F (REALISATIONS) 2023 LIMITED

Company Documents

DateDescription
12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/08/2512 August 2025 NewFinal Gazette dissolved following liquidation

View Document

12/05/2512 May 2025 Notice of move from Administration to Dissolution

View Document

09/12/249 December 2024 Administrator's progress report

View Document

05/06/245 June 2024 Administrator's progress report

View Document

24/04/2424 April 2024 Notice of extension of period of Administration

View Document

06/12/236 December 2023 Administrator's progress report

View Document

06/07/236 July 2023 Termination of appointment of Thierry Georges Bouzac as a director on 2023-05-24

View Document

02/06/232 June 2023 Notice of deemed approval of proposals

View Document

31/05/2331 May 2023 Statement of affairs with form AM02SOA

View Document

20/05/2320 May 2023 Statement of administrator's proposal

View Document

16/05/2316 May 2023 Appointment of an administrator

View Document

16/05/2316 May 2023 Termination of appointment of Matthew Singh as a director on 2023-05-15

View Document

05/05/235 May 2023 Registered office address changed from Rawreth Industrial Estate Rawreth Lane Rayleigh Essex SS6 9RL United Kingdom to Pricewaterhousecoopers Llp 8th Floor, Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on 2023-05-05

View Document

05/05/235 May 2023 Certificate of change of name

View Document

28/04/2328 April 2023 Satisfaction of charge 026194470009 in full

View Document

14/03/2314 March 2023 Termination of appointment of Joanne Healy as a director on 2023-03-06

View Document

13/02/2313 February 2023 Moratorium has been ended or extended

View Document

02/02/232 February 2023 Group of companies' accounts made up to 2022-07-31

View Document

09/01/239 January 2023 Commencement of Moratorium

View Document

31/07/2231 July 2022 Annual accounts for year ending 31 Jul 2022

View Accounts

03/05/223 May 2022 Satisfaction of charge 026194470012 in full

View Document

28/04/2228 April 2022 Registration of charge 026194470013, created on 2022-04-25

View Document

22/02/2222 February 2022 Change of share class name or designation

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Resolutions

View Document

14/02/2214 February 2022 Memorandum and Articles of Association

View Document

10/02/2210 February 2022 Appointment of Mr Kristian Fields as a director on 2022-01-21

View Document

01/02/221 February 2022 Accounts for a small company made up to 2021-07-31

View Document

31/07/2131 July 2021 Annual accounts for year ending 31 Jul 2021

View Accounts

18/06/2118 June 2021 Confirmation statement made on 2021-06-07 with no updates

View Document

24/02/2124 February 2021 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/20

View Document

04/09/204 September 2020 SECOND FILED SH01 - 03/01/20 STATEMENT OF CAPITAL GBP 46544

View Document

31/07/2031 July 2020 Annual accounts for year ending 31 Jul 2020

View Accounts

28/07/2028 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/19

View Document

09/07/209 July 2020 CONFIRMATION STATEMENT MADE ON 07/06/20, WITH UPDATES

View Document

09/06/209 June 2020 APPOINTMENT TERMINATED, DIRECTOR MATTHEW ROWLATT

View Document

27/01/2027 January 2020 03/01/20 STATEMENT OF CAPITAL GBP 45010

View Document

21/01/2021 January 2020 19/12/19 STATEMENT OF CAPITAL GBP 45010.00

View Document

08/01/208 January 2020 DIRECTOR APPOINTED MR DANNY MICHAEL WHITLOCK

View Document

27/09/1927 September 2019 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/1917 September 2019 DIRECTOR APPOINTED MR THIERRY GEORGES BOUZAC

View Document

30/08/1930 August 2019 APPOINTMENT TERMINATED, DIRECTOR LESLIE DAWSON

View Document

31/07/1931 July 2019 Annual accounts for year ending 31 Jul 2019

View Accounts

10/06/1910 June 2019 CONFIRMATION STATEMENT MADE ON 07/06/19, WITH UPDATES

View Document

18/03/1918 March 2019 RETURN OF PURCHASE OF OWN SHARES

View Document

18/03/1918 March 2019 07/03/19 TREASURY CAPITAL GBP 6689

View Document

18/03/1918 March 2019 ADOPT ARTICLES 07/03/2019

View Document

15/02/1915 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/18

View Document

15/02/1915 February 2019 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/17

