- Company Overview for ATM READING REALISATIONS LIMITED (04824345)
- Filing history for ATM READING REALISATIONS LIMITED (04824345)
- People for ATM READING REALISATIONS LIMITED (04824345)
- Charges for ATM READING REALISATIONS LIMITED (04824345)
- Insolvency for ATM READING REALISATIONS LIMITED (04824345)
- More for ATM READING REALISATIONS LIMITED (04824345)
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 Feb 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Nov 2023 | AM23 | Notice of move from Administration to Dissolution | |
09 Jun 2023 | AM10 | Administrator's progress report | |
15 Dec 2022 | AM10 | Administrator's progress report | |
18 Nov 2022 | AM19 | Notice of extension of period of Administration | |
08 Jun 2022 | AM10 | Administrator's progress report | |
08 Jun 2022 | AM19 | Notice of extension of period of Administration | |
14 Dec 2021 | AM10 | Administrator's progress report | |
14 Jun 2021 | AM10 | Administrator's progress report | |
11 May 2021 | AM19 | Notice of extension of period of Administration | |
09 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2021 | CONNOT | Change of name notice | |
04 Mar 2021 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 048243450011 | |
12 Dec 2020 | AM10 | Administrator's progress report | |
12 Aug 2020 | AM06 | Notice of deemed approval of proposals | |
09 Jul 2020 | AM03 | Statement of administrator's proposal | |
05 Jun 2020 | MR01 | Registration of charge 048243450012, created on 29 May 2020 | |
26 May 2020 | AD01 | Registered office address changed from Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB England to C/O Duff and Phelps the Chancery 58 Spring Gardens Manchester M2 1EW on 26 May 2020 | |
20 May 2020 | AM01 | Appointment of an administrator | |
09 Apr 2020 | AA | Full accounts made up to 30 March 2019 | |
03 Oct 2019 | CS01 | Confirmation statement made on 7 July 2019 with no updates | |
03 Oct 2019 | AD01 | Registered office address changed from Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB United Kingdom to Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB on 3 October 2019 | |
03 Oct 2019 | AD01 | Registered office address changed from 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB England to Suite 15B Manchester International Office Centre 11 Styal Road Manchester M22 5WB on 3 October 2019 | |
22 Aug 2019 | AD01 | Registered office address changed from 47 Castle Street Reading RG1 7SR England to 11 Suite 15B Manchester International Office Centre, 11 Styal Road Manchester M22 5WB on 22 August 2019 | |
21 Aug 2019 | TM01 | Termination of appointment of Simon George Greenhalgh as a director on 14 July 2019 |