Advanced company searchLink opens in new window

ISAW REALISATIONS PLC

Company number 01431689

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)
08 Oct 2014 GAZ2 Final Gazette dissolved following liquidation
08 Jul 2014 4.43 Notice of final account prior to dissolution
30 Jan 2010 LIQ MISC OC Court order insolvency:replacement of liquidator
30 Jan 2010 4.31 Appointment of a liquidator
21 May 2007 2.15 Administrator's abstract of receipts and payments
27 Apr 2007 4.31 Appointment of a liquidator
27 Apr 2007 COCOMP Order of court to wind up
27 Apr 2007 2.19 Notice of discharge of Administration Order
18 Dec 2006 2.15 Administrator's abstract of receipts and payments
04 Jul 2006 2.15 Administrator's abstract of receipts and payments
28 Jun 2006 2.15 Administrator's abstract of receipts and payments
14 Dec 2005 2.15 Administrator's abstract of receipts and payments
23 May 2005 2.15 Administrator's abstract of receipts and payments
28 Jan 2005 2.15 Administrator's abstract of receipts and payments
13 Jul 2004 2.15 Administrator's abstract of receipts and payments
05 May 2004 287 Registered office changed on 05/05/04 from: pricewaterhouse coopers LLP 9 bond court leeds west yorshire LS1 2SN
03 Feb 2004 2.15 Administrator's abstract of receipts and payments
27 Jan 2004 288b Director resigned
23 Dec 2003 287 Registered office changed on 23/12/03 from: 66/70 vicar lane little germany bradford west yorkshire BD1 5AG
10 Jul 2003 2.23 Notice of result of meeting of creditors
07 Jul 2003 2.21 Statement of administrator's proposal
29 May 2003 CERTNM Company name changed isa wholesale PLC\certificate issued on 29/05/03
28 May 2003 2.7 Administration Order
28 May 2003 2.6 Notice of Administration Order
17 Mar 2003 403a Declaration of satisfaction of mortgage/charge