- Company Overview for OC REALISATIONS 2011 LIMITED (06746045)
- Filing history for OC REALISATIONS 2011 LIMITED (06746045)
- People for OC REALISATIONS 2011 LIMITED (06746045)
- Charges for OC REALISATIONS 2011 LIMITED (06746045)
- Insolvency for OC REALISATIONS 2011 LIMITED (06746045)
- More for OC REALISATIONS 2011 LIMITED (06746045)
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
|