Advanced company searchLink opens in new window

P I REALISATIONS 2012 LIMITED

Company number 01978915

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)
18 May 2014 GAZ2 Final Gazette dissolved following liquidation
18 Feb 2014 2.35B Notice of move from Administration to Dissolution
27 Aug 2013 2.24B Administrator's progress report to 16 August 2013
23 Jul 2013 2.31B Notice of extension of period of Administration
15 Mar 2013 2.24B Administrator's progress report to 16 February 2013
06 Dec 2012 2.16B Statement of affairs with form 2.14B
01 Nov 2012 F2.18 Notice of deemed approval of proposals
29 Oct 2012 2.17B Statement of administrator's proposal
04 Oct 2012 CERTNM Company name changed powakaddy international LIMITED\certificate issued on 04/10/12
  • RES15 ‐ Change company name resolution on 2012-08-21
04 Oct 2012 CONNOT Change of name notice
30 Aug 2012 AD01 Registered office address changed from Powakaddy Eurolink Industrial Centre Castle Road, Sittingbourne Kent ME10 3RN on 30 August 2012
23 Aug 2012 2.12B Appointment of an administrator
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 11
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 13
20 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 10
01 Aug 2012 AR01 Annual return made up to 4 July 2012 with full list of shareholders
Statement of capital on 2012-08-01
  • GBP 600,100
22 Sep 2011 AA Full accounts made up to 31 December 2010
03 Aug 2011 AP01 Appointment of Mr Graham White as a director
03 Aug 2011 TM02 Termination of appointment of Robert Ledger as a secretary
03 Aug 2011 TM01 Termination of appointment of Robert Ledger as a director
07 Jul 2011 AR01 Annual return made up to 4 July 2011 with full list of shareholders
18 Mar 2011 TM01 Termination of appointment of Stephen Riley as a director
02 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 11
02 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 10
02 Mar 2011 MG04 Declaration that part of the property/undertaking: released/ceased /whole /charge no 13