ID REALISATIONS LIMITED
Status | LIQUIDATION |
Company No. | 05815089 |
Category | Private Limited Company |
Incorporated | 12 May 2006 |
Age | 18 years, 1 month, 25 days |
Jurisdiction | England Wales |
SUMMARY
ID REALISATIONS LIMITED is an liquidation private limited company with number 05815089. It was incorporated 18 years, 1 month, 25 days ago, on 12 May 2006. The company address is Central Square 5th Floor Central Square 5th Floor, Leeds, LS1 4DL, West Yorkshire.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2024
Action Date: 13 Mar 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2023
Action Date: 13 Mar 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 May 2022
Action Date: 13 Mar 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 May 2021
Action Date: 13 Mar 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 May 2020
Action Date: 13 Mar 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 18 Jun 2019
Action Date: 13 Mar 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-03-13
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 24 May 2018
Action Date: 13 Mar 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-03-13
Documents
Change registered office address company with date old address new address
Date: 11 Oct 2017
Action Date: 11 Oct 2017
Category: Address
Type: AD01
Change date: 2017-10-11
Old address: C/O C/O Rsm Restructuring Advisory Llp 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
New address: Central Square 5th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL
Documents
Liquidation voluntary appointment of liquidator
Date: 31 Mar 2017
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Liquidation in administration progress report with brought down date
Date: 30 Mar 2017
Action Date: 14 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2017-03-14
Documents
Liquidation in administration move to creditors voluntary liquidation
Date: 14 Mar 2017
Category: Insolvency
Sub Category: Administration
Type: 2.34B
Documents
Liquidation in administration progress report with brought down date
Date: 29 Nov 2016
Action Date: 28 Oct 2016
Category: Insolvency
Sub Category: Administration
Type: 2.24B
Brought down date: 2016-10-28
Documents
Liquidation in administration result creditors meeting
Date: 18 Jul 2016
Category: Insolvency
Sub Category: Administration
Type: 2.23B
Documents
Liquidation in administration proposals
Date: 13 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.17B
Documents
Liquidation in administration statement of affairs with form attached
Date: 09 Jun 2016
Category: Insolvency
Sub Category: Administration
Type: 2.16B
Form attached: 2.14B/2.15B
Documents
Change registered office address company with date old address new address
Date: 19 May 2016
Action Date: 19 May 2016
Category: Address
Type: AD01
Change date: 2016-05-19
Old address: Kidd House, Whitehall Road Leeds West Yorkshire LS12 1AP
New address: C/O C/O 4th Floor Springfield House 76 Wellington Street Leeds West Yorkshire LS1 2AY
Documents
Liquidation in administration appointment of administrator
Date: 18 May 2016
Category: Insolvency
Sub Category: Administration
Type: 2.12B
Documents
Resolution
Date: 03 May 2016
Category: Resolution
Sub Category: Certificate
Type: RESOLUTIONS
Description: Resolutions
Documents
Change of name notice
Date: 03 May 2016
Category: Change-of-name
Type: CONNOT
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Mortgage satisfy charge full
Date: 27 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Mortgage satisfy charge full
Date: 27 Jan 2016
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 058150890002
Documents
Annual return company with made up date full list shareholders
Date: 30 Jul 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr John Henry Page
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Paul Christopher Unsworth
Documents
Change person secretary company with change date
Date: 30 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2015-05-01
Officer name: Mr John Henry Page
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 01 May 2015
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2015-05-01
Officer name: Mr John Henry Page
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mrs Raj Rani Unsworth
Documents
Change person director company with change date
Date: 30 Jul 2015
Action Date: 01 Nov 2014
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2014-11-01
Officer name: Mr Paul Christopher Unsworth
Documents
Accounts with accounts type total exemption small
Date: 30 Mar 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Mortgage create with deed with charge number charge creation date
Date: 22 Nov 2014
Action Date: 12 Nov 2014
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 058150890002
Charge creation date: 2014-11-12
Documents
Resolution
Date: 10 Nov 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Certificate change of name company
Date: 16 Jun 2014
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed idigital graphics LIMITED\certificate issued on 16/06/14
Documents
Change of name notice
Date: 16 Jun 2014
Category: Change-of-name
Type: CONNOT
Documents
Annual return company with made up date full list shareholders
Date: 29 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Accounts with accounts type total exemption small
Date: 28 Jan 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 May 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Accounts with accounts type total exemption small
Date: 21 Mar 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Raj Rani Unsworth
Documents
Appoint person director company with name
Date: 29 Oct 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Heather Ellen Page
Documents
Annual return company with made up date full list shareholders
Date: 15 May 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Change person secretary company with change date
Date: 12 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-05-01
Officer name: Mr John Henry Page
Documents
Change person director company with change date
Date: 12 May 2011
Action Date: 01 May 2011
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2011-05-01
Officer name: Mr John Henry Page
Documents
Accounts with accounts type total exemption small
Date: 19 Apr 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 09 Jun 2010
Action Date: 12 May 2010
Category: Annual-return
Type: AR01
Made up date: 2010-05-12
Documents
Accounts with accounts type total exemption small
Date: 29 Oct 2009
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Legacy
Date: 02 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/08; full list of members
Documents
Legacy
Date: 20 Mar 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Accounts with accounts type total exemption small
Date: 26 Feb 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jul 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 31/05/07 to 30/06/07
Documents
Legacy
Date: 11 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/05/07; full list of members
Documents
Legacy
Date: 22 Jun 2006
Category: Capital
Type: 88(2)R
Description: Ad 08/06/06--------- £ si 99@1=99 £ ic 1/100
Documents
Legacy
Date: 24 May 2006
Category: Address
Type: 287
Description: Registered office changed on 24/05/06 from: 12 york place leeds west yorkshire LS1 2DS
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 24 May 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Some Companies
13 CANFIELD ROAD,WOODFORD GREEN,IG8 8JL
Number: | 09531132 |
Status: | ACTIVE |
Category: | Private Limited Company |
D J PROPERTY FINDERS & ASSOCIATES LTD
105 HOPEWELL DRIVE,KENT,ME5 7DX
Number: | 05346248 |
Status: | ACTIVE |
Category: | Private Limited Company |
HEANOR GATE ROAD,DERBY,DE7 7RF
Number: | 00781556 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
HARP PROPERTY SERVICES LIMITED
UNIT 7C THRALES END FARM,HARPENDEN,AL5 3NS
Number: | 06521153 |
Status: | ACTIVE |
Category: | Private Limited Company |
8 BRIGHTSIDE ROAD,LONDON,SE13 6EW
Number: | 08392696 |
Status: | ACTIVE |
Category: | Private Limited Company |
CALDER & CO,LONDON,SW1Y 4NW
Number: | 09921017 |
Status: | ACTIVE |
Category: | Private Limited Company |