Advanced company searchLink opens in new window

OC REALISATIONS 2011 LIMITED

Company number 06746045

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)
17 Oct 2018 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
24 May 2018 4.68 Liquidators' statement of receipts and payments to 7 March 2018
27 Mar 2017 4.68 Liquidators' statement of receipts and payments to 7 March 2017
28 Feb 2017 LIQ MISC INSOLVENCY:secretary of state's release of liquidator
18 Jan 2017 AD01 Registered office address changed from Grant Thornton Uk Llp Earl Grey House 75-85 Grey Street Newcastle upon Tyne NE1 6EF to Second Floor Rotterdam House 116 Quayside Newcastle upon Tyne NE1 3DY on 18 January 2017
05 Jan 2017 LIQ MISC OC Court order insolvency:court order re replacement of liquidator
05 Jan 2017 4.40 Notice of ceasing to act as a voluntary liquidator
05 Jan 2017 600 Appointment of a voluntary liquidator
11 May 2016 4.68 Liquidators' statement of receipts and payments to 7 March 2016
12 May 2015 4.68 Liquidators' statement of receipts and payments to 7 March 2015
17 Jul 2014 4.40 Notice of ceasing to act as a voluntary liquidator
17 Jul 2014 LIQ MISC Insolvency:order of court removing leslie ross as liquidator of the company
29 Apr 2014 4.68 Liquidators' statement of receipts and payments to 7 March 2014
30 Apr 2013 4.68 Liquidators' statement of receipts and payments to 7 March 2013
26 Mar 2012 2.24B Administrator's progress report to 7 March 2012
08 Mar 2012 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Oct 2011 2.24B Administrator's progress report to 28 September 2011
14 Jun 2011 2.23B Result of meeting of creditors
25 May 2011 2.16B Statement of affairs with form 2.14B
20 May 2011 2.17B Statement of administrator's proposal
28 Apr 2011 TM01 Termination of appointment of Christopher Scott as a director
11 Apr 2011 2.12B Appointment of an administrator
11 Apr 2011 AD01 Registered office address changed from Bassington Avenue Bassington Industrial Estate Cramlington Northumberland NE23 8AH on 11 April 2011
31 Mar 2011 CERTNM Company name changed officers club 1979 LIMITED\certificate issued on 31/03/11
  • RES15 ‐ Change company name resolution on 2011-03-29