SNL REALISATIONS 2011 LIMITED
Status | LIQUIDATION |
Company No. | 00463901 |
Category | Private Limited Company |
Incorporated | 26 Jan 1949 |
Age | 75 years, 3 months, 21 days |
Jurisdiction | England Wales |
SUMMARY
SNL REALISATIONS 2011 LIMITED is an liquidation private limited company with number 00463901. It was incorporated 75 years, 3 months, 21 days ago, on 26 January 1949. The company address is C/O Interpath Advisory 4th Floor Tailors Corner C/O Interpath Advisory 4th Floor Tailors Corner, Leeds, LS1 4JF, West Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2023
Action Date: 14 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2022
Action Date: 14 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-14
Documents
Termination director company with name termination date
Date: 15 Feb 2022
Action Date: 01 Jul 2012
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2012-07-01
Officer name: Neal Gerard Mernock
Documents
Change registered office address company with date old address new address
Date: 17 Jan 2022
Action Date: 17 Jan 2022
Category: Address
Type: AD01
Old address: Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
New address: C/O Interpath Advisory 4th Floor Tailors Corner Thrisk Row Leeds West Yorkshire LS1 4JF
Change date: 2022-01-17
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 Apr 2021
Action Date: 14 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 May 2020
Action Date: 14 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 09 May 2019
Action Date: 14 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-14
Documents
Liquidation voluntary resignation liquidator
Date: 25 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ06
Documents
Liquidation voluntary appointment of liquidator
Date: 25 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2018
Action Date: 14 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2017
Action Date: 14 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-03-14
Documents
Liquidation miscellaneous
Date: 26 Oct 2016
Category: Insolvency
Type: LIQ MISC
Description: INSOLVENCY:Secretary of State's Certificate of Release of Liquidator
Documents
Liquidation voluntary appointment of liquidator
Date: 19 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation court order miscellaneous
Date: 19 Aug 2016
Category: Insolvency
Sub Category: Court-order
Type: LIQ MISC OC
Description: Court order insolvency:C.O. To remove/replace liquidator
Documents
Liquidation voluntary resignation liquidator
Date: 19 Aug 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.33
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2016
Action Date: 14 Mar 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-03-14
Documents
Change registered office address company with date old address new address
Date: 19 Nov 2015
Action Date: 19 Nov 2015
Category: Address
Type: AD01
Change date: 2015-11-19
Old address: Kpmg Llp 1 the Embankment Neville Street Leeds LS1 4DW
New address: Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Apr 2015
Action Date: 14 Mar 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-03-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Jun 2014
Action Date: 14 Mar 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-03-14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 May 2013
Action Date: 14 Mar 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-03-14
Documents
Liquidation voluntary statement of affairs with form attached
Date: 23 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Mar 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 23 Mar 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change registered office address company with date old address
Date: 06 Mar 2012
Action Date: 06 Mar 2012
Category: Address
Type: AD01
Change date: 2012-03-06
Old address: P O Box 100 Long Ing Lane Barnoldswick Lancashire BB18 6WT
Documents
Annual return company with made up date full list shareholders
Date: 28 Aug 2011
Action Date: 26 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-26
Documents
Termination secretary company with name
Date: 04 Jul 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Paul Mckoen
Documents
Termination director company with name
Date: 22 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Mckoen
Documents
Certificate change of name company
Date: 24 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed silentnight LIMITED\certificate issued on 24/05/11
Documents
Change of name notice
Date: 24 May 2011
Category: Change-of-name
Type: CONNOT
Documents
Legacy
Date: 18 Feb 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2010
Action Date: 26 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-26
Documents
Accounts with accounts type dormant
Date: 29 Apr 2010
Action Date: 30 Jan 2010
Category: Accounts
Type: AA
Made up date: 2010-01-30
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Neal Gerard Mernock
Documents
Change person director company with change date
Date: 07 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Seth Mckoen
Change date: 2009-10-06
Documents
Change person secretary company with change date
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Paul Seth Mckoen
Change date: 2009-10-06
Documents
Change person director company with change date
Date: 06 Oct 2009
Action Date: 06 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-06
Officer name: Neal Gerard Mernock
Documents
Legacy
Date: 26 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/09; full list of members
Documents
Accounts with accounts type full
Date: 05 May 2009
