Advanced company searchLink opens in new window

ID REALISATIONS LIMITED

Company number 05815089

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)
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
  • RES15 ‐ Change company name resolution on 2016-04-29
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
  • GBP 100
30 Jul 2015 CH01 Director's details changed for Mr John Henry Page on 1 May 2015