- Company Overview for ID REALISATIONS LIMITED (05815089)
- Filing history for ID REALISATIONS LIMITED (05815089)
- People for ID REALISATIONS LIMITED (05815089)
- Charges for ID REALISATIONS LIMITED (05815089)
- Insolvency for ID REALISATIONS LIMITED (05815089)
- More for ID REALISATIONS LIMITED (05815089)
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) |
---|---|---|---|
30 Jul 2024 | LIQ06 | Resignation of a liquidator | |
20 May 2024 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2024 | |
20 May 2023 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2023 | |
17 May 2022 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2022 | |
12 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2021 | |
20 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2020 | |
18 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2019 | |
24 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 13 March 2018 | |
11 Oct 2017 | AD01 | Registered office address changed from C/O C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY to Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL on 11 October 2017 | |
31 Mar 2017 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2017 | 2.24B | Administrator's progress report to 14 March 2017 | |
14 Mar 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
29 Nov 2016 | 2.24B | Administrator's progress report to 28 October 2016 | |
18 Jul 2016 | 2.23B | Result of meeting of creditors | |
13 Jun 2016 | 2.17B | Statement of administrator's proposal | |
09 Jun 2016 | 2.16B | Statement of affairs with form 2.14B/2.15B | |
19 May 2016 | AD01 | Registered office address changed from Kidd House, Whitehall Road Leeds West Yorkshire LS12 1AP to C/O C/O 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY on 19 May 2016 | |
18 May 2016 | 2.12B | Appointment of an administrator | |
03 May 2016 | RESOLUTIONS |
Resolutions
|
|
03 May 2016 | CONNOT | Change of name notice | |
28 Jan 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
27 Jan 2016 | MR04 | Satisfaction of charge 1 in full | |
27 Jan 2016 | MR04 | Satisfaction of charge 058150890002 in full | |
30 Jul 2015 | AR01 |
Annual return made up to 12 May 2015 with full list of shareholders
Statement of capital on 2015-07-30
|
|
30 Jul 2015 | CH01 | Director's details changed for Mr John Henry Page on 1 May 2015 |