Advanced company searchLink opens in new window

SS REALISATIONS 2012

Company number 02124695

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)
16 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 14 April 2023
17 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 14 April 2022
03 Dec 2021 AD01 Registered office address changed from C/O Bdo Llp 55 Baker Street London W1U 7EU to C/O Bdo Llp 5 Temple Square Temple Street Liverpool L2 5RH on 3 December 2021
18 Jun 2021 LIQ03 Liquidators' statement of receipts and payments to 14 April 2021
19 Jun 2020 LIQ03 Liquidators' statement of receipts and payments to 14 April 2020
20 Feb 2020 AD01 Registered office address changed from 150 Aldersgate Street London EC1A 4AB to C/O Bdo Llp 55 Baker Street London W1U 7EU on 20 February 2020
25 Jun 2019 LIQ03 Liquidators' statement of receipts and payments to 14 April 2019
21 Jun 2018 LIQ03 Liquidators' statement of receipts and payments to 14 April 2018
21 Jun 2017 LIQ03 Liquidators' statement of receipts and payments to 14 April 2017
23 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
19 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
07 May 2015 LIQ MISC Insolvency:secretary of state release of liquidator
13 Mar 2015 LIQ MISC OC Court order INSOLVENCY:re block transfer replacement of liq
13 Mar 2015 4.40 Notice of ceasing to act as a voluntary liquidator
19 Jun 2014 4.68 Liquidators' statement of receipts and payments to 14 April 2014
10 Dec 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
11 Jun 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
30 Apr 2013 2.24B Administrator's progress report to 15 April 2013
15 Apr 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
03 Jan 2013 2.24B Administrator's progress report to 27 November 2012
15 Aug 2012 2.23B Result of meeting of creditors
17 Jul 2012 2.17B Statement of administrator's proposal
11 Jul 2012 2.16B Statement of affairs with form 2.14B/2.15B
21 Jun 2012 CERTNM Company name changed specialist schools and academies trust\certificate issued on 21/06/12
  • RES15 ‐ Change company name resolution on 2012-06-06
21 Jun 2012 MISC NE01