Advanced company searchLink opens in new window

AL REALISATIONS 2023 LIMITED

Company number 01318724

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
14 Apr 2024 AM10 Administrator's progress report
14 Nov 2023 AM19 Notice of extension of period of Administration
16 Oct 2023 AM10 Administrator's progress report
15 Aug 2023 CERTNM Company name changed accrofab LIMITED\certificate issued on 15/08/23
  • RES15 ‐ Change company name resolution on 2023-07-28
15 Aug 2023 CONNOT Change of name notice
17 May 2023 AM06 Notice of deemed approval of proposals
02 May 2023 AM03 Statement of administrator's proposal
02 May 2023 AM02 Statement of affairs with form AM02SOA
23 Mar 2023 AD01 Registered office address changed from 129 Scudamore Road Leicester LE3 1UQ England to 2nd Floor 45 Church Street Birmingham B3 2RT on 23 March 2023
23 Mar 2023 AM01 Appointment of an administrator
02 Nov 2022 CS01 Confirmation statement made on 22 October 2022 with no updates
23 Mar 2022 TM01 Termination of appointment of Jarrod Mark Christie-Smith as a director on 31 January 2022
26 Jan 2022 AD01 Registered office address changed from Pegasus House Bromford Gate Birmingham B24 8DW to 129 Scudamore Road Leicester LE3 1UQ on 26 January 2022
22 Oct 2021 CS01 Confirmation statement made on 22 October 2021 with no updates
06 Oct 2021 AA Full accounts made up to 30 September 2020
03 Jul 2021 AP01 Appointment of Mr Kevin Michael Vicha as a director on 30 June 2021
03 Jul 2021 TM01 Termination of appointment of Gary Jesse Lowe as a director on 30 June 2021
12 Jun 2021 AA Full accounts made up to 30 September 2019
02 Mar 2021 CS01 Confirmation statement made on 22 October 2020 with no updates
09 Jul 2020 TM01 Termination of appointment of Trevor James Swales as a director on 20 May 2020
09 Jul 2020 TM02 Termination of appointment of Michael John Stock as a secretary on 29 June 2020
09 Jul 2020 TM01 Termination of appointment of Michael John Stock as a director on 29 June 2020
09 Jul 2020 AP01 Appointment of Mr Jarrod Mark Christie-Smith as a director on 22 May 2020
07 Nov 2019 MR01 Registration of charge 013187240009, created on 5 November 2019
06 Nov 2019 MR01 Registration of charge 013187240008, created on 5 November 2019