ASUK REALISATIONS LIMITED

C/O Kpmg Llp 1 Sovereign Street C/O Kpmg Llp 1 Sovereign Street, Leeds, LS1 4DA, West Yorkshire
StatusDISSOLVED
Company No.04333682
CategoryPrivate Limited Company
Incorporated04 Dec 2001
Age22 years, 6 months, 29 days
JurisdictionEngland Wales
Dissolution06 Jan 2021
Years3 years, 5 months, 27 days

SUMMARY

ASUK REALISATIONS LIMITED is an dissolved private limited company with number 04333682. It was incorporated 22 years, 6 months, 29 days ago, on 04 December 2001 and it was dissolved 3 years, 5 months, 27 days ago, on 06 January 2021. The company address is C/O Kpmg Llp 1 Sovereign Street C/O Kpmg Llp 1 Sovereign Street, Leeds, LS1 4DA, West Yorkshire.



Company Fillings

Gazette dissolved liquidation

Date: 06 Jan 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 06 Oct 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 06 Mar 2020

Action Date: 16 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-01-16

Documents

View document PDF

Liquidation disclaimer notice

Date: 15 Mar 2019

Category: Insolvency

Type: NDISC

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 08 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 17 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 16 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation in administration progress report

Date: 02 Nov 2018

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 29 May 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Resolution

Date: 26 Apr 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 26 Apr 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 20 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA

Documents

View document PDF

Mortgage charge part both with charge number

Date: 20 Apr 2018

Category: Mortgage

Sub Category: Release-cease

Type: MR05

Charge number: 043336820005

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

Change date: 2018-04-19

Old address: Aquatherm House 64 Victoria Road Victoria Business Park Burgess Hill West Sussex RH15 9LH

New address: C/O Kpmg Llp 1 Sovereign Street Sovereign Square Leeds West Yorkshire LS1 4DA

Documents

View document PDF

Liquidation in administration proposals

Date: 18 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 17 Apr 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 Mar 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 043336820004

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Dec 2017

Action Date: 04 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-04

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 May 2017

Action Date: 05 May 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043336820006

Charge creation date: 2017-05-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Mar 2017

Action Date: 28 Mar 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043336820005

Charge creation date: 2017-03-28

Documents

View document PDF

Confirmation statement with updates

Date: 14 Dec 2016

Action Date: 04 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-04

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 01 Dec 2016

Action Date: 11 Nov 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 043336820004

Charge creation date: 2016-11-11

Documents

View document PDF

Accounts with accounts type small

Date: 06 Apr 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 25 Jan 2016

Action Date: 04 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 15 Apr 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Dec 2014

Action Date: 04 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 28 Mar 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Feb 2014

Action Date: 04 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-04

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2013

Action Date: 04 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-04

Documents

View document PDF

Accounts with accounts type small

Date: 08 Apr 2013

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 03 Apr 2012

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jan 2012

Action Date: 04 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-04

Documents

View document PDF

Legacy

Date: 30 Aug 2011

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3

Documents

View document PDF

Accounts with accounts type small

Date: 05 Apr 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Mar 2011

Action Date: 04 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-04

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jun 2010

Action Date: 30 Jun 2010

Category: Accounts

Type: AA01

Made up date: 2010-03-31

New date: 2010-06-30

Documents

View document PDF

Accounts with accounts type small

Date: 01 Feb 2010

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Jan 2010

Action Date: 04 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-04

Documents

View document PDF

Change account reference date company previous shortened

Date: 05 Nov 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA01

Made up date: 2009-06-30

New date: 2009-03-31

Documents

View document PDF

Legacy

Date: 09 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/08; full list of members

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminate, director and secretary jacqueline marion anne reader logged form

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed david paul dutch

Documents

View document PDF

Legacy

Date: 18 Dec 2008

Category: Officers

Type: 288a

Description: Director appointed paul david cooper

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Mortgage

Type: 403a

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Address

Type: 287

Description: Registered office changed on 17/12/2008 from 39 sackville road hove east sussex BN3 3WD

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/03/2009 to 30/06/2009

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director steve smith

Documents

View document PDF

Legacy

Date: 17 Dec 2008

Category: Officers

Type: 288b

Description: Appointment terminated director arthur reader

Documents

View document PDF

Legacy

Date: 11 Oct 2008

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 06 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated director helen fowlie

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jul 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 19 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/07; full list of members

Documents

View document PDF

Legacy

Date: 29 Nov 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Aug 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 01/01/07--------- £ si 25@1=25 £ ic 100/125

Documents

View document PDF

Legacy

Date: 28 Mar 2007

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Legacy

Date: 05 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 11 Dec 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 08 Aug 2006

Category: Capital

Type: 123

Description: Nc inc already adjusted 19/07/06

Documents

View document PDF

Resolution

Date: 08 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 08 Dec 2005

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/05; full list of members

Documents

View document PDF

Legacy

Date: 22 Sep 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 25 Jul 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 13 Dec 2004

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Jun 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 05 Dec 2003

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/03; full list of members

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Capital

Type: 88(2)R

Description: Ad 30/09/03--------- £ si 99@1=99 £ ic 1/100

Documents

View document PDF

Legacy

Date: 21 Oct 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Oct 2003

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 11 Dec 2002

Category: Annual-return

Type: 363s

Description: Return made up to 04/12/02; full list of members

Documents

View document PDF

Legacy

Date: 12 Sep 2002

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/02 to 31/03/03

Documents

View document PDF

Legacy

Date: 11 Dec 2001

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 04 Dec 2001

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BMCINTOSH LIMITED

107A, STANIFORTH HOUSE,BIRMINGHAM,B4 7DN

Number:11969151
Status:ACTIVE
Category:Private Limited Company

CARBON PRO LTD

191 GODIVA ROAD,LEOMINSTER,HR6 8TB

Number:11854417
Status:ACTIVE
Category:Private Limited Company

KKBM BUILDING SURVEYORS LTD

2 FRASER MEAD,SANDHURST,GU47 0FY

Number:11718279
Status:ACTIVE
Category:Private Limited Company

LIVLAST LTD

5 OLD FORT,BANGOR,BT19 1LL

Number:NI618489
Status:ACTIVE
Category:Private Limited Company

MERANTI MARINE LTD

11 NASH COURT ROAD,MARGATE,CT9 4DJ

Number:05725962
Status:ACTIVE
Category:Private Limited Company

NEW WILLESDEN FOOD AND WINE LIMITED

LIBERTY HOUSE 30,EDGWARE,HA8 6LE

Number:11890898
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