- Company Overview for 123 REALISATIONS LIMITED (05319485)
- Filing history for 123 REALISATIONS LIMITED (05319485)
- People for 123 REALISATIONS LIMITED (05319485)
- Charges for 123 REALISATIONS LIMITED (05319485)
- Insolvency for 123 REALISATIONS LIMITED (05319485)
- More for 123 REALISATIONS LIMITED (05319485)
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) |
---|---|---|---|
15 Aug 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
15 May 2013 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
11 Feb 2013 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2013 | |
07 Aug 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2012 | |
14 Feb 2012 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2012 | |
08 Aug 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 July 2011 | |
09 Feb 2011 | 4.68 | Liquidators' statement of receipts and payments to 7 January 2011 | |
18 Jan 2011 | 600 | Appointment of a voluntary liquidator | |
18 Jan 2011 | LIQ MISC OC | Court order insolvency:- replacement of liquidator | |
18 Jan 2011 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 Aug 2010 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
13 Aug 2010 | 600 | Appointment of a voluntary liquidator | |
13 Aug 2010 | LIQ MISC OC | Court order INSOLVENCY:replacement of liquidator | |
22 Jan 2010 | AD01 | Registered office address changed from 12 Plumtree Court London EC4A 4HT on 22 January 2010 | |
22 Jan 2010 | 600 | Appointment of a voluntary liquidator | |
08 Jan 2010 | 2.24B | Administrator's progress report to 31 December 2009 | |
08 Jan 2010 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
13 Aug 2009 | 2.24B | Administrator's progress report to 11 July 2009 | |
30 Apr 2009 | 288b | Appointment Terminated Director bernard twyman | |
23 Apr 2009 | CERTNM | Company name changed ap driveline technologies LIMITED\certificate issued on 24/04/09 | |
20 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
20 Apr 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Mar 2009 | 2.23B | Result of meeting of creditors | |
09 Mar 2009 | 2.17B | Statement of administrator's proposal | |
06 Mar 2009 | 2.16B | Statement of affairs with form 2.14B |