Advanced company searchLink opens in new window

E. REALISATIONS (2013) LIMITED

Company number 06444504

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)
27 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
27 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
10 May 2016 4.68 Liquidators' statement of receipts and payments to 5 March 2016
08 May 2015 4.68 Liquidators' statement of receipts and payments to 5 March 2015
12 May 2014 4.68 Liquidators' statement of receipts and payments to 5 March 2014
14 Mar 2013 4.20 Statement of affairs with form 4.19
14 Mar 2013 600 Appointment of a voluntary liquidator
14 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
08 Mar 2013 CERTNM Company name changed eco environments LIMITED\certificate issued on 08/03/13
  • RES15 ‐ Change company name resolution on 2013-03-07
  • NM01 ‐ Change of name by resolution
26 Feb 2013 AD01 Registered office address changed from Energy House Unit 30 Dunes Way Wellington Employments Park Liverpool L5 9RJ England on 26 February 2013
13 Dec 2012 AR01 Annual return made up to 4 December 2012 with full list of shareholders
Statement of capital on 2012-12-13
  • GBP 99
05 Jul 2012 AA Full accounts made up to 31 March 2012
08 Feb 2012 AR01 Annual return made up to 4 December 2011 with full list of shareholders
09 Jan 2012 CH01 Director's details changed for Steven John Bramwell on 21 November 2011
23 Nov 2011 AP01 Appointment of Steven John Bramwell as a director
11 Oct 2011 AD01 Registered office address changed from Energy House 83 Rimrose Road Liverpool Bootle Merseyside L20 4HN England on 11 October 2011
03 Jun 2011 AA Total exemption small company accounts made up to 31 March 2011
19 May 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 Feb 2011 AR01 Annual return made up to 4 December 2010 with full list of shareholders
21 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
28 Jul 2010 AD01 Registered office address changed from 32 Derby Street Ormskirk Lancashire L39 2BY on 28 July 2010
21 Jul 2010 AD01 Registered office address changed from Cholmondley House Dee Hills Park Chester Cheshire CH3 5AR on 21 July 2010
28 May 2010 AP01 Appointment of Mark Douglas Buchanan as a director
18 Jan 2010 AD01 Registered office address changed from Richmond Place 127 Boughton Chester CH3 5BH on 18 January 2010
04 Jan 2010 AR01 Annual return made up to 4 December 2009 with full list of shareholders