View Document

23/01/1923 January 2019 DISS40 (DISS40(SOAD))

View Document

22/01/1922 January 2019 FIRST GAZETTE

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR MARK ELLERINGTON

View Document

25/09/1825 September 2018 APPOINTMENT TERMINATED, DIRECTOR JANE VINSON

View Document

25/09/1825 September 2018 DIRECTOR APPOINTED MR MATTHEW SINGH

View Document

25/07/1825 July 2018 PREVSHO FROM 30/07/2017 TO 29/07/2017

View Document

21/06/1821 June 2018 CONFIRMATION STATEMENT MADE ON 07/06/18, WITH UPDATES

View Document

27/04/1827 April 2018 PREVSHO FROM 31/07/2017 TO 30/07/2017

View Document

21/02/1821 February 2018 24/01/18 TREASURY CAPITAL GBP 12319

View Document

13/02/1813 February 2018 VARYING SHARE RIGHTS AND NAMES

View Document

16/10/1716 October 2017 PSC'S CHANGE OF PARTICULARS / BGF NOMINEES LTD / 06/10/2017

View Document

14/08/1714 August 2017 DIRECTOR'S CHANGE OF PARTICULARS / MRS JANE ELIZABETH SMITH / 14/08/2017

View Document

26/07/1726 July 2017 17/05/17 STATEMENT OF CAPITAL GBP 51530

View Document

13/06/1713 June 2017 17/05/17 TREASURY CAPITAL GBP 15830

View Document

13/06/1713 June 2017 17/05/17 STATEMENT OF CAPITAL GBP 50640

View Document

08/06/178 June 2017 CONFIRMATION STATEMENT MADE ON 07/06/17, WITH UPDATES

View Document

07/06/177 June 2017 CONFIRMATION STATEMENT MADE ON 24/05/17, WITH UPDATES

View Document

05/06/175 June 2017 ADOPT ARTICLES 17/05/2017

View Document

08/05/178 May 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/16

View Document

29/03/1729 March 2017 RETURN OF PURCHASE OF OWN SHARES 01/03/17 TREASURY CAPITAL GBP 35500

View Document

20/03/1720 March 2017 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

22/01/1722 January 2017 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

24/10/1624 October 2016 APPOINTMENT TERMINATED, DIRECTOR RORY POPE

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MRS JANE ELIZABETH SMITH

View Document

11/10/1611 October 2016 DIRECTOR APPOINTED MISS JOANNE HEALY

View Document

03/10/163 October 2016 APPOINTMENT TERMINATED, DIRECTOR MARIE BUTLER

View Document

03/08/163 August 2016 ADOPT ARTICLES 18/07/2016

View Document

27/07/1627 July 2016 Annual return made up to 24 May 2016 with full list of shareholders

View Document

27/07/1627 July 2016 CHANGE PERSON AS DIRECTOR

View Document

26/07/1626 July 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS MARIE ANNE BUTLER / 26/07/2016

View Document

26/07/1626 July 2016 REGISTERED OFFICE CHANGED ON 26/07/2016 FROM BRIDGE HOUSE BOROUGH HIGH STREET LONDON SE1 9QR

View Document

25/07/1625 July 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026194470011

View Document

24/06/1624 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY ROBINS

View Document

16/06/1616 June 2016 DIRECTOR APPOINTED MR MATTHEW BRIAN ROWLATT

View Document

16/06/1616 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026194470010

View Document

09/06/169 June 2016 APPOINTMENT TERMINATED, SECRETARY PATRICIA ROBINS

View Document

06/06/166 June 2016 APPOINTMENT TERMINATED, DIRECTOR BARRY ROBINS

View Document

10/05/1610 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 026194470009

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR IAN HUMPHREYS

View Document

09/05/169 May 2016 APPOINTMENT TERMINATED, DIRECTOR ANDREW O'RAWE

View Document

07/05/167 May 2016 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/15

View Document

24/09/1524 September 2015 RETURN OF PURCHASE OF OWN SHARES

View Document

24/09/1524 September 2015 10/06/15 STATEMENT OF CAPITAL GBP 49750

View Document

25/08/1525 August 2015 REGISTRATION OF A CHARGE / CHARGE CODE 026194470008

View Document

06/07/156 July 2015 Annual return made up to 24 May 2015 with full list of shareholders

