AL REALISATIONS 2022 LIMITED

Company Documents

DateDescription
21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/11/2421 November 2024 Final Gazette dissolved following liquidation

View Document

21/08/2421 August 2024 Notice of move from Administration to Dissolution

View Document

19/03/2419 March 2024 Administrator's progress report

View Document

21/09/2321 September 2023 Administrator's progress report

View Document

11/07/2311 July 2023 Notice of extension of period of Administration

View Document

23/03/2323 March 2023 Administrator's progress report

View Document

26/10/2226 October 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

13/10/2213 October 2022 Certificate of change of name

View Document

13/10/2213 October 2022 Change of name notice

View Document

13/09/2213 September 2022 Notice of deemed approval of proposals

View Document

24/02/2224 February 2022 Registration of charge 037897120014, created on 2022-02-10

View Document

02/12/212 December 2021 Termination of appointment of Aurora Company Secretarial Services Limited as a secretary on 2021-12-01

View Document

02/07/212 July 2021 Confirmation statement made on 2021-05-22 with no updates

View Document

22/05/2022 May 2020 CONFIRMATION STATEMENT MADE ON 22/05/20, NO UPDATES

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897120008

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897120005

View Document

30/04/2030 April 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897120006

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR TOMAS KAVANAGH

View Document

30/01/2030 January 2020 DIRECTOR APPOINTED MR RAN OREN

View Document

09/10/199 October 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18

View Document

22/05/1922 May 2019 CONFIRMATION STATEMENT MADE ON 22/05/19, NO UPDATES

View Document

12/04/1912 April 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897120007

View Document

04/02/194 February 2019 APPOINTMENT TERMINATED, DIRECTOR MARK COMISKEY

View Document

10/01/1910 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037897120010

View Document

08/01/198 January 2019 REGISTRATION OF A CHARGE / CHARGE CODE 037897120009

View Document

04/10/184 October 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17

View Document

11/09/1811 September 2018 CORPORATE SECRETARY APPOINTED AURORA COMPANY SECRETARIAL SERVICES LIMITED

View Document

13/08/1813 August 2018 APPOINTMENT TERMINATED, SECRETARY EMILY SEIORSE

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 22/05/18, NO UPDATES

View Document

04/10/174 October 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16

View Document

06/09/176 September 2017 REGISTRATION OF A CHARGE / CHARGE CODE 037897120008

View Document

07/08/177 August 2017 REGISTERED OFFICE CHANGED ON 07/08/2017 FROM 16 ALBAN PARK HATFIELD ROAD ST. ALBANS HERTFORDSHIRE AL4 0JJ

View Document

22/05/1722 May 2017 CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES

View Document

13/10/1613 October 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897120002

View Document

11/08/1611 August 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897120004

View Document

15/07/1615 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037897120007

View Document

12/07/1612 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037897120006

View Document

07/07/167 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 037897120005

View Document

07/07/167 July 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 037897120003

View Document

15/06/1615 June 2016 Annual return made up to 15 June 2016 with full list of shareholders

View Document

20/05/1620 May 2016 APPOINTMENT TERMINATED, SECRETARY MUIRIS O'CONNELL

View Document

20/05/1620 May 2016 SECRETARY APPOINTED MS EMILY LOUISE SEIORSE

View Document

12/10/1512 October 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14

View Document

15/06/1515 June 2015 Annual return made up to 15 June 2015 with full list of shareholders

View Document

08/10/148 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13

View Document

02/10/142 October 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037897120004

View Document

16/09/1416 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037897120003

View Document

15/09/1415 September 2014 REGISTRATION OF A CHARGE / CHARGE CODE 037897120002

View Document

16/06/1416 June 2014 Annual return made up to 15 June 2014 with full list of shareholders

View Document

07/02/147 February 2014 DIRECTOR APPOINTED MR MARK COMISKEY

View Document

08/10/138 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12

View Document

17/06/1317 June 2013 Annual return made up to 15 June 2013 with full list of shareholders

View Document

04/10/124 October 2012 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11

View Document

15/06/1215 June 2012 Annual return made up to 15 June 2012 with full list of shareholders

View Document

05/10/115 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10

View Document

22/06/1122 June 2011 Annual return made up to 15 June 2011 with full list of shareholders

