ARL REALISATIONS LIMITED: Filings
Overview
| Company Name | ARL REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 05679151 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for ARL REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 30 pages | AM23 | ||||||||||
Administrator's progress report | 31 pages | AM10 | ||||||||||
Administrator's progress report | 33 pages | AM10 | ||||||||||
Notice of extension of period of Administration | 4 pages | AM19 | ||||||||||
Administrator's progress report | 34 pages | AM10 | ||||||||||
Administrator's progress report to Nov 22, 2016 | 33 pages | 2.24B | ||||||||||
Notice of extension of period of Administration | 2 pages | 2.31B | ||||||||||
Administrator's progress report to May 22, 2016 | 35 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 29 pages | 2.16B | ||||||||||
Part of the property or undertaking has been released and no longer forms part of charge 2 | 35 pages | MR05 | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 111 pages | 2.17B | ||||||||||
Certificate of change of name Company name changed argent rehabilitation LIMITED\certificate issued on 07/12/15 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from Renaissance 12 Dingwall Road Croydon CR0 2NA to C/O Alixpartners the Zenith Building 26 Spring Gardens Manchester M2 1AB on Dec 01, 2015 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Jan 18, 2015 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Timothy Gerald Oliver as a director on Dec 29, 2014 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2014 | 18 pages | AA | ||||||||||
Registered office address changed from 8 Bedford Park Croydon Surrey CR0 2AP to Renaissance 12 Dingwall Road Croydon CR0 2NA on Dec 22, 2014 | 1 pages | AD01 | ||||||||||
Appointment of Mr Jason Edward Powell as a director | 2 pages | AP01 | ||||||||||
Annual return made up to Jan 18, 2014 with full list of shareholders | 5 pages | AR01 | ||||||||||
| ||||||||||||
Full accounts made up to Mar 31, 2013 | 17 pages | AA | ||||||||||
Annual return made up to Jan 18, 2013 with full list of shareholders | 5 pages | AR01 | ||||||||||
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