Advanced company searchLink opens in new window

PS REALISATIONS 2011 LIMITED

Company number 06919111

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)
09 Aug 2012 GAZ2 Final Gazette dissolved following liquidation
16 May 2012 2.24B Administrator's progress report to 2 May 2012
09 May 2012 2.35B Notice of move from Administration to Dissolution on 2 May 2012
16 Dec 2011 2.24B Administrator's progress report to 12 November 2011
07 Sep 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
26 Jul 2011 F2.18 Notice of deemed approval of proposals
12 Jul 2011 2.17B Statement of administrator's proposal
08 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-05-26
08 Jun 2011 CONNOT Change of name notice
25 May 2011 AD01 Registered office address changed from Unit 2, Delta Park Industrial Estate Millmarsh Lane Enfield Middlesex EN3 7QJ on 25 May 2011
25 May 2011 2.12B Appointment of an administrator
07 Mar 2011 AP03 Appointment of Ms Tracey Crawford Alston as a secretary
07 Mar 2011 TM02 Termination of appointment of Barry Brett as a secretary
22 Nov 2010 AR01 Annual return made up to 29 May 2010 with full list of shareholders
Statement of capital on 2010-11-22
  • GBP 1
04 Nov 2010 AA Full accounts made up to 31 January 2010
02 Nov 2010 AA01 Previous accounting period shortened from 31 May 2010 to 31 January 2010
27 Sep 2010 RESOLUTIONS Resolutions
  • RES13 ‐ Authorise directors 12/07/2010
15 Jul 2010 AP03 Appointment of Mr Barry Anthony Brett as a secretary
15 Jul 2010 AP01 Appointment of Mr Stuart William Cheasley as a director
15 Jul 2010 TM02 Termination of appointment of Gregory Tufnell as a secretary
15 Jul 2010 TM01 Termination of appointment of Gregory Tufnell as a director
01 Apr 2010 TM01 Termination of appointment of David Eades as a director
25 Sep 2009 395 Particulars of a mortgage or charge / charge no: 1
02 Jun 2009 288a Secretary appointed gregory clifford francis tufnell
02 Jun 2009 288a Director appointed gregory clifford francis tufnell