SM REALISATIONS 2023 LIMITED

Company Documents

DateDescription
23/06/2423 June 2024 Final Gazette dissolved following liquidation

View Document

23/06/2423 June 2024 Final Gazette dissolved following liquidation

View Document

23/03/2423 March 2024 Administrator's progress report

View Document

23/03/2423 March 2024 Notice of move from Administration to Dissolution

View Document

24/10/2324 October 2023 Administrator's progress report

View Document

07/06/237 June 2023 Notice of deemed approval of proposals

View Document

22/05/2322 May 2023 Statement of administrator's proposal

View Document

11/05/2311 May 2023 Confirmation statement made on 2023-05-09 with updates

View Document

11/04/2311 April 2023 Appointment of an administrator

View Document

11/04/2311 April 2023 Registered office address changed from March Way Battlefield Ent Park Shrewsbury SY1 3JE to Riverside House Irwell Street Manchester M3 5EN on 2023-04-11

View Document

27/03/2327 March 2023 Satisfaction of charge 025450420006 in full

View Document

27/03/2327 March 2023 Certificate of change of name

View Document

23/03/2323 March 2023 Accounts for a small company made up to 2022-06-30

View Document

01/03/231 March 2023 Satisfaction of charge 3 in full

View Document

18/09/2218 September 2022 Confirmation statement made on 2022-09-18 with updates

View Document

30/06/2230 June 2022 Annual accounts for year ending 30 Jun 2022

View Accounts

31/03/2231 March 2022 Accounts for a small company made up to 2021-06-30

View Document

30/06/2130 June 2021 Annual accounts for year ending 30 Jun 2021

View Accounts

29/06/2129 June 2021 Accounts for a small company made up to 2020-06-30

View Document

30/06/2030 June 2020 Annual accounts for year ending 30 Jun 2020

View Accounts

13/12/1913 December 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/19

View Document

04/10/194 October 2019 CONFIRMATION STATEMENT MADE ON 18/09/19, WITH UPDATES

View Document

03/10/193 October 2019 CESSATION OF CHARLES KENNETH JAMES AS A PSC

View Document

02/10/192 October 2019 REGISTRATION OF A CHARGE / CHARGE CODE 025450420006

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, DIRECTOR CHARLES JAMES

View Document

12/09/1912 September 2019 APPOINTMENT TERMINATED, SECRETARY CHARLES JAMES

View Document

30/06/1930 June 2019 Annual accounts for year ending 30 Jun 2019

View Accounts

20/06/1920 June 2019 CURRSHO FROM 31/07/2019 TO 30/06/2019

View Document

30/04/1930 April 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/18

View Document

18/09/1818 September 2018 CONFIRMATION STATEMENT MADE ON 18/09/18, WITH UPDATES

View Document

31/07/1831 July 2018 Annual accounts for year ending 31 Jul 2018

View Accounts

08/03/188 March 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/17

View Document

01/11/171 November 2017 CONFIRMATION STATEMENT MADE ON 18/09/17, WITH UPDATES

View Document

31/07/1731 July 2017 Annual accounts for year ending 31 Jul 2017

View Accounts

18/04/1718 April 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/16

View Document

18/10/1618 October 2016 CONFIRMATION STATEMENT MADE ON 18/09/16, WITH UPDATES

View Document

28/06/1628 June 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

16/05/1616 May 2016 REGISTRATION OF A CHARGE / CHARGE CODE 025450420005

View Document

11/05/1611 May 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/12/1511 December 2015 CURREXT FROM 30/06/2016 TO 31/07/2016

View Document

10/12/1510 December 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/15

View Document

30/10/1530 October 2015 Annual return made up to 2 October 2015 with full list of shareholders

View Document

06/01/156 January 2015 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/14

View Document

10/11/1410 November 2014 Annual return made up to 2 October 2014 with full list of shareholders

View Document

03/12/133 December 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/13

View Document

29/10/1329 October 2013 Annual return made up to 2 October 2013 with full list of shareholders

View Document

28/03/1328 March 2013 Annual accounts small company total exemption made up to 30 June 2012

View Document

30/10/1230 October 2012 Annual return made up to 2 October 2012 with full list of shareholders

View Document

30/06/1230 June 2012 Annual accounts for year ending 30 Jun 2012

View Accounts

08/12/118 December 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/11

View Document

01/11/111 November 2011 Annual return made up to 2 October 2011 with full list of shareholders

View Document

27/10/1027 October 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/10

View Document

13/10/1013 October 2010 Annual return made up to 2 October 2010 with full list of shareholders

