Advanced company searchLink opens in new window

EF REALISATIONS PLC

Company number 02777292

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)
26 Jul 2010 GAZ2 Final Gazette dissolved following liquidation
26 Apr 2010 2.24B Administrator's progress report to 16 April 2010
26 Apr 2010 2.35B Notice of move from Administration to Dissolution on 16 April 2010
23 Nov 2009 2.24B Administrator's progress report to 20 October 2009
21 Oct 2009 2.31B Notice of extension of period of Administration
08 Oct 2009 2.24B Administrator's progress report to 21 April 2009
27 May 2009 2.24B Administrator's progress report to 21 April 2009
20 May 2009 2.24B Administrator's progress report to 21 April 2009
19 Dec 2008 2.17B Statement of administrator's proposal
18 Dec 2008 2.17B Statement of administrator's proposal
18 Dec 2008 2.17B Statement of administrator's proposal
03 Dec 2008 2.16B Statement of affairs with form 2.15B/2.14B
29 Oct 2008 2.12B Appointment of an administrator
27 Oct 2008 287 Registered office changed on 27/10/2008 from 2 manor road horsforth leeds west yorkshire LS18 4DX
25 Oct 2008 CERTNM Company name changed ellis fairbank PLC\certificate issued on 27/10/08
23 Jun 2008 AA Full accounts made up to 26 May 2007
07 Jan 2008 363a Return made up to 05/01/08; full list of members
27 Mar 2007 363s Return made up to 05/01/07; full list of members
03 Jan 2007 AA Full accounts made up to 26 May 2006
21 Feb 2006 363s Return made up to 05/01/06; full list of members
21 Feb 2006 363(288) Secretary's particulars changed;director's particulars changed
14 Nov 2005 AA Full accounts made up to 27 May 2005
01 Feb 2005 395 Particulars of mortgage/charge
04 Jan 2005 AA Full accounts made up to 28 May 2004
04 Jan 2005 363s Return made up to 05/01/05; full list of members