View Document

06/07/156 July 2015 APPOINTMENT TERMINATED, SECRETARY PATRICIA ROBINS

View Document

19/06/1519 June 2015 DIRECTOR APPOINTED LES DAWSON

View Document

19/06/1519 June 2015 APPOINTMENT TERMINATED, DIRECTOR ALAN HORTON

View Document

07/04/157 April 2015 DIRECTOR APPOINTED MRS MARIE ANNE BUTLER

View Document

31/03/1531 March 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/07/14

View Document

27/10/1427 October 2014 DIRECTOR APPOINTED MR MARK JOHN ELLERINGTON

View Document

15/08/1415 August 2014 TERMINATE DIR APPOINTMENT

View Document

14/08/1414 August 2014 SECRETARY APPOINTED MRS PATRICIA CHRISTINE ROBINS

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, DIRECTOR PATRICIA ROBINS

View Document

13/08/1413 August 2014 APPOINTMENT TERMINATED, SECRETARY ANDREW O'RAWE

View Document

05/08/145 August 2014 DIRECTOR APPOINTED ALAN HORTON

View Document

17/07/1417 July 2014 Annual return made up to 24 May 2014 with full list of shareholders

View Document

11/07/1411 July 2014 VARYING SHARE RIGHTS AND NAMES

View Document

11/07/1411 July 2014 DIRECTOR APPOINTED RORY CHRISTIAN ROBERT POPE

View Document

11/07/1411 July 2014 SECRETARY APPOINTED PATRICIA CHRISTINE ROBINS

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

12/06/1412 June 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GRAHAM ROBINS / 13/05/2014

View Document

16/05/1416 May 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CHRISTINE ROBINS / 13/05/2014

View Document

06/02/146 February 2014 FULL ACCOUNTS MADE UP TO 31/07/13

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GRAHAM ROBINS / 30/04/2013

View Document

07/06/137 June 2013 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CHRISTINE ROBINS / 30/04/2013

View Document

07/06/137 June 2013 Annual return made up to 24 May 2013 with full list of shareholders

View Document

21/11/1221 November 2012 FULL ACCOUNTS MADE UP TO 31/07/12

View Document

04/07/124 July 2012 Annual return made up to 24 May 2012 with full list of shareholders

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GRAHAM ROBINS / 21/03/2012

View Document

29/06/1229 June 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CHRISTINE ROBINS / 21/03/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CHRISTINE ROBINS / 22/02/2012

View Document

23/02/1223 February 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GRAHAM ROBINS / 22/02/2012

View Document

07/09/117 September 2011 FULL ACCOUNTS MADE UP TO 31/07/11

View Document

15/08/1115 August 2011 FULL ACCOUNTS MADE UP TO 31/07/10

View Document

06/08/116 August 2011 DISS40 (DISS40(SOAD))

View Document

05/08/115 August 2011 Annual return made up to 24 May 2011 with full list of shareholders

View Document

02/08/112 August 2011 FIRST GAZETTE

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA CHRISTINE ROBINS / 06/05/2011

View Document

06/05/116 May 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR BARRY GRAHAM ROBINS / 06/05/2011

View Document

30/04/1130 April 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/10/1027 October 2010 APPOINTMENT TERMINATED, DIRECTOR MARK BUTLER

View Document

17/09/1017 September 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

09/07/109 July 2010 Annual return made up to 24 May 2010 with full list of shareholders

View Document

20/04/1020 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

16/04/1016 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK BUTLER / 16/04/2010

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR IAN BRIAN HUMPHREYS

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR MARK BUTLER

View Document

06/04/106 April 2010 DIRECTOR APPOINTED MR ANDREW PETER O'RAWE

View Document

23/03/1023 March 2010 DIRECTOR APPOINTED MR BARRY GRAHAM ROBINS

View Document

22/03/1022 March 2010 19/03/10 STATEMENT OF CAPITAL GBP 50000

View Document

01/10/091 October 2009 31/07/09 TOTAL EXEMPTION FULL

View Document

27/05/0927 May 2009 RETURN MADE UP TO 24/05/09; FULL LIST OF MEMBERS

View Document

13/10/0813 October 2008 31/07/08 TOTAL EXEMPTION FULL

View Document

23/06/0823 June 2008 RETURN MADE UP TO 24/05/08; FULL LIST OF MEMBERS

View Document

18/02/0818 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/07

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/07/0726 July 2007 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/06/0729 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

