- Company Overview for LBL REALISATIONS LIMITED (03636230)
- Filing history for LBL REALISATIONS LIMITED (03636230)
- People for LBL REALISATIONS LIMITED (03636230)
- Charges for LBL REALISATIONS LIMITED (03636230)
- Insolvency for LBL REALISATIONS LIMITED (03636230)
- More for LBL REALISATIONS LIMITED (03636230)
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) |
---|---|---|---|
15 Jan 2025 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2024 | |
12 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2023 | |
10 Aug 2023 | LIQ10 | Removal of liquidator by court order | |
02 Aug 2023 | 600 | Appointment of a voluntary liquidator | |
17 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2022 | |
31 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2021 | |
11 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2020 | |
16 Jan 2020 | AD01 | Registered office address changed from C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN to C/O Kre Corporate Recovery Llp Unit 8 the Aquarium 1-7 King Street Reading RG1 2AN on 16 January 2020 | |
15 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 12 November 2019 | |
31 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2018 | |
15 May 2018 | TM01 | Termination of appointment of Paul David Foster as a director on 8 May 2018 | |
17 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2017 | |
21 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2016 | |
21 Sep 2016 | AD01 | Registered office address changed from Dukesbridge House Duke Street Reading RG1 4SA to C/O Kre Corporate Recovery Llp 1st Floor Hedrich House 14-16 Cross Street Reading RG1 1SN on 21 September 2016 | |
14 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2015 | |
13 Aug 2015 | MR04 | Satisfaction of charge 3 in full | |
27 Jan 2015 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2014 | |
08 Jan 2014 | 4.68 | Liquidators' statement of receipts and payments to 11 November 2013 | |
21 Nov 2012 | 2.24B | Administrator's progress report to 12 November 2012 | |
12 Nov 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
08 Nov 2012 | AD01 | Registered office address changed from C/O Rsm Tenon Davidson House Forbury Square Reading Berks RG1 3EU on 8 November 2012 | |
19 Sep 2012 | 2.24B | Administrator's progress report to 12 August 2012 | |
03 May 2012 | 2.16B | Statement of affairs with form 2.14B | |
28 Mar 2012 | 2.17B | Statement of administrator's proposal | |
26 Mar 2012 | 2.23B | Result of meeting of creditors |