ARL REALISATIONS LIMITED: Filings

  • Overview

    Company NameARL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 05679151
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for ARL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    30 pagesAM23

    Administrator's progress report

    31 pagesAM10

    Administrator's progress report

    33 pagesAM10

    Notice of extension of period of Administration

    4 pagesAM19

    Administrator's progress report

    34 pagesAM10

    Administrator's progress report to Nov 22, 2016

    33 pages2.24B

    Notice of extension of period of Administration

    2 pages2.31B

    Administrator's progress report to May 22, 2016

    35 pages2.24B

    Statement of affairs with form 2.14B

    29 pages2.16B

    Part of the property or undertaking has been released and no longer forms part of charge 2

    35 pagesMR05

    Notice of deemed approval of proposals

    1 pagesF2.18

    Statement of administrator's proposal

    111 pages2.17B

    Certificate of change of name

    Company name changed argent rehabilitation LIMITED\certificate issued on 07/12/15
    2 pagesCERTNM
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 27, 2015

    RES15

    Change of name notice

    2 pagesCONNOT

    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 pagesAD01

    Appointment of an administrator

    1 pages2.12B

    Annual return made up to Jan 18, 2015 with full list of shareholders

    4 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100
    SH01

    Termination of appointment of Timothy Gerald Oliver as a director on Dec 29, 2014

    1 pagesTM01

    Full accounts made up to Mar 31, 2014

    18 pagesAA

    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 pagesAD01

    Appointment of Mr Jason Edward Powell as a director

    2 pagesAP01

    Annual return made up to Jan 18, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 20, 2014

    Statement of capital on Jan 20, 2014

    • Capital: GBP 100
    SH01

    Full accounts made up to Mar 31, 2013

    17 pagesAA

    Annual return made up to Jan 18, 2013 with full list of shareholders

    5 pagesAR01

    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