- Company Overview for RL REALISATIONS 2013 LIMITED (04603607)
- Filing history for RL REALISATIONS 2013 LIMITED (04603607)
- People for RL REALISATIONS 2013 LIMITED (04603607)
- Charges for RL REALISATIONS 2013 LIMITED (04603607)
- Insolvency for RL REALISATIONS 2013 LIMITED (04603607)
- More for RL REALISATIONS 2013 LIMITED (04603607)
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) |
---|---|---|---|
01 Aug 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
01 May 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Sep 2019 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2019 | |
31 Aug 2018 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2018 | |
13 Sep 2017 | LIQ03 | Liquidators' statement of receipts and payments to 21 July 2017 | |
26 Aug 2016 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2016 | |
09 Sep 2015 | 4.68 | Liquidators' statement of receipts and payments to 21 July 2015 | |
20 Aug 2014 | 2.24B | Administrator's progress report to 21 July 2014 | |
05 Aug 2014 | 600 | Appointment of a voluntary liquidator | |
23 Jul 2014 | AD01 | Registered office address changed from 10 Furnival Street London EC4A 1AB to 2Nd Floor 110 Cannon Street London EC4N 6EU on 23 July 2014 | |
22 Jul 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
04 Mar 2014 | 2.24B | Administrator's progress report to 4 February 2014 | |
01 Nov 2013 | 2.16B | Statement of affairs with form 2.14B | |
10 Oct 2013 | F2.18 | Notice of deemed approval of proposals | |
27 Sep 2013 | 2.17B | Statement of administrator's proposal | |
25 Sep 2013 | CERTNM |
Company name changed riegens lighting LIMITED\certificate issued on 25/09/13
|
|
12 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
12 Sep 2013 | CONNOT | Change of name notice | |
12 Aug 2013 | AD01 | Registered office address changed from 2 Elliot Drive Springwood Industrial Estate Rayne Road Braintree Essex CM7 2GD on 12 August 2013 | |
08 Aug 2013 | 2.12B | Appointment of an administrator | |
02 May 2013 | TM01 | Termination of appointment of Carsten Oerssleff as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Barry Hibberd as a director | |
21 Mar 2013 | TM02 | Termination of appointment of Barry Hibberd as a secretary | |
21 Mar 2013 | TM01 | Termination of appointment of David Trueblood as a director | |
21 Mar 2013 | TM02 | Termination of appointment of Barry Hibberd as a secretary |