ARG REALISATIONS 2016 LIMITED - MANCHESTER


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette dissolved liquidation. 2023-08-04 View Report
Insolvency. Liquidation in administration move to dissolution. 2023-05-04 View Report
Insolvency. Liquidation in administration progress report. 2022-11-14 View Report
Insolvency. Liquidation in administration appointment of a replacement or additional administrator. 2022-06-14 View Report
Insolvency. Liquidation in administration removal of administrator from office. 2022-06-14 View Report
Insolvency. Liquidation in administration progress report. 2022-05-23 View Report
Insolvency. Liquidation in administration extension of period. 2022-04-15 View Report
Insolvency. Liquidation in administration progress report. 2021-11-24 View Report
Insolvency. Liquidation in administration progress report. 2021-05-25 View Report
Insolvency. Liquidation in administration extension of period. 2021-04-03 View Report
Insolvency. Liquidation in administration progress report. 2020-12-10 View Report
Address. Old address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB. Change date: 2020-11-11. New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WU. 2020-11-11 View Report
Insolvency. Liquidation in administration progress report. 2020-05-21 View Report
Insolvency. Liquidation in administration extension of period. 2020-04-17 View Report
Address. Change date: 2020-03-16. New address: Ship Canal House 8th Floor 98 King Street Manchester M2 4WB. Old address: C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB England. 2020-03-16 View Report
Insolvency. Liquidation in administration progress report. 2019-11-23 View Report
Insolvency. Liquidation in administration resignation of administrator. 2019-08-09 View Report
Insolvency. Liquidation in administration progress report. 2019-06-11 View Report
Insolvency. Liquidation in administration progress report. 2018-12-05 View Report
Insolvency. Liquidation in administration progress report. 2018-06-07 View Report
Insolvency. Liquidation in administration extension of period. 2018-05-03 View Report
Insolvency. Liquidation in administration progress report. 2017-12-05 View Report
Mortgage. Charge number: 001642910013. 2017-07-05 View Report
Mortgage. Charge number: 001642910015. 2017-07-05 View Report
Mortgage. Charge number: 001642910012. 2017-07-05 View Report
Mortgage. Charge number: 001642910014. 2017-07-05 View Report
Insolvency. Liquidation in administration progress report. 2017-06-07 View Report
Insolvency. Liquidation in administration extension of period. 2017-01-23 View Report
Insolvency. Brought down date: 2016-10-25. 2016-12-06 View Report
Insolvency. Liquidation administration notice deemed approval of proposals. 2016-07-15 View Report
Insolvency. Liquidation in administration proposals. 2016-07-01 View Report
Change of name. Description: Company name changed austin reed group LIMITED\certificate issued on 27/06/16. 2016-06-27 View Report
Change of name. Change of name notice. 2016-06-27 View Report
Officers. Officer name: Nicholas William Hollingworth. Termination date: 2016-06-06. 2016-06-07 View Report
Officers. Officer name: Alan Charlton. Termination date: 2016-06-06. 2016-06-07 View Report
Officers. Officer name: Guerande Consulting Limited. Termination date: 2016-05-11. 2016-06-05 View Report
Insolvency. Form attached: 2.14B. 2016-05-31 View Report
Address. Old address: Station Road Thirsk North Yorkshire YO7 1QH. Change date: 2016-05-16. New address: C/O Alixpartners the Zenith Building Spring Gardens Manchester M2 1AB. 2016-05-16 View Report
Insolvency. Liquidation in administration appointment of administrator. 2016-05-06 View Report
Officers. Officer name: Jonathan Naggar. Termination date: 2016-04-11. 2016-04-28 View Report
Officers. Officer name: Alan Steven Jacobs. Termination date: 2016-04-11. 2016-04-28 View Report
Accounts. Accounts type group. 2015-10-03 View Report
Annual return. With made up date full list shareholders. 2015-07-01 View Report
Incorporation. Memorandum articles. 2015-06-29 View Report
Officers. Appointment date: 2015-06-08. Officer name: Guerande Consulting Limited. 2015-06-23 View Report
Officers. Officer name: Iain Wallace. Termination date: 2015-04-23. 2015-06-23 View Report
Resolution. Description: Resolutions. 2015-06-17 View Report
Mortgage. Charge number: 001642910021. Charge creation date: 2015-06-04. 2015-06-04 View Report
Mortgage. Charge number: 001642910020. Charge creation date: 2015-06-04. 2015-06-04 View Report
Mortgage. Charge creation date: 2015-05-15. Charge number: 001642910019. 2015-05-19 View Report