B (REALISATIONS) LIMITED

22 Highland Drive, Stoke-On-Trent, ST3 4TB, Staffordshire
StatusDISSOLVED
Company No.03736950
CategoryPrivate Limited Company
Incorporated19 Mar 1999
Age25 years, 3 months
JurisdictionEngland Wales
Dissolution04 Aug 2010
Years13 years, 10 months, 15 days

SUMMARY

B (REALISATIONS) LIMITED is an dissolved private limited company with number 03736950. It was incorporated 25 years, 3 months ago, on 19 March 1999 and it was dissolved 13 years, 10 months, 15 days ago, on 04 August 2010. The company address is 22 Highland Drive, Stoke-on-trent, ST3 4TB, Staffordshire.



Company Fillings

Gazette dissolved liquidation

Date: 04 Aug 2010

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 04 May 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Dec 2009

Action Date: 30 Nov 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-11-30

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Oct 2009

Action Date: 15 Oct 2009

Category: Address

Type: AD01

Old address: 29 King Street Newcastle Under Lyme Staffordshire ST5 1ER

Change date: 2009-10-15

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Jun 2009

Action Date: 31 May 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-05-31

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 12 Jan 2009

Action Date: 30 Nov 2008

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2008-11-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Dec 2007

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 01 Dec 2007

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report

Date: 10 Jul 2007

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 05 Mar 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 19 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Liquidation in administration proposals

Date: 16 Feb 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Certificate change of name company

Date: 16 Jan 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed bricesco LIMITED\certificate issued on 16/01/07

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 08/01/07 from: cinderhill trading estate weston coyney road stoke on trent staffordshire ST3 5JU

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 04 Jan 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 24 May 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 07 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 19/03/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2006

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/05; full list of members

Documents

View document PDF

Legacy

Date: 06 Apr 2005

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Dec 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Sep 2004

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 30 Jul 2004

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 04 May 2004

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Apr 2004

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Jan 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 18 Jul 2003

Category: Capital

Type: 88(2)R

Description: Ad 04/07/03--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 10 Apr 2003

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/03; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 05 Feb 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 18 Apr 2002

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/02; no change of members

Documents

View document PDF

Accounts with accounts type small

Date: 30 Nov 2001

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/01; full list of members

Documents

View document PDF

Legacy

Date: 27 Mar 2001

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type small

Date: 29 Jan 2001

Action Date: 31 Mar 2000

Category: Accounts

Type: AA

Made up date: 2000-03-31

Documents

View document PDF

Legacy

Date: 31 May 2000

Category: Annual-return

Type: 363s

Description: Return made up to 19/03/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Address

Type: 287

Description: Registered office changed on 14/12/99 from: stringer saul 17 hanover square london W1R 9AJ

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 14 Dec 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate change of name company

Date: 04 Nov 1999

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed weldonmead LIMITED\certificate issued on 05/11/99

Documents

View document PDF

Legacy

Date: 04 Nov 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Officers

Type: 288b

Description: Secretary resigned;director resigned

Documents

View document PDF

Legacy

Date: 02 Nov 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Address

Type: 287

Description: Registered office changed on 19/08/99 from: 6-8 underwood street london N1 7JQ

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 19 Aug 1999

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 19 Mar 1999

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AINSLEY SIGNS ( RETAIL ) LIMITED

139 OLDHAM ROAD,MANCHESTER,M24 2LD

Number:09255467
Status:ACTIVE
Category:Private Limited Company

BRN BUILDING SERVICES LIMITED

4 DRUMHIRK WAY,NEWTOWNARDS,BT23 7QE

Number:NI659070
Status:ACTIVE
Category:Private Limited Company

DELTAMOVE LIMITED

10 HIGH STREET,WINDERMERE,LA23 1AF

Number:09867737
Status:ACTIVE
Category:Private Limited Company

LONE WOLF DIGITAL LTD.

26 CRANMERE DRIVE,SALE,M33 4LB

Number:09454798
Status:ACTIVE
Category:Private Limited Company

PAUL SAGE CONSULTANTS LTD

19 ICKNIELD STREET,,LU6 3AD

Number:06086763
Status:ACTIVE
Category:Private Limited Company

SIDEKICK MANAGEMENT LIMITED

10 WESTERN ROAD,ROMFORD,RM1 3JT

Number:05257117
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source