- Company Overview for EL (REALISATIONS) LIMITED (03671065)
- Filing history for EL (REALISATIONS) LIMITED (03671065)
- People for EL (REALISATIONS) LIMITED (03671065)
- Charges for EL (REALISATIONS) LIMITED (03671065)
- Insolvency for EL (REALISATIONS) LIMITED (03671065)
- More for EL (REALISATIONS) LIMITED (03671065)
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) |
---|---|---|---|
09 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
09 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
30 Jul 2014 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2014 | |
22 Jul 2013 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2013 | |
19 Sep 2012 | 600 | Appointment of a voluntary liquidator | |
01 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 2 June 2012 | |
07 Jul 2011 | 2.24B | Administrator's progress report to 3 June 2011 | |
03 Jun 2011 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
18 Apr 2011 | 2.16B | Statement of affairs with form 2.14B | |
13 Jan 2011 | 2.24B | Administrator's progress report to 6 December 2010 | |
06 Sep 2010 | 2.17B | Statement of administrator's proposal | |
24 Aug 2010 | F2.18 | Notice of deemed approval of proposals | |
23 Aug 2010 | F2.18 | Notice of deemed approval of proposals | |
06 Aug 2010 | 2.17B | Statement of administrator's proposal | |
04 Aug 2010 | 2.17B | Statement of administrator's proposal | |
25 Jun 2010 | CERTNM |
Company name changed endeavour leisure LTD\certificate issued on 25/06/10
|
|
25 Jun 2010 | CONNOT | Change of name notice | |
23 Jun 2010 | AD01 | Registered office address changed from Limber Road Kirmington North Lincolnshire DN39 6YP on 23 June 2010 | |
15 Jun 2010 | 2.12B | Appointment of an administrator | |
12 Jan 2010 | MG01 |
Duplicate mortgage certificatecharge no:7
|
|
09 Jan 2010 | MG01 | Particulars of a mortgage or charge / charge no: 7 | |
23 Nov 2009 | AR01 |
Annual return made up to 20 November 2009 with full list of shareholders
Statement of capital on 2009-11-23
|
|
23 Nov 2009 | CH01 | Director's details changed for Mr William Alan Brunskill on 23 November 2009 | |
29 Oct 2009 | AA | Accounts for a small company made up to 31 December 2008 | |
07 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 6 |