View Document

25/01/1025 January 2010 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/09

View Document

08/10/098 October 2009 Annual return made up to 2 October 2009 with full list of shareholders

View Document

13/10/0813 October 2008 RETURN MADE UP TO 02/10/08; FULL LIST OF MEMBERS

View Document

07/10/087 October 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/08

View Document

12/05/0812 May 2008 APPOINTMENT TERMINATED DIRECTOR BRIAN REES

View Document

01/05/081 May 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/07

View Document

04/10/074 October 2007 RETURN MADE UP TO 02/10/07; FULL LIST OF MEMBERS

View Document

17/09/0717 September 2007 LOCATION OF REGISTER OF MEMBERS

View Document

24/05/0724 May 2007 PARTICULARS OF MORTGAGE/CHARGE

View Document

29/03/0729 March 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/06

View Document

25/10/0625 October 2006 RETURN MADE UP TO 02/10/06; FULL LIST OF MEMBERS

View Document

02/05/062 May 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/05

View Document

01/03/061 March 2006 RETURN MADE UP TO 02/10/05; FULL LIST OF MEMBERS

View Document

28/04/0528 April 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/04

View Document

06/10/046 October 2004 RETURN MADE UP TO 02/10/04; FULL LIST OF MEMBERS

View Document

06/05/046 May 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/06/03

View Document

20/10/0320 October 2003 RETURN MADE UP TO 02/10/03; FULL LIST OF MEMBERS

View Document

03/06/033 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/04/034 April 2003 ACC. REF. DATE EXTENDED FROM 30/04/03 TO 30/06/03

View Document

07/03/037 March 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/02

View Document

04/11/024 November 2002 RETURN MADE UP TO 02/10/02; FULL LIST OF MEMBERS

View Document

24/09/0124 September 2001 RETURN MADE UP TO 02/10/01; FULL LIST OF MEMBERS

View Document

11/09/0111 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/01

View Document

31/01/0131 January 2001 NEW DIRECTOR APPOINTED

View Document

18/10/0018 October 2000 RETURN MADE UP TO 02/10/00; FULL LIST OF MEMBERS

View Document

18/08/0018 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/00

View Document

19/10/9919 October 1999 RETURN MADE UP TO 02/10/99; CHANGE OF MEMBERS

View Document

04/08/994 August 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/99

View Document

01/03/991 March 1999 FULL ACCOUNTS MADE UP TO 30/04/98

View Document

22/01/9922 January 1999 RETURN MADE UP TO 02/10/98; FULL LIST OF MEMBERS

View Document

26/02/9826 February 1998 FULL ACCOUNTS MADE UP TO 30/04/97

View Document

09/10/979 October 1997 RETURN MADE UP TO 02/10/97; NO CHANGE OF MEMBERS

View Document

05/03/975 March 1997 FULL ACCOUNTS MADE UP TO 30/04/96

View Document

08/10/968 October 1996 RETURN MADE UP TO 02/10/96; FULL LIST OF MEMBERS

View Document

04/03/964 March 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/95

View Document

24/01/9624 January 1996 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

25/10/9525 October 1995 RETURN MADE UP TO 02/10/95; NO CHANGE OF MEMBERS

View Document

20/06/9520 June 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/02/9528 February 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/94

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

29/11/9429 November 1994 RETURN MADE UP TO 02/10/94; FULL LIST OF MEMBERS

View Document

08/11/948 November 1994 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/03/947 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/04/93

View Document

30/09/9330 September 1993 RETURN MADE UP TO 02/10/93; NO CHANGE OF MEMBERS

View Document

02/03/932 March 1993 FULL ACCOUNTS MADE UP TO 30/04/92

View Document

07/10/927 October 1992 RETURN MADE UP TO 02/10/92; NO CHANGE OF MEMBERS

View Document

26/03/9226 March 1992 EXEMPTION FROM APPOINTING AUDITORS 18/03/92

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/91

View Document

24/03/9224 March 1992 ACCOUNTS OF DORMANT COMPANY MADE UP TO 18/03/92

View Document

13/02/9213 February 1992 RETURN MADE UP TO 02/10/91; FULL LIST OF MEMBERS

View Document

10/06/9110 June 1991 ACCOUNTING REFERENCE DATE NOTIFIED AS 30/04

View Document

15/10/9015 October 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/10/9011 October 1990 REGISTERED OFFICE CHANGED ON 11/10/90 FROM: SOMERSET HSE TEMPLE ST BIRMINGHAM B2 5DP

View Document

11/10/9011 October 1990 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

02/10/902 October 1990 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