Advanced company searchLink opens in new window

G01215928 REALISATIONS LIMITED

Company number 01215928

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)
08 Jan 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
14 Dec 2016 DISS16(SOAS) Compulsory strike-off action has been suspended
22 Nov 2016 GAZ1 First Gazette notice for compulsory strike-off
02 Mar 2016 3.6 Receiver's abstract of receipts and payments to 22 January 2016
02 Mar 2016 3.6 Receiver's abstract of receipts and payments to 20 June 2015
02 Mar 2016 3.6 Receiver's abstract of receipts and payments to 20 June 2014
29 Jan 2016 RM02 Notice of ceasing to act as receiver or manager
23 Jul 2015 3.6 Receiver's abstract of receipts and payments to 20 June 2015
09 Jul 2015 RM02 Notice of ceasing to act as receiver or manager
26 Jun 2015 RM01 Appointment of receiver or manager
25 Sep 2014 3.3 Statement of Affairs in administrative receivership following report to creditors
09 Jul 2014 3.6 Receiver's abstract of receipts and payments to 20 June 2014
02 Jul 2014 RM02 Notice of ceasing to act as receiver or manager
12 Dec 2013 MG01 Duplicate mortgage certificate charge no:15
12 Dec 2013 MG01 Duplicate mortgage certificate charge no:15
04 Sep 2013 3.10 Administrative Receiver's report
04 Sep 2013 RM01 Appointment of receiver or manager
05 Jul 2013 AD01 Registered office address changed from C/O Gelert Ltd Gelert Distribution Centre Ditchfield Road Widnes Cheshire WA8 8QZ United Kingdom on 5 July 2013
02 Jul 2013 RM01 Appointment of receiver or manager
25 Jun 2013 CERTNM Company name changed gelert LTD\certificate issued on 25/06/13
  • RES15 ‐ Change company name resolution on 2013-06-21
  • NM01 ‐ Change of name by resolution
18 Jun 2013 TM02 Termination of appointment of Simon Greenhalgh as a secretary
18 Dec 2012 AA Full accounts made up to 31 December 2010
12 Dec 2012 AR01 Annual return made up to 3 September 2012 with full list of shareholders
Statement of capital on 2012-12-12
  • GBP 7,376
12 Dec 2012 AP03 Appointment of Mr Simon George Greenhalgh as a secretary
26 Jun 2012 AD01 Registered office address changed from , Gelert House, Penamser Road, Porthmadog, Gwynedd, LL49 9NX on 26 June 2012