NL REALISATIONS (2013) LIMITED: Filings
Overview
| Company Name | NL REALISATIONS (2013) LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 07973310 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for NL REALISATIONS (2013) LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 24 pages | 4.72 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2016 | 17 pages | 4.68 | ||||||||||
Liquidators' statement of receipts and payments to Oct 21, 2015 | 14 pages | 4.68 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 2 pages | F10.2 | ||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||
Administrator's progress report to Oct 22, 2014 | 19 pages | 2.24B | ||||||||||
Notice of move from Administration case to Creditors Voluntary Liquidation | 1 pages | 2.34B | ||||||||||
Administrator's progress report to Apr 28, 2014 | 15 pages | 2.24B | ||||||||||
Statement of affairs with form 2.14B | 11 pages | 2.16B | ||||||||||
Notice of deemed approval of proposals | 1 pages | F2.18 | ||||||||||
Statement of administrator's proposal | 28 pages | 2.17B | ||||||||||
Certificate of change of name Company name changed nelsons labels LIMITED\certificate issued on 03/12/13 | 2 pages | CERTNM | ||||||||||
| ||||||||||||
Change of name notice | 2 pages | CONNOT | ||||||||||
Registered office address changed from * Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom* on Nov 07, 2013 | 2 pages | AD01 | ||||||||||
Appointment of an administrator | 1 pages | 2.12B | ||||||||||
Annual return made up to Mar 02, 2013 with full list of shareholders | 4 pages | AR01 | ||||||||||
| ||||||||||||
Current accounting period extended from Mar 31, 2013 to May 31, 2013 | 1 pages | AA01 | ||||||||||
legacy | 8 pages | MG01 | ||||||||||
Statement of capital following an allotment of shares on Apr 25, 2012
| 3 pages | SH01 | ||||||||||
Termination of appointment of Cs Secretaries Limited as a secretary | 1 pages | TM02 | ||||||||||
Termination of appointment of Michael Blood as a director | 2 pages | TM01 | ||||||||||
Termination of appointment of Cs Directors Limited as a director | 2 pages | TM01 | ||||||||||
Appointment of Mr Aidan Wilson Queen as a director | 3 pages | AP01 | ||||||||||
Appointment of Aidan Wilson Queen as a secretary | 3 pages | AP03 | ||||||||||
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