- Company Overview for REALISATIONS (IVPS) LIMITED (08363755)
- Filing history for REALISATIONS (IVPS) LIMITED (08363755)
- People for REALISATIONS (IVPS) LIMITED (08363755)
- Charges for REALISATIONS (IVPS) LIMITED (08363755)
- Insolvency for REALISATIONS (IVPS) LIMITED (08363755)
- More for REALISATIONS (IVPS) LIMITED (08363755)
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) |
---|---|---|---|
01 Feb 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Nov 2018 | AM23 | Notice of move from Administration to Dissolution | |
25 Jun 2018 | AM10 | Administrator's progress report | |
05 Jan 2018 | AM10 | Administrator's progress report | |
06 Nov 2017 | AM19 | Notice of extension of period of Administration | |
19 Jun 2017 | AM10 | Administrator's progress report | |
09 Mar 2017 | 2.16B | Statement of affairs with form 2.14B | |
03 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
03 Feb 2017 | CONNOT | Change of name notice | |
25 Jan 2017 | F2.18 | Notice of deemed approval of proposals | |
28 Dec 2016 | 2.17B | Statement of administrator's proposal | |
28 Nov 2016 | 2.12B | Appointment of an administrator | |
24 Nov 2016 | AD01 | Registered office address changed from Unit 4 Berrymoor Court Northumberland Business Park Cramlington Northumberland NE23 7RZ England to St James Gate Newcastle upon Tyne Tyne and Wear NE1 4AD on 24 November 2016 | |
17 Nov 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 083637550001 | |
17 Nov 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 083637550003 | |
17 Nov 2016 | MR05 | Part of the property or undertaking has been released and no longer forms part of charge 083637550002 | |
06 Sep 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
06 Jul 2016 | TM01 | Termination of appointment of Stephen Paul Carty as a director on 24 June 2016 | |
17 Jun 2016 | MR01 | Registration of charge 083637550003, created on 3 June 2016 | |
22 Apr 2016 | RESOLUTIONS |
Resolutions
|
|
04 Apr 2016 | AR01 |
Annual return made up to 16 January 2016 with full list of shareholders
Statement of capital on 2016-04-04
|
|
30 Mar 2016 | AP01 | Appointment of Mr Stephen John Young as a director on 2 March 2015 | |
29 Mar 2016 | SH01 |
Statement of capital following an allotment of shares on 17 December 2015
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
05 Mar 2015 | SH08 | Change of share class name or designation |