CROYDON REALISATIONS LIMITED

Company Documents

DateDescription
30/03/1530 March 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 23/02/2015

View Document

06/03/146 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/03/145 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 24/02/2014

View Document

24/02/1424 February 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

19/02/1419 February 2014 STATEMENT OF ADMINISTRATOR'S REVISED PROPOSALS

View Document

23/09/1323 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2013

View Document

03/04/133 April 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/02/2013

View Document

03/04/133 April 2013 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

08/02/138 February 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/01/2013

View Document

23/11/1223 November 2012 REGISTERED OFFICE CHANGED ON 23/11/2012 FROM BKER TILLY RESTRUCTING & RECOVERY LLP THE CLOCK HOUSE 140 LONDON ROAD GUILDFORD GU1 1UW

View Document

05/11/125 November 2012 NOTICE OF VACATION OF OFFICE BY ADMINISTRATOR

View Document

05/11/125 November 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

30/10/1230 October 2012 NOTICE OF APPOINTMENT OF REPLACEMENT/ADDITIONAL ADMINISTRATOR

View Document

22/08/1222 August 2012 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

22/08/1222 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/07/2012

View Document

12/04/1212 April 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/03/2012:LIQ. CASE NO.1

View Document

12/12/1112 December 2011 NOTICE OF DEEMED APPROVAL OF PROPOSALS:LIQ. CASE NO.1

View Document

15/11/1115 November 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

08/11/118 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.14B:LIQ. CASE NO.1

View Document

17/10/1117 October 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/10/1117 October 2011 COMPANY NAME CHANGED STONEWEST LIMITED CERTIFICATE ISSUED ON 17/10/11

View Document

29/09/1129 September 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009300,00008839

View Document

29/09/1129 September 2011 REGISTERED OFFICE CHANGED ON 29/09/2011 FROM LAMBERTS PLACE ST JAMES ROAD CROYDON CR9 2HX

View Document

22/07/1122 July 2011 Annual return made up to 8 July 2011 with full list of shareholders

View Document

02/03/112 March 2011 FULL ACCOUNTS MADE UP TO 31/05/10

View Document

04/08/104 August 2010 Annual return made up to 8 July 2010 with full list of shareholders

View Document

10/03/1010 March 2010 FULL ACCOUNTS MADE UP TO 31/05/09

View Document

27/07/0927 July 2009 RETURN MADE UP TO 08/07/09; FULL LIST OF MEMBERS

View Document

03/04/093 April 2009 FULL ACCOUNTS MADE UP TO 31/05/08

View Document

19/08/0819 August 2008 RETURN MADE UP TO 08/07/08; FULL LIST OF MEMBERS

View Document

03/04/083 April 2008 FULL ACCOUNTS MADE UP TO 31/05/07

View Document

01/08/071 August 2007 RETURN MADE UP TO 08/07/07; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 FULL ACCOUNTS MADE UP TO 31/05/06

View Document

14/08/0614 August 2006 RETURN MADE UP TO 08/07/06; FULL LIST OF MEMBERS

View Document

05/04/065 April 2006 FULL ACCOUNTS MADE UP TO 31/05/05

View Document

17/08/0517 August 2005 RETURN MADE UP TO 08/07/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

04/04/054 April 2005 FULL ACCOUNTS MADE UP TO 31/05/04

View Document

11/08/0411 August 2004 RETURN MADE UP TO 08/07/04; FULL LIST OF MEMBERS

View Document

19/03/0419 March 2004 FULL ACCOUNTS MADE UP TO 31/05/03

View Document

12/08/0312 August 2003 RETURN MADE UP TO 08/07/03; FULL LIST OF MEMBERS

View Document

03/04/033 April 2003 FULL ACCOUNTS MADE UP TO 31/05/02

View Document

05/08/025 August 2002 RETURN MADE UP TO 08/07/02; FULL LIST OF MEMBERS

View Document

04/04/024 April 2002 FULL ACCOUNTS MADE UP TO 31/05/01

View Document

30/10/0130 October 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

08/10/018 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/011 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

