S.O REALISATIONS LIMITED
Status | DISSOLVED |
Company No. | 07434105 |
Category | Private Limited Company |
Incorporated | 09 Nov 2010 |
Age | 13 years, 6 months, 29 days |
Jurisdiction | England Wales |
Dissolution | 27 Nov 2013 |
Years | 10 years, 6 months, 11 days |
SUMMARY
S.O REALISATIONS LIMITED is an dissolved private limited company with number 07434105. It was incorporated 13 years, 6 months, 29 days ago, on 09 November 2010 and it was dissolved 10 years, 6 months, 11 days ago, on 27 November 2013. The company address is Broadgate House Broadgate, Oldham Broadway Business Park Broadgate House Broadgate, Oldham Broadway Business Park, Oldham, OL9 9XA, United Kingdom.
Company Fillings
Liquidation in administration progress report with brought down date
Date: 09 Sep 2013
Action Date: 22 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-08-22
Documents
Liquidation in administration move to dissolution with case end date
Date: 09 Sep 2013
Action Date: 22 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2013-08-22
Documents
Liquidation in administration move to dissolution with case end date
Date: 27 Aug 2013
Action Date: 22 Aug 2013
Category: Insolvency
Sub Category: Administration
Type: 2.35B
Case end date: 2013-08-22
Documents
Liquidation in administration progress report with brought down date
Date: 10 Apr 2013
Action Date: 02 Mar 2013
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2013-03-02
Documents
Liquidation in administration statement of affairs with form attached
Date: 29 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B
Documents
Liquidation administration notice deemed approval of proposals
Date: 29 Nov 2012
Category: Insolvency
Sub Category: Administration
Type: F2.18
Documents
Liquidation in administration proposals
Date: 31 Oct 2012
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Resolution
Date: 20 Sep 2012
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 20 Sep 2012
Category: Change-of-name
Type: CONNOT
Documents
Liquidation in administration appointment of administrator
Date: 12 Sep 2012
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Change registered office address company with date old address
Date: 09 Aug 2012
Action Date: 09 Aug 2012
Category: Address
Type: AD01
Change date: 2012-08-09
Old address: Commercial House Commercial Street Sheffield South Yorkshire S1 2AT
Documents
Change account reference date company current shortened
Date: 04 Aug 2012
Action Date: 31 Mar 2011
Category: Accounts
Type: AA01
New date: 2011-03-31
Made up date: 2012-03-31
Documents
Legacy
Date: 18 Jul 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 7
Documents
Legacy
Date: 26 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 6
Documents
Legacy
Date: 17 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 5
Documents
Legacy
Date: 16 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Legacy
Date: 12 Apr 2012
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Annual return company with made up date full list shareholders
Date: 21 Dec 2011
Action Date: 09 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-09
Documents
Legacy
Date: 19 Nov 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Change account reference date company current extended
Date: 12 Oct 2011
Action Date: 31 Mar 2012
Category: Accounts
Type: AA01
Made up date: 2011-11-30
New date: 2012-03-31
Documents
Legacy
Date: 26 Aug 2011
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Capital alter shares subdivision
Date: 23 Aug 2011
Action Date: 18 Aug 2011
Category: Capital
Type: SH02
Date: 2011-08-18
Documents
Resolution
Date: 23 Aug 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Termination director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Sykes
Documents
Legacy
Date: 28 Jun 2011
Category: Miscellaneous
Type: ANNOTATION
Description: Rectified The TM02 was removed from the public register on 02/09/11 as it was factually inaccurate or derived from something factually inaccurate
Documents
Appoint person director company with name
Date: 28 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Martin John Hovard
Documents
Legacy
Date: 26 May 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Certificate change of name company
Date: 06 May 2011
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed hlw 416 LIMITED\certificate issued on 06/05/11
Documents
Appoint person director company with name
Date: 05 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr John George Sykes
Documents
Appoint person director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Julian Frederick Nicholls
Documents
Termination director company with name
Date: 14 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roger Dyson
Documents
Some Companies
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 10799634 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 WINDSOR COURT,HARROGATE,HG1 2PE
Number: | OC400781 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
LEICESTER LIONS RUGBY FOOTBALL CLUB LIMITED
WESTLEIGH PARK,BLABY,LE8 3DP
Number: | IP29000R |
Status: | ACTIVE |
Category: | Industrial and Provident Society |
7 CASTLE STREET,TONBRIDGE,TN9 1BH
Number: | 10335194 |
Status: | ACTIVE |
Category: | Private Limited Company |
75 TOLLERFORD ROAD,POOLE,BH17 9BW
Number: | 07892029 |
Status: | ACTIVE |
Category: | Private Limited Company |
122 PURLWELL LANE,BATLEY,WF17 7PE
Number: | 09574471 |
Status: | ACTIVE |
Category: | Private Limited Company |