Advanced company searchLink opens in new window

NG REALISATIONS 2012 LIMITED

Company number 05641510

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)
01 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
02 Jul 2014 2.12B Appointment of an administrator
01 Jul 2014 2.24B Administrator's progress report to 24 June 2014
01 Jul 2014 2.35B Notice of move from Administration to Dissolution
16 Jan 2014 2.24B Administrator's progress report to 28 December 2013
30 Jul 2013 2.24B Administrator's progress report to 28 June 2013
29 May 2013 2.31B Notice of extension of period of Administration
01 Feb 2013 2.24B Administrator's progress report to 28 December 2012
18 Sep 2012 F2.18 Notice of deemed approval of proposals
07 Sep 2012 CERTNM Company name changed norbain group LIMITED\certificate issued on 07/09/12
  • RES15 ‐ Change company name resolution on 2012-08-23
07 Sep 2012 CONNOT Change of name notice
24 Aug 2012 2.17B Statement of administrator's proposal
10 Aug 2012 TM01 Termination of appointment of Alun John as a director
10 Aug 2012 TM02 Termination of appointment of Gregory Paul Eaton as a secretary
07 Aug 2012 TM01 Termination of appointment of Anthony Harris as a director
27 Jul 2012 2.16B Statement of affairs with form 2.14B
10 Jul 2012 AD01 Registered office address changed from 210 Wharfedale Road Winnersh Triangle Wokingham Berkshire RG41 5TP on 10 July 2012
09 Jul 2012 2.12B Appointment of an administrator
28 Jun 2012 TM01 Termination of appointment of John Lowry as a director
28 Jun 2012 TM01 Termination of appointment of Ian Stuart as a director
13 Mar 2012 AA Group of companies' accounts made up to 30 April 2011
30 Dec 2011 SH01 Statement of capital following an allotment of shares on 17 October 2011
  • GBP 84,124.80
30 Dec 2011 SH10 Particulars of variation of rights attached to shares
30 Dec 2011 RESOLUTIONS Resolutions
  • RES13 ‐ Increase share capital by 16,005 B5 ordinary shares 17/10/2011
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
29 Dec 2011 AR01 Annual return made up to 1 December 2011 with full list of shareholders
Statement of capital on 2011-12-29
  • GBP 84,127.8