- Company Overview for MM REALISATIONS 2 LIMITED (05016615)
- Filing history for MM REALISATIONS 2 LIMITED (05016615)
- People for MM REALISATIONS 2 LIMITED (05016615)
- Insolvency for MM REALISATIONS 2 LIMITED (05016615)
- More for MM REALISATIONS 2 LIMITED (05016615)
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) |
---|---|---|---|
30 Jun 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
31 Mar 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
17 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2021 | |
15 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 4 November 2020 | |
17 Mar 2020 | RESOLUTIONS |
Resolutions
|
|
17 Mar 2020 | CONNOT | Change of name notice | |
12 Nov 2019 | AD01 | Registered office address changed from C/O Blythe & Co 206 Upper Richmond Road West East Sheen London SW14 8AH to C/O Fa Simms & Partners Alma Park Woodway Lane Claybrooke Parva Lutterworth LE17 5FB on 12 November 2019 | |
11 Nov 2019 | LIQ02 | Statement of affairs | |
11 Nov 2019 | 600 | Appointment of a voluntary liquidator | |
11 Nov 2019 | RESOLUTIONS |
Resolutions
|
|
30 Sep 2019 | CS01 | Confirmation statement made on 24 September 2019 with updates | |
27 Feb 2019 | AA | Unaudited abridged accounts made up to 31 May 2018 | |
26 Sep 2018 | CS01 | Confirmation statement made on 24 September 2018 with updates | |
21 Feb 2018 | AA | Unaudited abridged accounts made up to 31 May 2017 | |
02 Oct 2017 | CS01 | Confirmation statement made on 24 September 2017 with updates | |
21 Feb 2017 | AA | Total exemption small company accounts made up to 31 May 2016 | |
28 Sep 2016 | CS01 | Confirmation statement made on 24 September 2016 with updates | |
18 Jan 2016 | AA | Total exemption small company accounts made up to 31 May 2015 | |
29 Sep 2015 | AR01 |
Annual return made up to 24 September 2015 with full list of shareholders
Statement of capital on 2015-09-29
|
|
30 Jun 2015 | AP03 | Appointment of Ms Laura Long as a secretary on 25 June 2015 | |
30 Jun 2015 | TM02 | Termination of appointment of Andrew Cowell Wilson as a secretary on 25 June 2015 | |
02 Feb 2015 | AA | Total exemption small company accounts made up to 31 May 2014 | |
26 Sep 2014 | AR01 |
Annual return made up to 24 September 2014 with full list of shareholders
Statement of capital on 2014-09-26
|
|
14 Feb 2014 | AA | Total exemption small company accounts made up to 31 May 2013 | |
11 Nov 2013 | AR01 |
Annual return made up to 24 September 2013 with full list of shareholders
Statement of capital on 2013-11-11
|