- Company Overview for T2 REALISATIONS LIMITED (05880654)
- Filing history for T2 REALISATIONS LIMITED (05880654)
- People for T2 REALISATIONS LIMITED (05880654)
- Charges for T2 REALISATIONS LIMITED (05880654)
- Insolvency for T2 REALISATIONS LIMITED (05880654)
- More for T2 REALISATIONS LIMITED (05880654)
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
|
|
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
|
|
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
|
|
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 |