About

Registered Number: 02003527
Date of Incorporation: 25/03/1986 (39 years ago)
Company Status: Dissolved
Date of Dissolution: 24/10/2017 (7 years and 5 months ago)
Registered Address: 340 Deansgate, Manchester, M3 4LY,

 

Based in Manchester, Ac Realisations 2015 Ltd was founded on 25 March 1986, it's status is listed as "Dissolved". The business has 2 directors listed as Pilkington, Susan Jane, Small, Lynne at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PILKINGTON, Susan Jane N/A 28 May 1999 1
SMALL, Lynne 24 April 1998 28 April 2006 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 24 October 2017
LIQ14 - N/A 24 July 2017
LIQ03 - N/A 02 June 2017
4.68 - Liquidator's statement of receipts and payments 23 June 2016
TM01 - Termination of appointment of director 17 July 2015
4.20 - N/A 20 May 2015
RESOLUTIONS - N/A 29 April 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 29 April 2015
AD01 - Change of registered office address 13 April 2015
CERTNM - Change of name certificate 23 March 2015
MR04 - N/A 17 March 2015
AA - Annual Accounts 13 November 2014
AR01 - Annual Return 15 July 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 17 July 2013
CH01 - Change of particulars for director 17 July 2013
AA - Annual Accounts 09 October 2012
AR01 - Annual Return 24 July 2012
AA - Annual Accounts 22 November 2011
AD01 - Change of registered office address 23 September 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
CH01 - Change of particulars for director 13 July 2010
AP01 - Appointment of director 01 December 2009
AA - Annual Accounts 17 September 2009
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 August 2009
363a - Annual Return 30 July 2009
395 - Particulars of a mortgage or charge 28 July 2009
288a - Notice of appointment of directors or secretaries 13 July 2009
AAMD - Amended Accounts 04 December 2008
AA - Annual Accounts 28 November 2008
363a - Annual Return 14 July 2008
AA - Annual Accounts 29 November 2007
363s - Annual Return 20 July 2007
AA - Annual Accounts 06 January 2007
363s - Annual Return 10 August 2006
288b - Notice of resignation of directors or secretaries 10 May 2006
AA - Annual Accounts 04 January 2006
363s - Annual Return 23 July 2005
AA - Annual Accounts 14 October 2004
363s - Annual Return 26 July 2004
AA - Annual Accounts 07 November 2003
363s - Annual Return 21 July 2003
AA - Annual Accounts 24 September 2002
363s - Annual Return 18 July 2002
AA - Annual Accounts 01 August 2001
363s - Annual Return 17 July 2001
AA - Annual Accounts 23 October 2000
363s - Annual Return 19 July 2000
AA - Annual Accounts 16 September 1999
363s - Annual Return 19 July 1999
288b - Notice of resignation of directors or secretaries 09 June 1999
AA - Annual Accounts 19 August 1998
363s - Annual Return 26 July 1998
288a - Notice of appointment of directors or secretaries 06 May 1998
AA - Annual Accounts 25 July 1997
363s - Annual Return 17 July 1997
AA - Annual Accounts 30 August 1996
363s - Annual Return 31 July 1996
363s - Annual Return 19 July 1995
AA - Annual Accounts 22 June 1995
287 - Change in situation or address of Registered Office 28 November 1994
363s - Annual Return 19 July 1994
AA - Annual Accounts 20 June 1994
363s - Annual Return 15 July 1993
AA - Annual Accounts 02 June 1993
403a - Declaration of satisfaction in full or in part of a mortgage or charge 31 December 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 24 December 1992
395 - Particulars of a mortgage or charge 04 December 1992
AA - Annual Accounts 24 August 1992
363s - Annual Return 30 July 1992
288 - N/A 26 April 1992
288 - N/A 26 April 1992
287 - Change in situation or address of Registered Office 14 April 1992
363b - Annual Return 28 July 1991
AA - Annual Accounts 05 July 1991
363 - Annual Return 26 July 1990
AA - Annual Accounts 19 June 1990
288 - N/A 27 April 1990
363 - Annual Return 15 December 1989
AA - Annual Accounts 13 June 1989
363 - Annual Return 16 November 1988
AA - Annual Accounts 13 October 1988
395 - Particulars of a mortgage or charge 15 April 1988
363 - Annual Return 05 January 1988
AA - Annual Accounts 27 October 1987
287 - Change in situation or address of Registered Office 15 May 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 23 July 2009 Fully Satisfied

N/A

Fixed and floating charge 02 December 1992 Fully Satisfied

N/A

Legal charge 31 March 1988 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.