T E REALISATIONS 2010 LIMITED: Filings
Overview
Company Name | T E REALISATIONS 2010 LIMITED |
---|---|
Company Status | Dissolved |
Legal Form | Private limited company |
Company Number | 02702177 |
Jurisdiction | England/Wales |
Date of Creation | |
Date of Cessation |
What are the latest filings for T E REALISATIONS 2010 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Liquidators' statement of receipts and payments to Mar 14, 2014 | 10 pages | 4.68 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 10 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to May 30, 2013 | 17 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to May 30, 2012 | 20 pages | 4.68 | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 11 pages | 2.34B | ||||||||||
Administrator's progress report to Dec 09, 2010 | 16 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 11 pages | 2.16B | ||||||||||
Result of meeting of creditors | 3 pages | 2.23B | ||||||||||
Certificate of change of name Company name changed transporter engineering LIMITED\certificate issued on 27/08/10 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * Orange Hall the Old Airfield Gosfield Halstead Essex CO9 1SA* on Jun 30, 2010 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Mar 31, 2010 with full list of shareholders | 7 pages | AR01 | ||||||||||
| ||||||||||||
Director's details changed for Mr Russell Hazelhurst on Mar 31, 2010 | 2 pages | CH01 | ||||||||||
Director's details changed for David Alan Weller on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Michael John Jarvis on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Martyn David Wood on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for Mr Russell Hazelhurst on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for James Pearson on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Director's details changed for George Edwdard Dix on Oct 05, 2009 | 2 pages | CH01 | ||||||||||
Secretary's details changed for Mr Russell Hazelhurst on Oct 05, 2009 | 1 pages | CH03 | ||||||||||
legacy | 5 pages | 363a | ||||||||||
legacy | 1 pages | 288c | ||||||||||
legacy | 1 pages | 288a | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0