APPERLEY REALISATIONS NO 2 LIMITED - LEEDS


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

Description Filing date
Insolvency. Description: INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 19/12/2015. 2016-02-24 View Report
Insolvency. Liquidation disclaimer notice. 2015-06-25 View Report
Insolvency. Description: INSOLVENCY:Progress report ends 19/12/2014. 2015-02-25 View Report
Insolvency. Description: Insolvency:liquidator's progress report :- 20/12/2011 -19/12/2013. 2014-02-10 View Report
Insolvency. Liquidation compulsory appointment liquidator. 2013-12-31 View Report
Insolvency. Description: Insolvency:annual progress report. 2013-02-21 View Report
Insolvency. Liquidation disclaimer notice. 2012-03-26 View Report
Insolvency. Liquidation in administration court order ending administration. 2012-03-12 View Report
Insolvency. Liquidation disclaimer notice. 2012-02-27 View Report
Insolvency. Liquidation disclaimer notice. 2012-02-23 View Report
Insolvency. Liquidation disclaimer notice. 2012-02-23 View Report
Insolvency. Liquidation compulsory winding up order. 2012-02-09 View Report
Insolvency. Liquidation compulsory winding up order. 2012-02-02 View Report
Insolvency. Brought down date: 2011-07-25. 2011-08-22 View Report
Insolvency. Brought down date: 2011-01-25. 2011-03-01 View Report
Insolvency. Liquidation in administration extension of period. 2011-01-25 View Report
Insolvency. Brought down date: 2010-07-25. 2010-08-31 View Report
Insolvency. Brought down date: 2010-01-25. 2010-03-02 View Report
Insolvency. Liquidation in administration extension of period. 2010-01-22 View Report
Insolvency. Brought down date: 2009-07-25. 2009-08-28 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 41. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 40. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 66. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 62. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 56. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 55. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 53. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 47. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 45. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 43. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 44. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 42. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 17. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 64. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 63. 2009-07-30 View Report
Mortgage. Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 58. 2009-07-30 View Report
Change of name. Description: Company name changed stylo barratt properties LIMITED\certificate issued on 06/05/09. 2009-05-05 View Report
Address. Description: Registered office changed on 02/03/2009 from stylo house harrogate road apperley bridge bradford yorkshire BD10 0NW. 2009-03-02 View Report
Insolvency. Liquidation in administration result creditors meeting. 2009-02-25 View Report
Insolvency. Form attached: 2.14B. 2009-02-10 View Report
Insolvency. Liquidation in administration proposals. 2009-02-05 View Report
Insolvency. Liquidation in administration appointment of administrator. 2009-02-02 View Report
Officers. Description: Appointment terminated director john weaving. 2008-11-18 View Report
Officers. Description: Appointment terminated director edward ziff. 2008-11-18 View Report
Officers. Description: Director appointed stylo PLC. 2008-11-18 View Report
Officers. Description: Appointment terminated director charles hardaker. 2008-11-06 View Report
Officers. Description: Appointment terminated director brian field. 2008-11-06 View Report
Officers. Description: Appointment terminated secretary ann mcgookin. 2008-11-04 View Report
Accounts. Accounts type full. 2008-09-30 View Report
Annual return. Legacy. 2008-07-23 View Report