Advanced company searchLink opens in new window

TENEBRIS REALISATIONS LIMITED

Company number 02104188

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)
12 Dec 2017 GAZ2 Final Gazette dissolved following liquidation
12 Sep 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2016 4.68 Liquidators' statement of receipts and payments to 11 July 2016
20 Oct 2015 AD01 Registered office address changed from C/O Frp Advisory Llp 10 Furnival Street London EC4A 1AB to 2nd Floor 110 Cannon Street London EC4N 6EU on 20 October 2015
09 Sep 2015 4.68 Liquidators' statement of receipts and payments to 11 July 2015
11 Sep 2014 4.68 Liquidators' statement of receipts and payments to 11 July 2014
20 Aug 2013 AD01 Registered office address changed from C/O Grant Thornton Uk Llp 4 Hardman Square Spinningfields Manchester M3 3EB on 20 August 2013
19 Aug 2013 600 Appointment of a voluntary liquidator
19 Aug 2013 4.38 Certificate of removal of voluntary liquidator
07 Aug 2013 2.24B Administrator's progress report to 12 July 2013
19 Jul 2013 600 Appointment of a voluntary liquidator
12 Jul 2013 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
27 Jun 2013 TM01 Termination of appointment of Thomas Forcier as a director
27 Jun 2013 TM01 Termination of appointment of David Mccreadie as a director
27 Jun 2013 TM01 Termination of appointment of Mark Percy as a director
27 Jun 2013 TM01 Termination of appointment of Richard Thompson as a director
01 May 2013 2.23B Result of meeting of creditors
12 Apr 2013 2.17B Statement of administrator's proposal
15 Mar 2013 2.16B Statement of affairs with form 2.14B
20 Feb 2013 AD01 Registered office address changed from 20 Old Bailey London EC4M 7EN on 20 February 2013
18 Feb 2013 2.12B Appointment of an administrator
14 Feb 2013 CERTNM Company name changed seymour pierce LIMITED\certificate issued on 14/02/13
  • RES15 ‐ Change company name resolution on 2013-02-13
  • NM01 ‐ Change of name by resolution
05 Feb 2013 TM01 Termination of appointment of Jonathan Wright as a director
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 2,460,000
16 Jan 2013 SH01 Statement of capital following an allotment of shares on 24 November 2011
  • GBP 1,460,000