Advanced company searchLink opens in new window

S O C REALISATIONS LIMITED

Company number 04643213

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)
13 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
01 Oct 2013 4.68 Liquidators' statement of receipts and payments to 7 August 2013
13 Nov 2012 4.68 Liquidators' statement of receipts and payments to 7 August 2012
24 Aug 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-08-19
24 Aug 2011 CONNOT Change of name notice
16 Aug 2011 4.20 Statement of affairs with form 4.19
16 Aug 2011 600 Appointment of a voluntary liquidator
16 Aug 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-08-08
29 Jul 2011 AD01 Registered office address changed from Barclays Bank Chambers Fore Street St Marychurch Torquay Devon TQ1 4PR on 29 July 2011
25 Jan 2011 AR01 Annual return made up to 21 January 2011 with full list of shareholders
Statement of capital on 2011-01-25
  • GBP 1
24 Jan 2011 TM01 Termination of appointment of Murray Campbell as a director
31 Oct 2010 AA Total exemption small company accounts made up to 31 January 2010
05 Mar 2010 AR01 Annual return made up to 21 January 2010 with full list of shareholders
05 Mar 2010 CH01 Director's details changed for Kevin Woods on 21 January 2010
05 Mar 2010 CH01 Director's details changed for Ms Michelle Cummings on 21 January 2010
05 Mar 2010 TM02 Termination of appointment of Chudley & Co Accountants as a secretary
05 Mar 2010 AP03 Appointment of Mr Darren Walker as a secretary
05 Mar 2010 CH01 Director's details changed for Mr Murray Peter James Campbell on 21 January 2010
30 Nov 2009 AA Total exemption small company accounts made up to 31 January 2009
04 Aug 2009 288a Director appointed ms michelle cummings
20 Mar 2009 363a Return made up to 21/01/09; full list of members
28 Nov 2008 AA Total exemption small company accounts made up to 31 January 2008
22 Oct 2008 395 Particulars of a mortgage or charge / charge no: 1
15 May 2008 363a Return made up to 21/01/08; full list of members