18/06/0718 June 2007 RETURN MADE UP TO 24/05/07; FULL LIST OF MEMBERS

View Document

13/06/0713 June 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

21/03/0721 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/06

View Document

22/06/0622 June 2006 RETURN MADE UP TO 02/06/06; FULL LIST OF MEMBERS

View Document

15/03/0615 March 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/05

View Document

27/10/0527 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/06/0529 June 2005 RETURN MADE UP TO 11/06/05; FULL LIST OF MEMBERS

View Document

22/04/0522 April 2005 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/07/04

View Document

14/06/0414 June 2004 RETURN MADE UP TO 11/06/04; FULL LIST OF MEMBERS

View Document

08/05/048 May 2004 FULL ACCOUNTS MADE UP TO 31/07/03

View Document

16/06/0316 June 2003 RETURN MADE UP TO 11/06/03; FULL LIST OF MEMBERS

View Document

29/04/0329 April 2003 FULL ACCOUNTS MADE UP TO 31/07/02

View Document

25/06/0225 June 2002 RETURN MADE UP TO 11/06/02; FULL LIST OF MEMBERS

View Document

16/05/0216 May 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/01

View Document

27/06/0127 June 2001 RETURN MADE UP TO 11/06/01; FULL LIST OF MEMBERS

View Document

26/04/0126 April 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/00

View Document

27/06/0027 June 2000 RETURN MADE UP TO 11/06/00; FULL LIST OF MEMBERS

View Document

27/04/0027 April 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/99

View Document

02/12/992 December 1999 REGISTERED OFFICE CHANGED ON 02/12/99 FROM: 30/32 STATION PARADE WILLESDEN LONDON NW2 4NX

View Document

17/08/9917 August 1999 RETURN MADE UP TO 11/06/99; FULL LIST OF MEMBERS

View Document

10/02/9910 February 1999 FULL ACCOUNTS MADE UP TO 31/07/98

View Document

24/08/9824 August 1998 RETURN MADE UP TO 11/06/98; FULL LIST OF MEMBERS

View Document

29/12/9729 December 1997 FULL ACCOUNTS MADE UP TO 31/07/97

View Document

03/09/973 September 1997 RETURN MADE UP TO 11/06/97; FULL LIST OF MEMBERS

View Document

05/02/975 February 1997 FULL ACCOUNTS MADE UP TO 31/07/96

View Document

14/06/9614 June 1996 RETURN MADE UP TO 11/06/96; FULL LIST OF MEMBERS

View Document

04/10/954 October 1995 FULL ACCOUNTS MADE UP TO 31/07/95

View Document

27/06/9527 June 1995 RETURN MADE UP TO 11/06/95; FULL LIST OF MEMBERS

View Document

23/01/9523 January 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/94

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

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

View Document

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

View Document

25/08/9425 August 1994 RETURN MADE UP TO 11/06/94; FULL LIST OF MEMBERS

View Document

25/08/9425 August 1994 SECRETARY'S PARTICULARS CHANGED;SECRETARY RESIGNED

View Document

28/03/9428 March 1994 FULL ACCOUNTS MADE UP TO 31/07/93

View Document

28/03/9428 March 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

30/09/9330 September 1993 RETURN MADE UP TO 11/06/93; NO CHANGE OF MEMBERS

View Document

27/09/9327 September 1993 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

05/07/935 July 1993 FULL ACCOUNTS MADE UP TO 31/07/92

View Document

14/08/9214 August 1992 RETURN MADE UP TO 11/06/92; FULL LIST OF MEMBERS

View Document

14/08/9214 August 1992 SECRETARY RESIGNED

View Document

14/08/9214 August 1992 SECRETARY RESIGNED

View Document

02/06/922 June 1992 ACCOUNTING REF. DATE EXT FROM 07/07 TO 31/07

View Document

07/08/917 August 1991 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/07/9112 July 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

10/07/9110 July 1991 REGISTERED OFFICE CHANGED ON 10/07/91 FROM: 46 DENE GARDENS MARSH LANE STANMORE MIDDLESEX HA7 4TD

View Document

10/07/9110 July 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 07/07

View Document

24/06/9124 June 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/06/9111 June 1991 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