Action Date: 31 Jan 2009
Category: Accounts
Type: AA
Made up date: 2009-01-31
Documents
Legacy
Date: 01 Jul 2008
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/08; full list of members
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director catherine baxandall
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary catherine baxandall
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr paul seth mckoen
Documents
Legacy
Date: 19 Jun 2008
Category: Officers
Type: 288a
Description: Director appointed mr paul seth mckoen
Documents
Accounts with accounts type full
Date: 08 May 2008
Action Date: 02 Feb 2008
Category: Accounts
Type: AA
Made up date: 2008-02-02
Documents
Legacy
Date: 24 Jul 2007
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/07; full list of members
Documents
Accounts with accounts type full
Date: 10 May 2007
Action Date: 03 Feb 2007
Category: Accounts
Type: AA
Made up date: 2007-02-03
Documents
Legacy
Date: 15 Feb 2007
Category: Address
Type: 287
Description: Registered office changed on 15/02/07 from: silentnight house salterforth barnoldswick lancashire BB18 5UE
Documents
Accounts with accounts type full
Date: 05 Dec 2006
Action Date: 28 Jan 2006
Category: Accounts
Type: AA
Made up date: 2006-01-28
Documents
Legacy
Date: 26 Oct 2006
Category: Officers
Type: 288c
Description: Secretary's particulars changed;director's particulars changed
Documents
Legacy
Date: 20 Jul 2006
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/06; full list of members
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 07 Dec 2005
Action Date: 29 Jan 2005
Category: Accounts
Type: AA
Made up date: 2005-01-29
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 28 Nov 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/05; full list of members
Documents
Accounts with accounts type full
Date: 03 Dec 2004
Action Date: 31 Jan 2004
Category: Accounts
Type: AA
Made up date: 2004-01-31
Documents
Legacy
Date: 13 Jul 2004
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/04; full list of members
Documents
Legacy
Date: 17 Apr 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Resolution
Date: 12 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 12 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Feb 2004
Category: Capital
Type: 155(6)a
Description: Declaration of assistance for shares acquisition
Documents
Resolution
Date: 12 Feb 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 10 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 07 Feb 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 18 Jan 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 08 Dec 2003
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 28 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 28 Oct 2003
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 30 Sep 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type full
Date: 29 Sep 2003
Action Date: 01 Feb 2003
Category: Accounts
Type: AA
Made up date: 2003-02-01
Documents
Legacy
Date: 11 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 11 Sep 2003
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 25 Jul 2003
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/03; full list of members
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 30 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 22 Apr 2003
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 20 Mar 2003
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Nov 2002
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Oct 2002
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 31 Oct 2002
Category: Address
Type: 190
Description: Location of debenture register
Documents
Accounts with accounts type full
Date: 30 Jul 2002
Action Date: 02 Feb 2002
Category: Accounts
Type: AA
Made up date: 2002-02-02
Documents
Legacy
Date: 26 Jul 2002
Category: Annual-return
Type: 363s
Description: Return made up to 26/06/02; full list of members
Documents
Accounts with accounts type full
Date: 04 Oct 2001
Action Date: 03 Feb 2001
Category: Accounts
Type: AA
Made up date: 2001-02-03
Documents
Legacy
Date: 09 Jul 2001
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/01; full list of members
Documents
Legacy
Date: 21 Aug 2000
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Accounts with accounts type full
Date: 16 Aug 2000
Action Date: 29 Jan 2000
Category: Accounts
Type: AA
Made up date: 2000-01-29
Documents
Legacy
Date: 11 Aug 2000
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 14 Jul 2000
Category: Annual-return
Type: 363a
Description: Return made up to 26/06/00; full list of members
Documents
Legacy
Date: 07 Apr 2000
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 30 Mar 2000
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 13 Jan 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
CERTAX ACCOUNTING ABERDEEN LIMITED
11 BERRYHILL CIRCLE,WESTHILL,AB32 6BE
Number: | SC552670 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 WINDBOROUGH ROAD,CARSHALTON,SM5 4QL
Number: | 08846406 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIGITAL TRAINING SOLUTIONS LIMITED
15 RODMELL CLOSE,BOLTON,BL7 9DT
Number: | 08394191 |
Status: | ACTIVE |
Category: | Private Limited Company |
GUARANTEED TECHNOLOGIES LIMITED
114 CORNWALL AVENUE,LANCASHIRE,FY2 9QR
Number: | 04088037 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE COACH HOUSE,HENLEY ON THAMES,RG9 4QG
Number: | 05738171 |
Status: | ACTIVE |
Category: | Private Limited Company |
WHITTLES,COLCHESTER,CO1 1HE
Number: | 11373099 |
Status: | ACTIVE |
Category: | Private Limited Company |