- Company Overview for J H REALISATIONS LIMITED (04702756)
- Filing history for J H REALISATIONS LIMITED (04702756)
- People for J H REALISATIONS LIMITED (04702756)
- Insolvency for J H REALISATIONS LIMITED (04702756)
- More for J H REALISATIONS LIMITED (04702756)
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
|
|
02 Jul 2010 | 600 | Appointment of a voluntary liquidator | |
02 Jul 2010 | RESOLUTIONS |
Resolutions
|
|
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
|
|
11 Feb 2010 | AD01 | Registered office address changed from 45 Clarges Street London W1J 7EP on 11 February 2010 | |
05 Feb 2010 | RESOLUTIONS |
Resolutions
|
|
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 |