Advanced company searchLink opens in new window

SYL REALISATIONS 2013 LIMITED

Company number 07753380

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)
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
  • RES15 ‐ Change company name resolution on 2013-06-18
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
  • GBP 1,000,000
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
  • GBP 1,000,000
07 Sep 2011 AA01 Current accounting period extended from 31 August 2012 to 31 December 2012
25 Aug 2011 NEWINC Incorporation