- Company Overview for S O C REALISATIONS LIMITED (04643213)
- Filing history for S O C REALISATIONS LIMITED (04643213)
- People for S O C REALISATIONS LIMITED (04643213)
- Charges for S O C REALISATIONS LIMITED (04643213)
- Insolvency for S O C REALISATIONS LIMITED (04643213)
- More for S O C REALISATIONS LIMITED (04643213)
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) |
---|---|---|---|
13 Apr 2014 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Jan 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
01 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2013 | |
13 Nov 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 August 2012 | |
24 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
24 Aug 2011 | CONNOT | Change of name notice | |
16 Aug 2011 | 4.20 | Statement of affairs with form 4.19 | |
16 Aug 2011 | 600 | Appointment of a voluntary liquidator | |
16 Aug 2011 | RESOLUTIONS |
Resolutions
|
|
29 Jul 2011 | AD01 | Registered office address changed from Barclays Bank Chambers Fore Street St Marychurch Torquay Devon TQ1 4PR on 29 July 2011 | |
25 Jan 2011 | AR01 |
Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
|
|
24 Jan 2011 | TM01 | Termination of appointment of Murray Campbell as a director | |
31 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
05 Mar 2010 | AR01 | Annual return made up to 21 January 2010 with full list of shareholders | |
05 Mar 2010 | CH01 | Director's details changed for Kevin Woods on 21 January 2010 | |
05 Mar 2010 | CH01 | Director's details changed for Ms Michelle Cummings on 21 January 2010 | |
05 Mar 2010 | TM02 | Termination of appointment of Chudley & Co Accountants as a secretary | |
05 Mar 2010 | AP03 | Appointment of Mr Darren Walker as a secretary | |
05 Mar 2010 | CH01 | Director's details changed for Mr Murray Peter James Campbell on 21 January 2010 | |
30 Nov 2009 | AA | Total exemption small company accounts made up to 31 January 2009 | |
04 Aug 2009 | 288a | Director appointed ms michelle cummings | |
20 Mar 2009 | 363a | Return made up to 21/01/09; full list of members | |
28 Nov 2008 | AA | Total exemption small company accounts made up to 31 January 2008 | |
22 Oct 2008 | 395 | Particulars of a mortgage or charge / charge no: 1 | |
15 May 2008 | 363a | Return made up to 21/01/08; full list of members |