SDL REALISATIONS LIMITED

Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 33 Wellington Street, LS1 4JP, Leeds
StatusDISSOLVED
Company No.00501495
CategoryPrivate Limited Company
Incorporated19 Nov 1951
Age72 years, 7 months, 21 days
JurisdictionEngland Wales
Dissolution13 Jun 2012
Years12 years, 27 days

SUMMARY

SDL REALISATIONS LIMITED is an dissolved private limited company with number 00501495. It was incorporated 72 years, 7 months, 21 days ago, on 19 November 1951 and it was dissolved 12 years, 27 days ago, on 13 June 2012. The company address is Pricewaterhousecoopers Llp Pricewaterhousecoopers Llp, 33 Wellington Street, LS1 4JP, Leeds.



Company Fillings

Gazette dissolved liquidation

Date: 13 Jun 2012

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 13 Mar 2012

Action Date: 02 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-03-02

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 13 Mar 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 29 Feb 2012

Action Date: 30 Jan 2012

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2012-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Aug 2011

Action Date: 30 Jul 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2011

Action Date: 30 Jan 2011

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2011-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Aug 2010

Action Date: 30 Jul 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-07-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 Feb 2010

Action Date: 30 Jan 2010

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2010-01-30

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Aug 2009

Action Date: 30 Jul 2009

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2009-07-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Aug 2008

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 31 Jul 2008

Action Date: 24 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-07-24

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 28 Feb 2008

Action Date: 31 Jul 2008

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2008-07-31

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 04 Oct 2007

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Sep 2007

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Legacy

Date: 17 Sep 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Liquidation in administration statement of affairs

Date: 08 Sep 2007

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Documents

View document PDF

Legacy

Date: 23 Aug 2007

Category: Address

Type: 287

Description: Registered office changed on 23/08/07 from: leach road chard somerset TA20 1FA

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 11 Aug 2007

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Certificate change of name company

Date: 09 Aug 2007

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed space decks LIMITED\certificate issued on 09/08/07

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 08 Aug 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Jun 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 21 Apr 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 24 Oct 2006

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/06; full list of members

Documents

View document PDF

Legacy

Date: 09 Aug 2006

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jun 2006

Action Date: 30 Jun 2005

Category: Accounts

Type: AA

Made up date: 2005-06-30

Documents

View document PDF

Legacy

Date: 27 Apr 2006

Category: Accounts

Type: 244

Description: Delivery ext'd 3 mth 30/06/05

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/05; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2005

Category: Annual-return

Type: 363(288)

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2005

Action Date: 30 Jun 2004

Category: Accounts

Type: AA

Made up date: 2004-06-30

Documents

View document PDF

Legacy

Date: 01 Oct 2004

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/04; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 May 2004

Action Date: 30 Jun 2003

Category: Accounts

Type: AA

Made up date: 2003-06-30

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/03; full list of members

Documents

View document PDF

Legacy

Date: 08 Oct 2003

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 13 May 2003

Action Date: 30 Jun 2002

Category: Accounts

Type: AA

Made up date: 2002-06-30

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/02; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 2002

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 18 May 2002

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 13 May 2002

Category: Capital

Type: 155(6)a

Description: Declaration of assistance for shares acquisition

Documents

View document PDF

Resolution

Date: 13 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 May 2002

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 25 Feb 2002

Action Date: 30 Jun 2001

Category: Accounts

Type: AA

Made up date: 2001-06-30

Documents

View document PDF

Legacy

Date: 27 Sep 2001

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/01; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 20 Jan 2001

Action Date: 30 Jun 2000

Category: Accounts

Type: AA

Made up date: 2000-06-30

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363s

Description: Return made up to 13/09/00; full list of members

Documents

View document PDF

Legacy

Date: 19 Sep 2000

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jun 2000

Category: Address

Type: 287

Description: Registered office changed on 16/06/00 from: station works, chard, somerset TA20 2AA

Documents

View document PDF

Accounts with accounts type full

Date: 08 Dec 1999

Action Date: 30 Jun 1999

Category: Accounts

Type: AA

Made up date: 1999-06-30

Documents

View document PDF

Legacy

Date: 28 Sep 1999

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/99; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 10 Feb 1999

Action Date: 30 Jun 1998

Category: Accounts

Type: AA

Made up date: 1998-06-30

Documents

View document PDF

Legacy

Date: 21 Oct 1998

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/98; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 16 Apr 1998

Action Date: 30 Jun 1997

Category: Accounts

Type: AA

Made up date: 1997-06-30

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/97; no change of members

Documents

View document PDF

Legacy

Date: 23 Oct 1997

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 11 Dec 1996

Category: Accounts

Type: 225(1)

Description: Accounting reference date extended from 31/12 to 30/06

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/96; no change of members

Documents

View document PDF

Legacy

Date: 19 Sep 1996

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 12 Sep 1996

Action Date: 31 Dec 1995

Category: Accounts

Type: AA

Made up date: 1995-12-31

Documents

View document PDF

Legacy

Date: 19 Oct 1995

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/95; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 18 Aug 1995

