PV ACQUISITION REALISATIONS LIMITED
Company number 06070007
- Company Overview for PV ACQUISITION REALISATIONS LIMITED (06070007)
- Filing history for PV ACQUISITION REALISATIONS LIMITED (06070007)
- People for PV ACQUISITION REALISATIONS LIMITED (06070007)
- Charges for PV ACQUISITION REALISATIONS LIMITED (06070007)
- Insolvency for PV ACQUISITION REALISATIONS LIMITED (06070007)
- More for PV ACQUISITION REALISATIONS LIMITED (06070007)
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) |
---|---|---|---|
17 Oct 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
17 Oct 2019 | AM10 | Administrator's progress report | |
19 Sep 2019 | AM09 | Statement of administrator's revised proposal | |
02 Sep 2019 | AM10 | Administrator's progress report | |
02 Sep 2019 | AM08 | Result of meeting of creditors | |
25 Apr 2019 | AM07 | Result of meeting of creditors | |
13 Apr 2019 | RESOLUTIONS |
Resolutions
|
|
13 Apr 2019 | CONNOT | Change of name notice | |
29 Mar 2019 | AM03 | Statement of administrator's proposal | |
26 Mar 2019 | AM02 | Statement of affairs with form AM02SOA | |
11 Feb 2019 | AD01 | Registered office address changed from 146-156 Sarehole Road Birmingham B28 8DT to 1 st Peters Square Manchester M2 3AE on 11 February 2019 | |
09 Feb 2019 | AM01 | Appointment of an administrator | |
21 Jan 2019 | TM01 | Termination of appointment of James Michael Alexander Horler as a director on 14 January 2019 | |
26 Nov 2018 | AP01 | Appointment of Mr Stephen Ronald Francis as a director on 15 November 2018 | |
23 Nov 2018 | TM02 | Termination of appointment of Christopher David Marsh as a secretary on 26 October 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Paul Edward May as a director on 16 November 2018 | |
23 Nov 2018 | TM01 | Termination of appointment of Christopher David Marsh as a director on 26 October 2018 | |
11 Oct 2018 | MR04 | Satisfaction of charge 1 in full | |
22 Feb 2018 | AA | Full accounts made up to 30 September 2017 | |
26 Jan 2018 | CS01 | Confirmation statement made on 26 January 2018 with no updates | |
26 Jan 2018 | TM01 | Termination of appointment of Benedict John Redmond as a director on 9 February 2015 | |
22 Feb 2017 | AP01 | Appointment of Mr Benedict John Redmond as a director on 9 February 2015 | |
26 Jan 2017 | CS01 | Confirmation statement made on 26 January 2017 with updates | |
16 Jan 2017 | AA | Full accounts made up to 30 September 2016 | |
05 Feb 2016 | AR01 |
Annual return made up to 26 January 2016 with full list of shareholders
Statement of capital on 2016-02-05
|