- Company Overview for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
- Filing history for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
- People for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
- Charges for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
- Insolvency for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
- More for ROTHERHAM HOLDINGS REALISATIONS LIMITED (05623065)
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) |
---|---|---|---|
10 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Feb 2017 | 2.24B | Administrator's progress report to 31 January 2017 | |
10 Feb 2017 | 2.35B | Notice of move from Administration to Dissolution on 31 January 2017 | |
17 Jan 2017 | 2.24B | Administrator's progress report to 9 December 2016 | |
15 Jul 2016 | 2.24B | Administrator's progress report to 9 June 2016 | |
12 Jan 2016 | 2.24B | Administrator's progress report to 27 November 2015 | |
12 Jan 2016 | 2.31B | Notice of extension of period of Administration | |
08 Sep 2015 | 2.24B | Administrator's progress report to 1 August 2015 | |
23 Apr 2015 | CERTNM |
Company name changed mtl group holdings LIMITED\certificate issued on 23/04/15
|
|
23 Apr 2015 | CONNOT | Change of name notice | |
23 Apr 2015 | F2.18 | Notice of deemed approval of proposals | |
10 Apr 2015 | TM01 | Termination of appointment of Keith Stuart Jordan as a director on 29 January 2015 | |
01 Apr 2015 | 2.17B | Statement of administrator's proposal | |
25 Mar 2015 | 2.16B | Statement of affairs with form 2.14B | |
17 Feb 2015 | AD01 | Registered office address changed from Mtl Group Ltd Grange Lane Brinsworth Rotherham South Yorkshire S60 5AE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 February 2015 | |
13 Feb 2015 | 2.12B | Appointment of an administrator | |
17 Dec 2014 | TM01 | Termination of appointment of David John O'hara as a director on 3 December 2014 | |
17 Dec 2014 | AA | Group of companies' accounts made up to 31 March 2014 | |
16 Dec 2014 | AR01 |
Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
|
|
17 Dec 2013 | AR01 |
Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
|
|
06 Dec 2013 | AA | Group of companies' accounts made up to 31 March 2013 | |
29 May 2013 | AUD | Auditor's resignation | |
21 May 2013 | AP01 | Appointment of Mr Ben Barker as a director on 14 May 2013 | |
21 May 2013 | TM01 | Termination of appointment of Niall John Mccallum as a director on 24 April 2013 | |
28 Jan 2013 | AR01 | Annual return made up to 15 November 2012 with full list of shareholders |