- Company Overview for AR REALISATIONS 2016 LIMITED (00399575)
- Filing history for AR REALISATIONS 2016 LIMITED (00399575)
- People for AR REALISATIONS 2016 LIMITED (00399575)
- Charges for AR REALISATIONS 2016 LIMITED (00399575)
- Insolvency for AR REALISATIONS 2016 LIMITED (00399575)
- More for AR REALISATIONS 2016 LIMITED (00399575)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
06 Dec 2016 | 2.24B | Administrator's progress report to 25 October 2016 | |
28 Jul 2016 | F2.18 | Notice of deemed approval of proposals | |
21 Jul 2016 | F2.18 | Notice of deemed approval of proposals | |
19 Jul 2016 | 2.17B | Statement of administrator's proposal | |
27 Jun 2016 | RESOLUTIONS |
Resolutions
|
|
27 Jun 2016 | CONNOT | Change of name notice | |
07 Jun 2016 | TM01 | Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016 | |
07 Jun 2016 | TM01 | Termination of appointment of Alan Charlton as a director on 6 June 2016 | |
05 Jun 2016 | TM02 | Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016 | |
31 May 2016 | 2.16B | Statement of affairs with form 2.14B | |
20 May 2016 | 1.4 | Notice of completion of voluntary arrangement | |
06 May 2016 | AD01 | Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB on 6 May 2016 | |
05 May 2016 | 2.12B | Appointment of an administrator | |
02 Apr 2016 | 1.3 | Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016 | |
03 Oct 2015 | AA | Full accounts made up to 31 January 2015 | |
23 Jun 2015 | AR01 |
Annual return made up to 28 May 2015 with full list of shareholders
Statement of capital on 2015-06-23
|
|
23 Jun 2015 | AP04 | Appointment of Guerande Consulting Limited as a secretary on 8 June 2015 | |
23 Jun 2015 | TM02 | Termination of appointment of Iain Wallace as a secretary on 23 April 2015 | |
19 May 2015 | MR01 | Registration of charge 003995750010, created on 15 May 2015 | |
07 May 2015 | MR01 | Registration of a charge with Charles court order to extend. Charge code 003995750009, created on 29 December 2014 | |
18 Feb 2015 | 1.1 | Notice to Registrar of companies voluntary arrangement taking effect | |
07 Nov 2014 | AA | Full accounts made up to 31 January 2014 | |
24 Jun 2014 | AR01 |
Annual return made up to 28 May 2014 with full list of shareholders
Statement of capital on 2014-06-24
|
|
06 Jun 2014 | MEM/ARTS | Memorandum and Articles of Association | |
06 Jun 2014 | RESOLUTIONS |
Resolutions
|