Advanced company searchLink opens in new window

123 REALISATIONS LIMITED

Company number 05319485

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)
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