
14 Aug 2008 363a Return made up to 24/07/08; full list of members