- Company Overview for SYL REALISATIONS 2013 LIMITED (07753380)
- Filing history for SYL REALISATIONS 2013 LIMITED (07753380)
- People for SYL REALISATIONS 2013 LIMITED (07753380)
- Charges for SYL REALISATIONS 2013 LIMITED (07753380)
- Insolvency for SYL REALISATIONS 2013 LIMITED (07753380)
- More for SYL REALISATIONS 2013 LIMITED (07753380)
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) |
---|---|---|---|
25 Oct 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
25 Jul 2017 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
30 Jun 2015 | 4.68 | Liquidators' statement of receipts and payments to 6 June 2015 | |
14 Jul 2014 | 2.24B | Administrator's progress report to 7 June 2014 | |
24 Jun 2014 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jan 2014 | 2.24B | Administrator's progress report to 13 December 2013 | |
27 Aug 2013 | F2.18 | Notice of deemed approval of proposals | |
12 Aug 2013 | 2.17B | Statement of administrator's proposal | |
08 Aug 2013 | 2.16B | Statement of affairs with form 2.14B | |
26 Jul 2013 | CERTNM |
Company name changed sealine yachts LIMITED\certificate issued on 26/07/13
|
|
26 Jul 2013 | CONNOT | Change of name notice | |
08 Jul 2013 | TM01 | Termination of appointment of Selwyn Isakow as a director | |
08 Jul 2013 | TM01 | Termination of appointment of Rex Schlaybaugh as a director | |
25 Jun 2013 | AD01 | Registered office address changed from C/O Sealine Yachts Limited Whitehouse Road Kidderminster Worcestershire DY10 1HT United Kingdom on 25 June 2013 | |
21 Jun 2013 | 2.12B | Appointment of an administrator | |
30 May 2013 | TM01 | Termination of appointment of William Griffiths as a director | |
06 Feb 2013 | MG01 | Particulars of a mortgage or charge / charge no: 1 | |
28 Sep 2012 | AR01 |
Annual return made up to 31 August 2012 with full list of shareholders
Statement of capital on 2012-09-28
|
|
10 Feb 2012 | AP01 | Appointment of Mr William Griffiths as a director | |
21 Oct 2011 | AA01 | Current accounting period shortened from 31 December 2012 to 31 August 2012 | |
27 Sep 2011 | AP03 | Appointment of Mr Rex Schlaybaugh as a secretary | |
13 Sep 2011 | SH01 |
Statement of capital following an allotment of shares on 30 August 2011
|
|
07 Sep 2011 | AA01 | Current accounting period extended from 31 August 2012 to 31 December 2012 | |
25 Aug 2011 | NEWINC | Incorporation |