ARL REALISATIONS LIMITED

05679151
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
06 Mar 2019 gazette Gazette Dissolved Liquidation 1 Buy now
06 Dec 2018 insolvency Liquidation In Administration Move To Dissolution 30 Buy now
28 Jun 2018 insolvency Liquidation In Administration Progress Report 31 Buy now
29 Dec 2017 insolvency Liquidation In Administration Progress Report 33 Buy now
29 Nov 2017 insolvency Liquidation In Administration Extension Of Period 4 Buy now
02 Jul 2017 insolvency Liquidation In Administration Progress Report 34 Buy now
06 Jan 2017 insolvency Liquidation In Administration Progress Report With Brought Down Date 33 Buy now
04 Aug 2016 insolvency Liquidation In Administration Extension Of Period 2 Buy now
27 Jun 2016 insolvency Liquidation In Administration Progress Report With Brought Down Date 35 Buy now
03 Apr 2016 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 29 Buy now
19 Jan 2016 mortgage Statement of release/cease from a charge 35 Buy now
18 Jan 2016 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 1 Buy now
29 Dec 2015 insolvency Liquidation In Administration Proposals 111 Buy now
07 Dec 2015 change-of-name Certificate Change Of Name Company 2 Buy now
07 Dec 2015 change-of-name Change Of Name Notice 2 Buy now
01 Dec 2015 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
30 Nov 2015 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
19 Jan 2015 annual-return Annual Return 4 Buy now
15 Jan 2015 officers Termination of appointment of director (Timothy Gerald Oliver) 1 Buy now
30 Dec 2014 accounts Annual Accounts 18 Buy now
22 Dec 2014 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
05 Jun 2014 officers Appointment of director (Mr Jason Edward Powell) 2 Buy now
20 Jan 2014 annual-return Annual Return 5 Buy now
01 Aug 2013 accounts Annual Accounts 17 Buy now
18 Jan 2013 annual-return Annual Return 5 Buy now
07 Dec 2012 officers Appointment of secretary (Robert Stewart Gray) 2 Buy now
07 Dec 2012 officers Termination of appointment of secretary (Timothy Oliver) 1 Buy now
07 Nov 2012 accounts Annual Accounts 18 Buy now
09 Oct 2012 resolution Resolution 3 Buy now
02 Oct 2012 mortgage Statement of satisfaction in full or in part of mortgage or charge 3 Buy now
28 Sep 2012 resolution Resolution 11 Buy now
20 Sep 2012 change-of-constitution Statement Of Companys Objects 2 Buy now
20 Sep 2012 resolution Resolution 11 Buy now
20 Sep 2012 mortgage Particulars of a mortgage or charge 21 Buy now
23 Feb 2012 auditors Auditors Resignation Company 1 Buy now
10 Feb 2012 annual-return Annual Return 14 Buy now
07 Feb 2012 auditors Auditors Resignation Company 1 Buy now
16 Nov 2011 officers Termination of appointment of director (Andrew Pemberton) 2 Buy now
16 Nov 2011 officers Termination of appointment of director (Ian Pemberton) 2 Buy now
07 Sep 2011 accounts Annual Accounts 13 Buy now
15 Mar 2011 officers Appointment of director (Mr Ian Michael Pemberton) 3 Buy now
28 Feb 2011 annual-return Annual Return 16 Buy now
28 Feb 2011 resolution Resolution 1 Buy now
28 Feb 2011 capital Return of Allotment of shares 4 Buy now
07 Jan 2011 officers Change of particulars for director (Andrew Philip Pemberton) 3 Buy now
31 Aug 2010 accounts Annual Accounts 13 Buy now
14 Apr 2010 change-of-name Certificate Change Of Name Company 2 Buy now
14 Apr 2010 change-of-name Change Of Name Notice 2 Buy now
25 Jan 2010 annual-return Annual Return 14 Buy now
07 Dec 2009 accounts Annual Accounts 13 Buy now
09 Jun 2009 mortgage Particulars of a mortgage or charge / charge no: 1 3 Buy now
05 Feb 2009 accounts Annual Accounts 13 Buy now
02 Feb 2009 annual-return Return made up to 18/01/09; full list of members 6 Buy now
11 Feb 2008 annual-return Return made up to 18/01/08; no change of members 6 Buy now
19 Nov 2007 accounts Annual Accounts 12 Buy now
01 Nov 2007 change-of-name Certificate Change Of Name Company 2 Buy now
02 Aug 2007 capital Nc inc already adjusted 23/07/07 1 Buy now
02 Aug 2007 resolution Resolution 1 Buy now
22 Jun 2007 resolution Resolution 11 Buy now
24 Jan 2007 annual-return Return made up to 18/01/07; full list of members 2 Buy now
25 Jul 2006 resolution Resolution 10 Buy now
05 Jul 2006 officers New secretary appointed;new director appointed 2 Buy now
05 Jul 2006 officers New director appointed 2 Buy now
05 Jul 2006 accounts Accounting reference date extended from 31/01/07 to 31/03/07 1 Buy now
05 Jul 2006 address Registered office changed on 05/07/06 from: 14 chapel road tadworth surrey KT20 5SB 1 Buy now
05 Jul 2006 officers Secretary resigned 1 Buy now
24 May 2006 address Registered office changed on 24/05/06 from: pannell house park street guildford GU1 4HN 1 Buy now
15 May 2006 officers New secretary appointed 2 Buy now
15 May 2006 officers New director appointed 2 Buy now
05 May 2006 officers Director resigned 1 Buy now
05 May 2006 officers Secretary resigned 1 Buy now
18 Jan 2006 incorporation Incorporation Company 17 Buy now