Advanced company searchLink opens in new window

F A REALISATIONS 2013 LIMITED

Company number 02132708

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)
23 Oct 2020 GAZ2 Final Gazette dissolved following liquidation
23 Jul 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 15 July 2019
22 Aug 2018 LIQ03 Liquidators' statement of receipts and payments to 15 July 2018
19 Sep 2017 LIQ03 Liquidators' statement of receipts and payments to 15 July 2017
04 Oct 2016 4.68 Liquidators' statement of receipts and payments to 15 July 2016
18 Sep 2015 4.68 Liquidators' statement of receipts and payments to 15 July 2015
29 Jul 2014 600 Appointment of a voluntary liquidator
25 Jul 2014 2.24B Administrator's progress report to 16 July 2014
16 Jul 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Feb 2014 2.24B Administrator's progress report to 15 January 2014
02 Oct 2013 F2.18 Notice of deemed approval of proposals
12 Sep 2013 2.17B Statement of administrator's proposal
12 Aug 2013 CERTNM Company name changed formes alutek LIMITED\certificate issued on 12/08/13
  • RES15 ‐ Change company name resolution on 2013-07-23
12 Aug 2013 CONNOT Change of name notice
24 Jul 2013 AD01 Registered office address changed from 57 Princess Street Manchester M2 4EQ United Kingdom on 24 July 2013
23 Jul 2013 2.12B Appointment of an administrator
10 Jun 2013 MR01 Registration of charge 021327080008
07 Jun 2013 MR01 Registration of charge 021327080009
06 Dec 2012 AA Accounts for a small company made up to 30 November 2011
15 Nov 2012 TM01 Termination of appointment of Colin Ridley as a director
15 Nov 2012 TM01 Termination of appointment of Matthew Fry as a director
17 Oct 2012 AR01 Annual return made up to 11 October 2012 with full list of shareholders
Statement of capital on 2012-10-17
  • GBP 100
16 Oct 2012 MG01 Particulars of a mortgage or charge / charge no: 7
03 Oct 2012 AP02 Appointment of A2E Capital Partners Limited as a director