Action Date: 31 Dec 1994

Category: Accounts

Type: AA

Made up date: 1994-12-31

Documents

View document PDF

Selection of documents registered before January 1995

Date: 01 Jan 1995

Category: Historical

Sub Category: Other

Type: PRE95

Documents

View document PDF

Accounts with accounts type full

Date: 27 Oct 1994

Action Date: 31 Dec 1993

Category: Accounts

Type: AA

Made up date: 1993-12-31

Documents

View document PDF

Legacy

Date: 27 Sep 1994

Category: Annual-return

Type: 363s

Description: Return made up to 19/09/94; no change of members

Documents

View document PDF

Legacy

Date: 27 Oct 1993

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/93; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jul 1993

Action Date: 31 Dec 1992

Category: Accounts

Type: AA

Made up date: 1992-12-31

Documents

View document PDF

Legacy

Date: 20 Jan 1993

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction of mortgage/charge

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Annual-return

Type: 363s

Description: Return made up to 30/09/92; full list of members

Documents

View document PDF

Legacy

Date: 14 Oct 1992

Category: Annual-return

Type: 363(288)

Description: Director's particulars changed

Documents

View document PDF

Resolution

Date: 24 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 24 Jul 1992

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 23 Jul 1992

Action Date: 31 Dec 1991

Category: Accounts

Type: AA

Made up date: 1991-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Nov 1991

Action Date: 31 Dec 1990

Category: Accounts

Type: AA

Made up date: 1990-12-31

Documents

View document PDF

Legacy

Date: 26 Nov 1991

Category: Annual-return

Type: 363b

Description: Return made up to 25/10/91; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 07 Nov 1990

Action Date: 31 Dec 1989

Category: Accounts

Type: AA

Made up date: 1989-12-31

Documents

View document PDF

Legacy

Date: 07 Nov 1990

Category: Annual-return

Type: 363a

Description: Return made up to 25/10/90; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 Sep 1989

Action Date: 31 Dec 1988

Category: Accounts

Type: AA

Made up date: 1988-12-31

Documents

View document PDF

Legacy

Date: 28 Sep 1989

Category: Annual-return

Type: 363

Description: Return made up to 13/09/89; full list of members

Documents

View document PDF

Legacy

Date: 20 Jul 1989

Category: Officers

Type: 288

Description: New director appointed

Documents

View document PDF

Legacy

Date: 29 Jun 1988

Category: Annual-return

Type: 363

Description: Return made up to 23/06/88; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 22 Jun 1988

Action Date: 31 Dec 1987

Category: Accounts

Type: AA

Made up date: 1987-12-31

Documents

View document PDF

Resolution

Date: 01 Dec 1987

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 01 Dec 1987

Category: Capital

Type: 169

Description: £ ic 101000/1000 £ sr 100000@1=100000

Documents

View document PDF

Accounts with accounts type full

Date: 25 Apr 1987

Action Date: 31 Dec 1986

Category: Accounts

Type: AA

Made up date: 1986-12-31

Documents

View document PDF

Legacy

Date: 25 Apr 1987

Category: Annual-return

Type: 363

Description: Return made up to 21/04/87; full list of members

Documents

View document PDF

Selection of documents registered before January 1987

Date: 01 Jan 1987

Category: Historical

Sub Category: Other

Type: PRE87

Documents

View document PDF

Accounts with accounts type full

Date: 29 May 1986

Action Date: 31 Dec 1985

Category: Accounts

Type: AA

Made up date: 1985-12-31

Documents

View document PDF

Legacy

Date: 29 May 1986

Category: Annual-return

Type: 363

Description: Return made up to 27/05/86; full list of members

Documents

View document PDF

Memorandum articles

Date: 21 Jun 1985

Category: Incorporation

Type: MA

Documents

View document PDF

Certificate change of name company

Date: 15 Dec 1966

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed\certificate issued on 15/12/66

Documents

View document PDF

Miscellaneous

Date: 19 Nov 1951

Category: Miscellaneous

Type: MISC

Description: Certificate of incorporation

Documents

View document PDF


Some Companies

CORNISH DESIGN SERVICES LTD

BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG

Number:11480359
Status:ACTIVE
Category:Private Limited Company

KICK CANCER

1, GRATWICKE HOUSE, 10,LITTLEHAMPTON,BN17 6AW

Number:11823947
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

NCJ CONSTRUCTION LTD

HAZLEHEAD,SHEFFIELD,S36 4HJ

Number:11457961
Status:ACTIVE
Category:Private Limited Company

PASS PROPERTIES LIMITED

43 MARKET SREET,LEICESTERSHIRE,LE65 1AG

Number:02879948
Status:ACTIVE
Category:Private Limited Company

TAKE ROLL EASTERN EUROPE INCORPORATION LTD

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:11574054
Status:ACTIVE
Category:Private Limited Company

THOMAS ROOF RESTORATION LIMITED

THE OLD BARN,SWANLEY VILLAGE,BR8 7PA

Number:09426089
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source