Advanced company searchLink opens in new window

NL REALISATIONS (2013) LIMITED

Company number 07973310

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)
14 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
14 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Dec 2016 4.68 Liquidators' statement of receipts and payments to 21 October 2016
15 Dec 2015 4.68 Liquidators' statement of receipts and payments to 21 October 2015
02 Dec 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
06 Nov 2014 600 Appointment of a voluntary liquidator
31 Oct 2014 2.24B Administrator's progress report to 22 October 2014
22 Oct 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
28 May 2014 2.24B Administrator's progress report to 28 April 2014
22 Jan 2014 2.16B Statement of affairs with form 2.14B
14 Jan 2014 F2.18 Notice of deemed approval of proposals
31 Dec 2013 2.17B Statement of administrator's proposal
03 Dec 2013 CERTNM Company name changed nelsons labels LIMITED\certificate issued on 03/12/13
  • RES15 ‐ Change company name resolution on 2013-11-15
03 Dec 2013 CONNOT Change of name notice
07 Nov 2013 AD01 Registered office address changed from Fifth Floor 55 King Street Manchester M2 4LQ United Kingdom on 7 November 2013
04 Nov 2013 2.12B Appointment of an administrator
12 Mar 2013 AR01 Annual return made up to 2 March 2013 with full list of shareholders
Statement of capital on 2013-03-12
  • GBP 90
21 Jun 2012 AA01 Current accounting period extended from 31 March 2013 to 31 May 2013
11 Jun 2012 MG01 Particulars of a mortgage or charge / charge no: 1
03 May 2012 SH01 Statement of capital following an allotment of shares on 25 April 2012
  • GBP 90
02 May 2012 TM02 Termination of appointment of Cs Secretaries Limited as a secretary
01 May 2012 TM01 Termination of appointment of Michael Blood as a director
01 May 2012 TM01 Termination of appointment of Cs Directors Limited as a director
01 May 2012 AP01 Appointment of Mr Aidan Wilson Queen as a director
01 May 2012 AP03 Appointment of Aidan Wilson Queen as a secretary