123 REALISATIONS LIMITED

PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, Bournemouth, BH2 6HR
StatusDISSOLVED
Company No.05319485
CategoryPrivate Limited Company
Incorporated22 Dec 2004
Age19 years, 4 months, 23 days
JurisdictionEngland Wales
Dissolution15 Aug 2013
Years10 years, 8 months, 30 days

SUMMARY

123 REALISATIONS LIMITED is an dissolved private limited company with number 05319485. It was incorporated 19 years, 4 months, 23 days ago, on 22 December 2004 and it was dissolved 10 years, 8 months, 30 days ago, on 15 August 2013. The company address is PRICEWATERHOUSECOOPERS LLP PRICEWATERHOUSECOOPERS LLP, Bournemouth, BH2 6HR.



Company Fillings

Gazette dissolved liquidation

Date: 15 Aug 2013

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 11 Feb 2013

Action Date: 07 Jan 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Aug 2012

Action Date: 07 Jul 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Feb 2012

Action Date: 07 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 08 Aug 2011

Action Date: 07 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-07

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Feb 2011

Action Date: 07 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 18 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 18 Jan 2011

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order insolvency:- replacement of liquidator

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 18 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary cease to act as liquidator

Date: 13 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.40

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 13 Aug 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation court order miscellaneous

Date: 13 Aug 2010

Category: Insolvency

Sub Category: Court-order

Type: LIQ MISC OC

Description: Court order INSOLVENCY:replacement of liquidator

Documents

View document PDF

Change registered office address company with date old address

Date: 22 Jan 2010

Action Date: 22 Jan 2010

Category: Address

Type: AD01

Old address: 12 Plumtree Court London EC4A 4HT

Change date: 2010-01-22

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Jan 2010

Action Date: 31 Dec 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-12-31

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 08 Jan 2010

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 13 Aug 2009

Action Date: 11 Jul 2009

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2009-07-11

Documents

View document PDF

Legacy

Date: 30 Apr 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Director bernard twyman

Documents

View document PDF

Certificate change of name company

Date: 23 Apr 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ap driveline technologies LIMITED\certificate issued on 24/04/09

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 20 Apr 2009

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 26 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 09 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 06 Mar 2009

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Legacy

Date: 27 Feb 2009

Category: Address

Type: 287

Description: Registered office changed on 27/02/2009 from 47 castle street reading berkshire RG1 7SR

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / moshe magal / 10/02/2009 / Post Code was: OX2 7SN, now: OX2 8EN

Documents

View document PDF

Legacy

Date: 03 Feb 2009

Category: Officers

Type: 288c

Description: Director's Change of Particulars / moshe magal / 02/02/2009 / HouseName/Number was: , now: 478; Street was: 17 northmoor road, now: banbury rd; Post Code was: OX2 6UW, now: OX2 7SN

Documents

View document PDF

Legacy

Date: 27 Jan 2009

Category: Officers

Type: 288b

Description: Appointment Terminated Secretary pitsec LTD

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 19 Jan 2009

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Legacy

Date: 06 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 22/12/08; full list of members

Documents

View document PDF

Legacy

Date: 22 Aug 2008

Category: Officers

Type: 288a

Description: Secretary appointed pitsec LTD

Documents

View document PDF

Legacy

Date: 06 Mar 2008

Category: Mortgage

Type: 395

Description: Duplicate mortgage certificatecharge no:2

Documents

View document PDF

Legacy

Date: 30 Jan 2008

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 28 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/07; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Dec 2007

Action Date: 02 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-02

Documents

View document PDF

Legacy

Date: 15 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/06; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 23 Oct 2006

Action Date: 24 Feb 2006

Category: Accounts

Type: AA

Made up date: 2006-02-24

Documents

View document PDF

Legacy

Date: 13 May 2006

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2006

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 05 Jan 2006

Category: Annual-return

Type: 363s

Description: Return made up to 22/12/05; full list of members

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 08 Aug 2005

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 29 Jul 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 27 Jul 2005

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/05 to 28/02/06

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 26 Jul 2005

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Memorandum articles

Date: 11 Jul 2005

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 05 Jul 2005

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed pitcomp 361 LIMITED\certificate issued on 05/07/05

Documents

View document PDF

Incorporation company

Date: 22 Dec 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CEMEN TECH UK LTD

MARLBROOK PARK,LEOMINSTER,HR6 0PH

Number:11113709
Status:ACTIVE
Category:Private Limited Company

CULLION KIRBY LTD

CULLION GROUP LTD BULLOCH HOUSE,LIVERPOOL,L3 9DG

Number:11286099
Status:ACTIVE
Category:Private Limited Company

DEIAGO LTD

79 TIB STREET,MANCHESTER,M4 1LS

Number:11372597
Status:ACTIVE
Category:Private Limited Company

GLEDHILL HOUSING COMPANY LIMITED

1 MOSSLEY HILL DRIVE,,L17 1AJ

Number:02433066
Status:ACTIVE
Category:Private Limited Company

LAMBOURNE CONNECT LTD

6 SOUTHALL WAY,BRENTWOOD,CM14 5LS

Number:10482682
Status:ACTIVE
Category:Private Limited Company

LAND & PROPERTY CONTRACTING LIMITED

27 RAKEHILL ROAD,LEEDS,LS15 4AL

Number:06953613
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