Advanced company searchLink opens in new window

T2 REALISATIONS LIMITED

Company number 05880654

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)
27 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 Nov 2016 2.24B Administrator's progress report to 9 November 2016
23 Nov 2016 600 Appointment of a voluntary liquidator
09 Nov 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
12 Oct 2016 2.24B Administrator's progress report to 7 September 2016
01 Jun 2016 2.23B Result of meeting of creditors
23 May 2016 2.16B Statement of affairs with form 2.14B
09 May 2016 2.17B Statement of administrator's proposal
23 Mar 2016 AD01 Registered office address changed from Unit 6 & 10 Westpoint Trading Estate Alliance Road London W3 0RA to C/O Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA on 23 March 2016
22 Mar 2016 2.12B Appointment of an administrator
13 Mar 2016 CERTNM Company name changed take 2 film holdings LIMITED\certificate issued on 13/03/16
  • RES15 ‐ Change company name resolution on 2016-02-25
13 Mar 2016 CONNOT Change of name notice
25 Aug 2015 TM01 Termination of appointment of Lyn Caroline Edridge as a director on 31 July 2015
25 Aug 2015 TM01 Termination of appointment of Glyndwr John Edridge as a director on 31 July 2015
25 Aug 2015 TM02 Termination of appointment of Lyn Caroline Edridge as a secretary on 31 July 2015
14 Aug 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-08-14
  • GBP 263,069.4
31 Jul 2015 AP01 Appointment of Mrs Siobhan Victoria Smedley-Wild as a director on 16 March 2015
01 Dec 2014 MR01 Registration of charge 058806540009, created on 1 December 2014
15 Aug 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-08-15
  • GBP 263,069.4
09 Jul 2014 AA Group of companies' accounts made up to 28 February 2014
19 Jun 2014 MR01 Registration of charge 058806540008
09 Jun 2014 MR04 Satisfaction of charge 2 in full
09 Jun 2014 MR04 Satisfaction of charge 3 in full
06 Jun 2014 MR01 Registration of charge 058806540006