Advanced company searchLink opens in new window

ROTHERHAM HOLDINGS REALISATIONS LIMITED

Company number 05623065

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)
10 May 2017 GAZ2 Final Gazette dissolved following liquidation
25 Feb 2017 2.24B Administrator's progress report to 31 January 2017
10 Feb 2017 2.35B Notice of move from Administration to Dissolution on 31 January 2017
17 Jan 2017 2.24B Administrator's progress report to 9 December 2016
15 Jul 2016 2.24B Administrator's progress report to 9 June 2016
12 Jan 2016 2.24B Administrator's progress report to 27 November 2015
12 Jan 2016 2.31B Notice of extension of period of Administration
08 Sep 2015 2.24B Administrator's progress report to 1 August 2015
23 Apr 2015 CERTNM Company name changed mtl group holdings LIMITED\certificate issued on 23/04/15
  • RES15 ‐ Change company name resolution on 2015-03-06
23 Apr 2015 CONNOT Change of name notice
23 Apr 2015 F2.18 Notice of deemed approval of proposals
10 Apr 2015 TM01 Termination of appointment of Keith Stuart Jordan as a director on 29 January 2015
01 Apr 2015 2.17B Statement of administrator's proposal
25 Mar 2015 2.16B Statement of affairs with form 2.14B
17 Feb 2015 AD01 Registered office address changed from Mtl Group Ltd Grange Lane Brinsworth Rotherham South Yorkshire S60 5AE to 1 Bridgewater Place Water Lane Leeds West Yorkshire LS11 5QR on 17 February 2015
13 Feb 2015 2.12B Appointment of an administrator
17 Dec 2014 TM01 Termination of appointment of David John O'hara as a director on 3 December 2014
17 Dec 2014 AA Group of companies' accounts made up to 31 March 2014
16 Dec 2014 AR01 Annual return made up to 15 November 2014 with full list of shareholders
Statement of capital on 2014-12-16
  • GBP 63,171.8
17 Dec 2013 AR01 Annual return made up to 15 November 2013 with full list of shareholders
Statement of capital on 2013-12-17
  • GBP 63,171.8
06 Dec 2013 AA Group of companies' accounts made up to 31 March 2013
29 May 2013 AUD Auditor's resignation
21 May 2013 AP01 Appointment of Mr Ben Barker as a director on 14 May 2013
21 May 2013 TM01 Termination of appointment of Niall John Mccallum as a director on 24 April 2013
28 Jan 2013 AR01 Annual return made up to 15 November 2012 with full list of shareholders