LL REALISATIONS 2017 LIMITED

02775298
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
08 Feb 2024 gazette Gazette Dissolved Liquidation 1 Buy now
08 Nov 2023 insolvency Liquidation In Administration Move To Dissolution 24 Buy now
08 Jun 2023 insolvency Liquidation In Administration Progress Report 21 Buy now
19 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Dec 2022 insolvency Liquidation In Administration Progress Report 21 Buy now
19 Oct 2022 insolvency Liquidation In Administration Extension Of Period 3 Buy now
09 Jun 2022 insolvency Liquidation In Administration Progress Report 21 Buy now
28 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
02 Dec 2021 insolvency Liquidation In Administration Progress Report 21 Buy now
04 Nov 2021 insolvency Liquidation In Administration Extension Of Period 5 Buy now
09 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
01 Jul 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
08 Jun 2021 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
07 Jun 2021 insolvency Liquidation In Administration Removal Of Administrator From Office 12 Buy now
04 Jun 2021 insolvency Liquidation In Administration Progress Report 18 Buy now
10 Dec 2020 insolvency Liquidation In Administration Progress Report 15 Buy now
20 Nov 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
30 Sep 2020 insolvency Liquidation In Administration Progress Report 18 Buy now
05 Dec 2019 insolvency Liquidation In Administration Progress Report 17 Buy now
15 Nov 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
11 Jun 2019 insolvency Liquidation In Administration Progress Report 17 Buy now
13 Dec 2018 insolvency Liquidation In Administration Progress Report 18 Buy now
19 Oct 2018 insolvency Liquidation In Administration Extension Of Period 3 Buy now
14 Jun 2018 insolvency Liquidation In Administration Progress Report 26 Buy now
30 Jan 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 135 Buy now
18 Jan 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 37 Buy now
05 Jan 2018 insolvency Liquidation In Administration Proposals 37 Buy now
24 Nov 2017 resolution Resolution 2 Buy now
24 Nov 2017 change-of-name Change Of Name Notice 2 Buy now
17 Nov 2017 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
15 Nov 2017 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
31 Oct 2017 officers Termination of appointment of director (Mark Johnson) 1 Buy now
26 Oct 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
09 Feb 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
12 Jan 2017 mortgage Statement of satisfaction of a charge 4 Buy now
02 Sep 2016 accounts Annual Accounts 34 Buy now
23 Aug 2016 officers Termination of appointment of director (Matthew Nicholson) 1 Buy now
23 Aug 2016 officers Appointment of director (Mr Edward Russell Mcmullen) 2 Buy now
23 Aug 2016 officers Appointment of director (Mr Ronald Douglas Mills) 2 Buy now
16 Jun 2016 mortgage Registration of a charge 13 Buy now
11 Feb 2016 annual-return Annual Return 5 Buy now
11 Feb 2016 officers Termination of appointment of director (Christopher John Horsfall) 1 Buy now
29 Jan 2016 auditors Auditors Resignation Company 1 Buy now
14 Jul 2015 accounts Annual Accounts 26 Buy now
29 Jan 2015 annual-return Annual Return 5 Buy now
26 Nov 2014 officers Termination of appointment of director (Edward Francis Mckenzie) 1 Buy now
07 Aug 2014 accounts Annual Accounts 26 Buy now
20 Mar 2014 annual-return Annual Return 6 Buy now
26 Sep 2013 officers Appointment of director (Mr Matthew Nicholson) 2 Buy now
26 Sep 2013 officers Appointment of director (Mr David William Gray) 2 Buy now
26 Sep 2013 officers Appointment of director (Mr Edward Francis Mckenzie) 2 Buy now
26 Sep 2013 officers Appointment of director (Mr Mark Johnson) 2 Buy now
26 Sep 2013 officers Appointment of director (Mr Christopher John Horsfall) 2 Buy now
12 Sep 2013 resolution Resolution 12 Buy now
12 Sep 2013 accounts Annual Accounts 33 Buy now
26 Feb 2013 annual-return Annual Return 3 Buy now
07 Sep 2012 accounts Annual Accounts 27 Buy now
22 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
22 Feb 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
15 Feb 2012 annual-return Annual Return 3 Buy now
27 Jan 2012 mortgage Particulars of a mortgage or charge 5 Buy now
09 Sep 2011 accounts Annual Accounts 24 Buy now
23 Feb 2011 annual-return Annual Return 3 Buy now
23 Feb 2011 officers Change of particulars for director (Mark Davey) 2 Buy now
23 Feb 2011 officers Change of particulars for secretary (Gail Barlow) 1 Buy now
20 Jul 2010 accounts Annual Accounts 22 Buy now
04 Feb 2010 annual-return Annual Return 4 Buy now
04 Feb 2010 officers Change of particulars for director (Mark Davey) 2 Buy now
17 Dec 2009 capital Return of purchase of own shares 3 Buy now
10 Dec 2009 officers Appointment of secretary (Gail Barlow) 3 Buy now
10 Dec 2009 officers Termination of appointment of secretary (Geoffrey Dennis) 2 Buy now
10 Dec 2009 resolution Resolution 1 Buy now
10 Dec 2009 officers Termination of appointment of director (Geoffrey Dennis) 2 Buy now
10 Dec 2009 capital Notice of cancellation of shares 4 Buy now
25 Jun 2009 accounts Annual Accounts 18 Buy now
02 Feb 2009 annual-return Return made up to 04/01/09; full list of members 4 Buy now
21 Aug 2008 accounts Annual Accounts 18 Buy now
11 Mar 2008 annual-return Return made up to 04/01/08; full list of members 4 Buy now
12 Aug 2007 accounts Annual Accounts 21 Buy now
16 Feb 2007 annual-return Return made up to 04/01/07; full list of members 7 Buy now
02 Oct 2006 accounts Annual Accounts 21 Buy now
08 Feb 2006 annual-return Return made up to 04/01/06; full list of members 7 Buy now
22 Jun 2005 accounts Annual Accounts 19 Buy now
23 Feb 2005 annual-return Return made up to 04/01/05; full list of members 3 Buy now
27 Aug 2004 accounts Annual Accounts 21 Buy now
26 Jan 2004 annual-return Return made up to 04/01/04; full list of members 7 Buy now
23 Jun 2003 accounts Annual Accounts 19 Buy now
26 Feb 2003 annual-return Return made up to 04/01/03; full list of members 7 Buy now
29 May 2002 accounts Annual Accounts 20 Buy now
21 Feb 2002 annual-return Return made up to 04/01/02; full list of members 6 Buy now
12 Feb 2002 auditors Auditors Resignation Company 1 Buy now
11 Jan 2002 address Registered office changed on 11/01/02 from: highfield court tollgate, chandlers ford eastleigh hampshire SO53 3TY 1 Buy now
18 May 2001 accounts Annual Accounts 17 Buy now
19 Feb 2001 annual-return Return made up to 04/01/01; full list of members 6 Buy now
04 Sep 2000 accounts Annual Accounts 17 Buy now
13 Mar 2000 address Registered office changed on 13/03/00 from: highfield court tollgate, chandlers ford eastleigh hampshire SO53 3TY 1 Buy now
08 Mar 2000 officers Director resigned 1 Buy now
25 Feb 2000 annual-return Return made up to 04/01/00; full list of members 8 Buy now
27 May 1999 accounts Annual Accounts 19 Buy now
26 May 1999 change-of-name Certificate Change Of Name Company 2 Buy now