- Company Overview for SRS REALISATIONS 2017 LIMITED (07189003)
- Filing history for SRS REALISATIONS 2017 LIMITED (07189003)
- People for SRS REALISATIONS 2017 LIMITED (07189003)
- Charges for SRS REALISATIONS 2017 LIMITED (07189003)
- Insolvency for SRS REALISATIONS 2017 LIMITED (07189003)
- More for SRS REALISATIONS 2017 LIMITED (07189003)
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) |
---|---|---|---|
11 Nov 2021 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Aug 2021 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2021 | TM01 | Termination of appointment of James Stephen Brent as a director on 9 February 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of David Joseph Byrne as a director on 9 February 2021 | |
29 Apr 2021 | TM01 | Termination of appointment of Shaun Simon Wills as a director on 8 February 2021 | |
07 Oct 2020 | LIQ03 | Liquidators' statement of receipts and payments to 18 July 2020 | |
31 Dec 2019 | AD01 | Registered office address changed from C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD to Kpmg Llp 2 Forbury Place 22 Forbury Road Reading RG1 3AD on 31 December 2019 | |
12 Nov 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
15 Oct 2019 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Aug 2019 | 600 | Appointment of a voluntary liquidator | |
19 Jul 2019 | AM10 | Administrator's progress report | |
19 Jul 2019 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
26 Mar 2019 | AM10 | Administrator's progress report | |
14 Nov 2018 | AM07 | Result of meeting of creditors | |
05 Oct 2018 | AM02 | Statement of affairs with form AM02SOA | |
13 Sep 2018 | AM03 | Statement of administrator's proposal | |
06 Sep 2018 | AD01 | Registered office address changed from Saltrock House Velator Braunton Devon EX33 2DX to C/O Kpmg Llp Arlington Business Park Theale Reading RG7 4SD on 6 September 2018 | |
02 Sep 2018 | AM01 | Appointment of an administrator | |
17 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
03 Aug 2018 | MR04 | Satisfaction of charge 3 in full | |
03 Aug 2018 | MR04 | Satisfaction of charge 6 in full |