- Company Overview for TW REALISATIONS LIMITED (06951413)
- Filing history for TW REALISATIONS LIMITED (06951413)
- People for TW REALISATIONS LIMITED (06951413)
- Charges for TW REALISATIONS LIMITED (06951413)
- Insolvency for TW REALISATIONS LIMITED (06951413)
- More for TW REALISATIONS LIMITED (06951413)
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 May 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
27 Feb 2013 | 2.24B | Administrator's progress report to 22 February 2013 | |
27 Feb 2013 | 2.35B | Notice of move from Administration to Dissolution on 22 February 2013 | |
18 Sep 2012 | 2.24B | Administrator's progress report to 5 September 2012 | |
13 Jun 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
01 Jun 2012 | RESOLUTIONS |
Resolutions
|
|
01 Jun 2012 | CONNOT | Change of name notice | |
17 May 2012 | F2.18 | Notice of deemed approval of proposals | |
30 Apr 2012 | 2.17B | Statement of administrator's proposal | |
12 Mar 2012 | AD01 | Registered office address changed from C/O Cole Marie Priory House 45-51 High Street Reigate Surrey RH2 9AE on 12 March 2012 | |
12 Mar 2012 | 2.12B | Appointment of an administrator | |
02 Aug 2011 | AR01 |
Annual return made up to 3 July 2011 with full list of shareholders
Statement of capital on 2011-08-02
|
|
04 Apr 2011 | AA | Total exemption full accounts made up to 30 June 2010 | |
18 Mar 2011 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4 | |
21 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
16 Feb 2011 | MG01 | Particulars of a mortgage or charge / charge no: 3 | |
16 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 1 October 2009
|
|
16 Aug 2010 | AR01 | Annual return made up to 3 July 2010 with full list of shareholders | |
16 Aug 2010 | CH01 | Director's details changed for Eugenie Louise Tiley on 3 July 2010 | |
04 Jan 2010 | MG01 |
Duplicate mortgage certificatecharge no:2
|
|
21 Nov 2009 | MG01 | Particulars of a mortgage or charge / charge no: 2 | |
07 Sep 2009 | 88(2) | Ad 27/08/09 gbp si 99@1=99 gbp ic 1/100 | |
07 Sep 2009 | 225 | Accounting reference date shortened from 31/07/2010 to 30/06/2010 | |
12 Aug 2009 | 288a | Director appointed mark tiley | |
31 Jul 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |