Advanced company searchLink opens in new window

KIDDERMINSTER REALISATIONS LIMITED

Company number 04500718

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)
25 Sep 2013 GAZ2 Final Gazette dissolved following liquidation
25 Jun 2013 4.71 Return of final meeting in a members' voluntary winding up
22 Nov 2012 LIQ MISC OC Court order INSOLVENCY:court order - removal of liquidator
22 Nov 2012 4.40 Notice of ceasing to act as a voluntary liquidator
19 Nov 2012 600 Appointment of a voluntary liquidator
01 Aug 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
22 Jun 2012 AD01 Registered office address changed from Third Floor Audrey House 16-20 Ely Place London EC1N 6SN on 22 June 2012
21 Jun 2012 4.70 Declaration of solvency
21 Jun 2012 600 Appointment of a voluntary liquidator
21 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-19
07 Jun 2012 AA Total exemption small company accounts made up to 1 September 2011
09 May 2012 CERTNM Company name changed im litigation funding LIMITED\certificate issued on 09/05/12
  • RES15 ‐ Change company name resolution on 2012-05-01
09 May 2012 CONNOT Change of name notice
07 Sep 2011 AR01 Annual return made up to 1 August 2011 with full list of shareholders
Statement of capital on 2011-09-07
  • GBP 226,013
29 Jun 2011 AA Total exemption small company accounts made up to 1 September 2010
27 Aug 2010 AR01 Annual return made up to 1 August 2010 with full list of shareholders
27 Aug 2010 CH01 Director's details changed for Mr Neil John Fagan on 20 January 2010
26 Aug 2010 CH01 Director's details changed for Christopher Morris on 1 October 2009
02 Jun 2010 AA Total exemption small company accounts made up to 1 September 2009
04 May 2010 TM01 Termination of appointment of David Lock as a director
20 Jan 2010 AD01 Registered office address changed from 1st Floor Campion House Green Street Kidderminster Worcestershire DY10 1JA on 20 January 2010
18 Aug 2009 363a Return made up to 01/08/09; full list of members
18 Aug 2009 288c Director's Change of Particulars / tobias duthie / 31/07/2009 / HouseName/Number was: , now: 16; Street was: 18 monkey wrench lane, now: chesson road; Post Town was: bristol, now: london; Region was: rhode island 02809, now: ; Post Code was: , now: W14 9QX; Country was: usa, now: united kingdom
18 Aug 2009 288c Director's Change of Particulars / guy davis / 31/07/2009 / HouseName/Number was: , now: 11; Street was: 26 devereux lane, now: cotton farm lane; Post Town was: london, now: north hampton; Post Code was: SW13 8DA, now: nh 03862; Country was: , now: usa
26 Jun 2009 AA Total exemption small company accounts made up to 1 September 2008