Advanced company searchLink opens in new window

J H REALISATIONS LIMITED

Company number 04702756

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)
01 Feb 2012 GAZ2 Final Gazette dissolved following liquidation
01 Nov 2011 4.71 Return of final meeting in a members' voluntary winding up
24 Aug 2011 4.68 Liquidators' statement of receipts and payments to 16 June 2011
05 Apr 2011 AR01 Annual return made up to 19 March 2011 with full list of shareholders
Statement of capital on 2011-04-05
  • GBP 999
02 Jul 2010 600 Appointment of a voluntary liquidator
02 Jul 2010 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2010-06-17
02 Jul 2010 4.70 Declaration of solvency
01 Jul 2010 AA Total exemption small company accounts made up to 30 June 2009
30 Jun 2010 AD01 Registered office address changed from Brightwalton House Brightwalton Newbury Berkshire RG20 7BZ on 30 June 2010
21 Jun 2010 AP03 Appointment of Mrs Katherine Taylor as a secretary
21 Jun 2010 AP03 Appointment of Mrs Katherine Taylor as a secretary
19 Apr 2010 TM01 Termination of appointment of Michael Probert as a director
19 Apr 2010 TM02 Termination of appointment of William Arnold as a secretary
19 Apr 2010 TM01 Termination of appointment of William Arnold as a director
30 Mar 2010 AR01 Annual return made up to 19 March 2010 with full list of shareholders
18 Feb 2010 CERTNM Company name changed moorevale LIMITED\certificate issued on 18/02/10
  • CONNOT ‐ Change of name notice
11 Feb 2010 AD01 Registered office address changed from 45 Clarges Street London W1J 7EP on 11 February 2010
05 Feb 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-01-26
02 Apr 2009 AA Total exemption small company accounts made up to 30 June 2008
26 Mar 2009 363a Return made up to 19/03/09; full list of members
10 Dec 2008 287 Registered office changed on 10/12/2008 from 53/54 brook's mews mayfair london W1K 4EF
10 Dec 2008 288c Director's Change of Particulars / michael probert / 07/11/2008 / HouseName/Number was: , now: mulberry house; Street was: 20 campion road, now: 16 fairacres; Area was: putney, now: ; Post Town was: london, now: cobham; Region was: , now: surrey; Post Code was: SW15 6NW, now: KT11 2JW
27 Mar 2008 AA Total exemption small company accounts made up to 30 June 2007
25 Mar 2008 363a Return made up to 19/03/08; full list of members
15 Sep 2007 AA Total exemption small company accounts made up to 30 June 2006