Advanced company searchLink opens in new window

SL REALISATIONS LIMITED

Company number 07022317

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)
24 Aug 2021 GAZ2 Final Gazette dissolved following liquidation
24 May 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
29 Mar 2021 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
11 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 3 April 2020
17 May 2019 LIQ03 Liquidators' statement of receipts and payments to 3 April 2019
14 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 3 April 2018
29 Apr 2017 600 Appointment of a voluntary liquidator
21 Nov 2016 2.24B Administrator's progress report to 14 October 2016
17 May 2016 2.24B Administrator's progress report to 14 April 2016
17 May 2016 2.31B Notice of extension of period of Administration
21 Dec 2015 2.24B Administrator's progress report to 14 November 2015
08 Dec 2015 MR04 Satisfaction of charge 2 in full
11 Aug 2015 F2.18 Notice of deemed approval of proposals
14 Jul 2015 2.17B Statement of administrator's proposal
09 Jun 2015 TM01 Termination of appointment of Janet Lesley Willmott as a director on 15 April 2015
03 Jun 2015 AD01 Registered office address changed from 3-9 Duke Street Manchester M3 4NF to The Chancery 58 Spring Gardens Manchester M2 1EW on 3 June 2015
01 Jun 2015 2.12B Appointment of an administrator
15 Apr 2015 AP01 Appointment of Mrs Janet Lesley Willmott as a director on 31 March 2015
24 Oct 2014 CERTNM Company name changed stirling law LIMITED\certificate issued on 24/10/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-08-01
07 Oct 2014 AR01 Annual return made up to 17 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 3
30 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
05 Nov 2013 AR01 Annual return made up to 17 September 2013 with full list of shareholders
Statement of capital on 2013-11-05
  • GBP 3
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Jul 2013 TM02 Termination of appointment of Joseph Johnston as a secretary
16 Jul 2013 TM01 Termination of appointment of Joseph Johnston as a director