01/10/011 October 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

01/10/011 October 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

17/08/0117 August 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

08/08/018 August 2001 RETURN MADE UP TO 08/07/01; FULL LIST OF MEMBERS

View Document

20/07/0120 July 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

18/07/0118 July 2001 SECRETARY RESIGNED

View Document

18/07/0118 July 2001 NEW SECRETARY APPOINTED

View Document

30/05/0130 May 2001 NC INC ALREADY ADJUSTED 17/05/01

View Document

30/05/0130 May 2001 � NC 100000/1500000 17/05/01

View Document

24/04/0124 April 2001 NEW DIRECTOR APPOINTED

View Document

23/04/0123 April 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

09/04/019 April 2001 FINANCIAL ASSISTANCE FOR THE ACQUISITION OF SHARES

View Document

05/04/015 April 2001 DIRECTOR RESIGNED

View Document

21/03/0121 March 2001 NEW DIRECTOR APPOINTED

View Document

09/03/019 March 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/11/0014 November 2000 FULL ACCOUNTS MADE UP TO 31/05/00

View Document

21/07/0021 July 2000 RETURN MADE UP TO 08/07/00; FULL LIST OF MEMBERS

View Document

07/01/007 January 2000 NEW SECRETARY APPOINTED

View Document

07/01/007 January 2000 SECRETARY RESIGNED

View Document

29/10/9929 October 1999 NEW DIRECTOR APPOINTED

View Document

28/10/9928 October 1999 NEW DIRECTOR APPOINTED

View Document

01/09/991 September 1999 FULL ACCOUNTS MADE UP TO 31/05/99

View Document

06/08/996 August 1999 RETURN MADE UP TO 08/07/99; NO CHANGE OF MEMBERS

View Document

06/08/996 August 1999 DIRECTOR RESIGNED

View Document

13/10/9813 October 1998 FULL ACCOUNTS MADE UP TO 31/05/98

View Document

31/07/9831 July 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

23/07/9823 July 1998 RETURN MADE UP TO 08/07/98; FULL LIST OF MEMBERS

View Document

23/04/9823 April 1998 ACC. REF. DATE EXTENDED FROM 31/12/97 TO 31/05/98

View Document

09/10/979 October 1997 FULL ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 RETURN MADE UP TO 08/07/97; NO CHANGE OF MEMBERS

View Document

04/02/974 February 1997 SECRETARY RESIGNED

View Document

21/01/9721 January 1997 NEW SECRETARY APPOINTED

View Document

23/07/9623 July 1996 FULL ACCOUNTS MADE UP TO 31/12/95

View Document

14/07/9614 July 1996 RETURN MADE UP TO 08/07/96; NO CHANGE OF MEMBERS;SECRETARY RESIGNED

View Document

08/03/968 March 1996 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

18/08/9518 August 1995 RETURN MADE UP TO 08/07/95; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED

View Document

14/02/9514 February 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/02/955 February 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/12

View Document

15/01/9515 January 1995 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 DIRECTOR RESIGNED

View Document

15/01/9515 January 1995 REGISTERED OFFICE CHANGED ON 15/01/95 FROM: G OFFICE CHANGED 15/01/95 21 HOLBORN VIADUCT LONDON EC1A 2DY

View Document

15/01/9515 January 1995 VARYING SHARE RIGHTS AND NAMES 30/12/94

View Document

15/01/9515 January 1995 NEW DIRECTOR APPOINTED

View Document

15/01/9515 January 1995 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

10/01/9510 January 1995 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/12/94

View Document

04/01/954 January 1995 COMPANY NAME CHANGED 3016TH SINGLE MEMBER SHELF TRADI NG COMPANY LIMITED CERTIFICATE ISSUED ON 04/01/95

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

08/07/948 July 1994 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