- Company Overview for REALWOOD (UK) LTD (08787334)
- Filing history for REALWOOD (UK) LTD (08787334)
- People for REALWOOD (UK) LTD (08787334)
- Insolvency for REALWOOD (UK) LTD (08787334)
- More for REALWOOD (UK) LTD (08787334)
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 Dec 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
17 Sep 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Jul 2019 | AD01 | Registered office address changed from C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH England to Union Building 51-59 Rose Lane Norwich Norfolk NR1 1BY on 12 July 2019 | |
11 Jul 2019 | LIQ02 | Statement of affairs | |
11 Jul 2019 | 600 | Appointment of a voluntary liquidator | |
11 Jul 2019 | RESOLUTIONS |
Resolutions
|
|
01 Dec 2018 | CS01 | Confirmation statement made on 22 November 2018 with no updates | |
30 Aug 2018 | AA | Total exemption full accounts made up to 30 November 2017 | |
16 Apr 2018 | AD01 | Registered office address changed from 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE England to C/O Brian Cook Associates Marine House 151 Western Road Haywards Heath West Sussex RH16 3LH on 16 April 2018 | |
15 Jan 2018 | CS01 | Confirmation statement made on 22 November 2017 with no updates | |
31 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
06 Dec 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
06 Dec 2016 | AP01 | Appointment of Mr Daniel Stephen Hunt as a director on 22 December 2015 | |
31 Aug 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
20 Jun 2016 | AD01 | Registered office address changed from 42 Green Lane Redhill RH1 2DF to 1st Floor 30 Church Road Burgess Hill West Sussex RH15 9AE on 20 June 2016 | |
21 Dec 2015 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2015-12-21
|
|
20 Oct 2015 | AA | Accounts for a dormant company made up to 30 November 2014 | |
17 Dec 2014 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2014-12-17
|
|
28 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 28 July 2014
|
|
12 Jun 2014 | AP01 | Appointment of Mr Brian James Hunt as a director | |
12 Jun 2014 | AP01 | Appointment of Mr Kevin Paul Hunt as a director | |
22 Nov 2013 | TM01 | Termination of appointment of Peter Valaitis as a director | |
22 Nov 2013 | NEWINC |
Incorporation
|