RWW REALISATIONS LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/06/2519 June 2025 Final Gazette dissolved following liquidation

View Document

19/03/2519 March 2025 Notice of move from Administration to Dissolution

View Document

15/10/2415 October 2024 Administrator's progress report

View Document

08/07/248 July 2024 Change of name notice

View Document

08/07/248 July 2024 Certificate of change of name

View Document

05/06/245 June 2024 Notice of deemed approval of proposals

View Document

09/04/249 April 2024 Statement of administrator's proposal

View Document

02/04/242 April 2024 Appointment of an administrator

View Document

02/04/242 April 2024 Registered office address changed from Office 3.06 Merchants Court 3rd Floor 2-12 Lord Street Liverpool L2 1TS England to C/O Frp Advisory Trading Limited 4th Floor, Abbey House 32 Booth Street Manchester M2 4AB on 2024-04-02

View Document

05/01/245 January 2024 Confirmation statement made on 2024-01-04 with updates

View Document

05/01/245 January 2024 Previous accounting period shortened from 2024-05-31 to 2023-12-31

View Document

07/08/237 August 2023 Total exemption full accounts made up to 2023-05-31

View Document

11/07/2311 July 2023 Total exemption full accounts made up to 2022-12-31

View Document

29/06/2329 June 2023 Director's details changed for Mrs Lorna Alexandra Davidson on 2023-06-29

View Document

29/06/2329 June 2023 Registered office address changed from Unit F the Landing Pad Jamaica Street Liverpool Merseyside L1 0AH England to Office 3.06 Merchants Court 3rd Floor 2-12 Lord Street Liverpool L2 1TS on 2023-06-29

View Document

29/06/2329 June 2023 Change of details for Mrs Lorna Alexandra Davidson as a person with significant control on 2023-06-02

View Document

29/06/2329 June 2023 Director's details changed for David Howard Bryant on 2023-06-02

View Document

29/06/2329 June 2023 Director's details changed for Catherine Parkin on 2023-06-29

View Document

22/06/2322 June 2023 Previous accounting period shortened from 2023-12-31 to 2023-05-31

View Document

31/05/2331 May 2023 Annual accounts for year ending 31 May 2023

View Accounts

04/01/234 January 2023 Confirmation statement made on 2023-01-04 with updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

14/11/2214 November 2022 Resolutions

View Document

18/01/2218 January 2022 Confirmation statement made on 2022-01-04 with updates

View Document

04/01/224 January 2022 Amended total exemption full accounts made up to 2020-12-31

View Document

04/01/224 January 2022 Amended total exemption full accounts made up to 2019-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

26/11/2126 November 2021 Amended total exemption full accounts made up to 2018-12-31

View Document

30/09/2130 September 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

06/05/206 May 2020 ADOPT ARTICLES 14/04/2020

View Document

06/05/206 May 2020 SUB-DIVISION 14/04/20

View Document

28/04/2028 April 2020 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PARKIN / 28/04/2020

View Document

01/04/201 April 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

27/03/2027 March 2020 CONFIRMATION STATEMENT MADE ON 27/03/20, WITH UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

22/05/1922 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

27/03/1927 March 2019 CONFIRMATION STATEMENT MADE ON 27/03/19, WITH UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/03/1827 March 2018 CONFIRMATION STATEMENT MADE ON 27/03/18, WITH UPDATES

View Document

11/03/1811 March 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

26/09/1726 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR SCOTT LOGIE

View Document

25/09/1725 September 2017 APPOINTMENT TERMINATED, DIRECTOR PAUL WALSH

View Document

03/04/173 April 2017 CONFIRMATION STATEMENT MADE ON 27/03/17, WITH UPDATES

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS LORNA ALEXANDRA DAVIDSON / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / SCOTT MORRISON LOGIE / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / PAUL BARRY WALSH / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / CATHERINE PARKIN / 13/02/2017

View Document

13/02/1713 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BRYANT / 13/02/2017

View Document

10/02/1710 February 2017 REGISTERED OFFICE CHANGED ON 10/02/2017 FROM UNIT F BALTIC CREATIVE 49 JAMAICA STREET LIVERPOOL L1 0AHL1 0AH

View Document

12/01/1712 January 2017 REGISTERED OFFICE CHANGED ON 12/01/2017 FROM LANCASHIRE GATE 21 TIVIOT DALE STOCKPORT CHESHIRE SK1 1TD

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

30/09/1630 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

27/07/1627 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / DAVID HOWARD BRYANT / 27/07/2016

View Document

12/04/1612 April 2016 Annual return made up to 27 March 2016 with full list of shareholders

View Document

12/04/1612 April 2016 APPOINTMENT TERMINATED, DIRECTOR MUDASAR DIN

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

14/10/1514 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

21/05/1521 May 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

20/04/1520 April 2015 Annual return made up to 27 March 2015 with full list of shareholders

View Document

24/02/1524 February 2015 CURREXT FROM 31/12/2014 TO 30/06/2015

View Document

11/12/1411 December 2014 DIRECTOR APPOINTED PAUL BARRY WALSH

View Document

14/11/1414 November 2014 01/10/14 STATEMENT OF CAPITAL GBP 100.00

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED DAVID HOWARD BRYANT

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED CATHERINE PARKIN

View Document

14/11/1414 November 2014 VARYING SHARE RIGHTS AND NAMES

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED SCOTT LOGIE

View Document

14/11/1414 November 2014 DIRECTOR APPOINTED MUDASAR DIN

View Document

14/11/1414 November 2014 CURRSHO FROM 31/03/2015 TO 31/12/2014

View Document

23/04/1423 April 2014 DIRECTOR APPOINTED MRS LORNA ALEXANDRA DAVIDSON

View Document

02/04/142 April 2014 APPOINTMENT TERMINATED, DIRECTOR BARBARA KAHAN

View Document

27/03/1427 March 2014 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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