Advanced company searchLink opens in new window

J S REALISATIONS LIMITED

Company number 05620225

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)
19 Nov 2014 GAZ2 Final Gazette dissolved following liquidation
19 Aug 2014 4.72 Return of final meeting in a creditors' voluntary winding up
28 May 2014 CERTNM Company name changed exteriors LIMITED\certificate issued on 28/05/14
  • RES15 ‐ Change company name resolution on 2014-05-20
28 May 2014 CONNOT Change of name notice
17 Jul 2013 4.68 Liquidators' statement of receipts and payments to 11 July 2013
17 Jul 2012 4.20 Statement of affairs with form 4.19
17 Jul 2012 600 Appointment of a voluntary liquidator
17 Jul 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Jul 2012 AD01 Registered office address changed from C/O Rawlinsons Marian House 3 Colton Mill Bullerthorpe Lane Leeds West Yorkshire LS15 9JN England on 5 July 2012
17 Apr 2012 AA Total exemption small company accounts made up to 30 November 2010
19 Jan 2012 AD01 Registered office address changed from 260 Oakwood Lane Leeds West Yorkshire LS8 3LE on 19 January 2012
04 Jan 2012 DISS40 Compulsory strike-off action has been discontinued
03 Jan 2012 AR01 Annual return made up to 25 November 2011 with full list of shareholders
Statement of capital on 2012-01-03
  • GBP 100
29 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
23 Feb 2011 AR01 Annual return made up to 23 December 2010 with full list of shareholders
23 Feb 2011 TM02 Termination of appointment of Shipley Nominees Ltd as a secretary
07 Sep 2010 AA Total exemption small company accounts made up to 30 November 2009
09 Dec 2009 AA Total exemption full accounts made up to 30 November 2008
08 Dec 2009 AP01 Appointment of Jeanette Spencer as a director
08 Dec 2009 TM01 Termination of appointment of Lynne Emmott as a director
08 Dec 2009 AR01 Annual return made up to 25 November 2009 with full list of shareholders
15 Jul 2009 AA Total exemption full accounts made up to 30 November 2007
04 Jun 2009 363a Return made up to 11/11/08; full list of members
02 Jun 2009 288c Secretary's change of particulars / shipley nominees LTD / 31/12/2007
09 Dec 2008 363s Return made up to 11/11/07; no change of members