View Document

24/03/1124 March 2011 APPOINTMENT TERMINATED, DIRECTOR JEAN WALLACE

View Document

05/10/105 October 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JEAN WALLACE / 01/01/2010

View Document

16/06/1016 June 2010 Annual return made up to 15 June 2010 with full list of shareholders

View Document

16/06/1016 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / KEVIN RONALD BELL / 01/01/2010

View Document

16/06/1016 June 2010 SECRETARY'S CHANGE OF PARTICULARS / MR MUIRIS O'CONNELL / 01/01/2010

View Document

08/10/098 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08

View Document

16/06/0916 June 2009 RETURN MADE UP TO 15/06/09; FULL LIST OF MEMBERS

View Document

08/09/088 September 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

17/06/0817 June 2008 RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS

View Document

16/06/0816 June 2008 SECRETARY'S CHANGE OF PARTICULARS / MUIRIS O'CONNELL / 01/01/2008

View Document

19/09/0719 September 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06

View Document

28/06/0728 June 2007 NEW DIRECTOR APPOINTED

View Document

28/06/0728 June 2007 DIRECTOR RESIGNED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

31/08/0631 August 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/05

View Document

15/06/0615 June 2006 RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS

View Document

13/07/0513 July 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

12/07/0512 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

15/06/0515 June 2005 RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS

View Document

06/01/056 January 2005 SECRETARY RESIGNED

View Document

06/01/056 January 2005 NEW SECRETARY APPOINTED

View Document

06/01/056 January 2005 DIRECTOR RESIGNED

View Document

06/01/056 January 2005 NEW DIRECTOR APPOINTED

View Document

19/10/0419 October 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/03

View Document

15/06/0415 June 2004 RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/02

View Document

28/07/0328 July 2003 RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS

View Document

02/11/022 November 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/01

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM: UNIT B1 THE COURTYARD ST. ALBANS HERTFORDSHIRE AL4 0LA

View Document

04/08/024 August 2002 RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS

View Document

25/07/0225 July 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/08/013 August 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/00

View Document

17/07/0117 July 2001 RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS

View Document

17/04/0117 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99

View Document

18/01/0118 January 2001 ACC. REF. DATE SHORTENED FROM 30/06/00 TO 31/12/99

View Document

26/07/0026 July 2000 RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS

View Document

20/07/0020 July 2000 DIRECTOR RESIGNED

View Document

27/06/0027 June 2000 NC INC ALREADY ADJUSTED 21/06/00

View Document

27/06/0027 June 2000 £ NC 1000/100000 21/06/00

View Document

27/06/0027 June 2000 REGISTERED OFFICE CHANGED ON 27/06/00 FROM: FOUNTAIN COURT 2 VICTORIA SQUARE VICTORIA STREET ST. ALBANS HERTFORDSHIRE AL1 3TF

View Document

24/03/0024 March 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

24/03/0024 March 2000 NEW DIRECTOR APPOINTED

View Document

16/03/0016 March 2000 DIRECTOR RESIGNED

View Document

16/03/0016 March 2000 SECRETARY RESIGNED

View Document

16/03/0016 March 2000 REGISTERED OFFICE CHANGED ON 16/03/00 FROM: OLD BREWERY COTTAGE BALANCE STREET UTTOXETER STAFFORDSHIRE ST14 8JE

View Document

06/02/006 February 2000 REGISTERED OFFICE CHANGED ON 06/02/00 FROM: OFFICE 124 FOUNTAIN COURT S VICTORIA SQUARE ST. ALBANS HERTFORDSHIRE AL1 3TF

View Document

02/09/992 September 1999 COMPANY NAME CHANGED AURORA JEWELLERS LIMITED CERTIFICATE ISSUED ON 03/09/99

View Document

28/06/9928 June 1999 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

28/06/9928 June 1999 SECRETARY RESIGNED

View Document

28/06/9928 June 1999 DIRECTOR RESIGNED

View Document

28/06/9928 June 1999 REGISTERED OFFICE CHANGED ON 28/06/99 FROM: BRIDGE HOUSE 181 QUEEN VICTORIA STREET, LONDON EC4V 4DZ

View Document

28/06/9928 June 1999 NEW DIRECTOR APPOINTED

View Document

15/06/9915 June 1999 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company