Af Realisations 2015 Ltd was founded on 21 September 1990 with its registered office in Birmingham, it has a status of "Liquidation". There are 8 directors listed for the organisation. Currently we aren't aware of the number of employees at the this organisation.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
COOKE, Colin Norman | 01 March 2014 | - | 1 |
SAGOO, Satnam Singh | 04 November 2010 | - | 1 |
BOWELL, Carryn Teresa | N/A | 04 November 2010 | 1 |
BOWELL, Kenneth William | 28 September 1998 | 31 May 2002 | 1 |
BOWELL, Martin | N/A | 04 November 2010 | 1 |
SAGOO, Satpal Singh | 04 November 2010 | 01 October 2012 | 1 |
SAGOO, Tarsem Singh | 04 November 2010 | 01 March 2014 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
SAGOO, Satnam Singh | 04 November 2010 | - | 1 |
Document Type | Date | |
---|---|---|
LIQ14 - N/A | 18 August 2020 | |
LIQ03 - N/A | 07 September 2019 | |
LIQ03 - N/A | 02 September 2018 | |
LIQ03 - N/A | 11 September 2017 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 01 August 2016 | |
2.24B - N/A | 01 July 2016 | |
2.34B - N/A | 01 July 2016 | |
2.24B - N/A | 04 February 2016 | |
AD01 - Change of registered office address | 06 October 2015 | |
2.23B - N/A | 28 August 2015 | |
2.17B - N/A | 06 August 2015 | |
CERTNM - Change of name certificate | 17 July 2015 | |
CONNOT - N/A | 17 July 2015 | |
AD01 - Change of registered office address | 16 July 2015 | |
2.12B - N/A | 15 July 2015 | |
RESOLUTIONS - N/A | 13 July 2015 | |
CONNOT - N/A | 13 July 2015 | |
1.4 - Notice of completion of voluntary arrangement | 09 July 2015 | |
AR01 - Annual Return | 23 January 2015 | |
AA - Annual Accounts | 28 November 2014 | |
1.1 - Report of meeting approving voluntary arrangement | 07 November 2014 | |
AP01 - Appointment of director | 24 October 2014 | |
MR01 - N/A | 19 April 2014 | |
MR01 - N/A | 19 April 2014 | |
TM01 - Termination of appointment of director | 26 March 2014 | |
AP01 - Appointment of director | 26 March 2014 | |
AR01 - Annual Return | 13 January 2014 | |
AAMD - Amended Accounts | 16 December 2013 | |
AA - Annual Accounts | 28 November 2013 | |
TM01 - Termination of appointment of director | 29 April 2013 | |
AR01 - Annual Return | 19 January 2013 | |
AA - Annual Accounts | 24 July 2012 | |
AR01 - Annual Return | 15 February 2012 | |
AA - Annual Accounts | 13 July 2011 | |
DISS40 - Notice of striking-off action discontinued | 30 April 2011 | |
AR01 - Annual Return | 27 April 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 26 April 2011 | |
AP01 - Appointment of director | 10 November 2010 | |
TM01 - Termination of appointment of director | 10 November 2010 | |
TM01 - Termination of appointment of director | 10 November 2010 | |
AP01 - Appointment of director | 10 November 2010 | |
TM02 - Termination of appointment of secretary | 10 November 2010 | |
AP03 - Appointment of secretary | 10 November 2010 | |
AP01 - Appointment of director | 10 November 2010 | |
AA - Annual Accounts | 09 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 November 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 05 November 2010 | |
AR01 - Annual Return | 09 March 2010 | |
AA - Annual Accounts | 04 January 2010 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH01 - Change of particulars for director | 16 October 2009 | |
CH03 - Change of particulars for secretary | 16 October 2009 | |
363a - Annual Return | 19 March 2009 | |
AA - Annual Accounts | 29 December 2008 | |
363a - Annual Return | 09 May 2008 | |
AA - Annual Accounts | 02 January 2008 | |
363a - Annual Return | 23 January 2007 | |
AA - Annual Accounts | 02 January 2007 | |
363s - Annual Return | 24 January 2006 | |
AA - Annual Accounts | 29 December 2005 | |
395 - Particulars of a mortgage or charge | 09 April 2005 | |
363s - Annual Return | 02 February 2005 | |
AA - Annual Accounts | 02 December 2004 | |
395 - Particulars of a mortgage or charge | 27 October 2004 | |
287 - Change in situation or address of Registered Office | 17 June 2004 | |
363s - Annual Return | 29 March 2004 | |
225 - Change of Accounting Reference Date | 13 December 2003 | |
AA - Annual Accounts | 28 October 2003 | |
363s - Annual Return | 30 January 2003 | |
AA - Annual Accounts | 24 October 2002 | |
288b - Notice of resignation of directors or secretaries | 20 June 2002 | |
363s - Annual Return | 26 February 2002 | |
AA - Annual Accounts | 25 October 2001 | |
363s - Annual Return | 07 February 2001 | |
AA - Annual Accounts | 02 November 2000 | |
363s - Annual Return | 10 January 2000 | |
AA - Annual Accounts | 29 October 1999 | |
363s - Annual Return | 08 January 1999 | |
AA - Annual Accounts | 31 October 1998 | |
288a - Notice of appointment of directors or secretaries | 12 October 1998 | |
363s - Annual Return | 22 January 1998 | |
MEM/ARTS - N/A | 07 October 1997 | |
RESOLUTIONS - N/A | 01 October 1997 | |
RESOLUTIONS - N/A | 01 October 1997 | |
RESOLUTIONS - N/A | 01 October 1997 | |
MEM/ARTS - N/A | 01 October 1997 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 01 October 1997 | |
123 - Notice of increase in nominal capital | 01 October 1997 | |
AA - Annual Accounts | 19 September 1997 | |
MEM/ARTS - N/A | 02 July 1997 | |
CERTNM - Change of name certificate | 01 July 1997 | |
363s - Annual Return | 21 January 1997 | |
AUD - Auditor's letter of resignation | 27 September 1996 | |
AA - Annual Accounts | 26 June 1996 | |
363s - Annual Return | 08 January 1996 | |
AA - Annual Accounts | 30 March 1995 | |
PRE95M - N/A | 01 January 1995 | |
PRE95 - N/A | 01 January 1995 | |
363s - Annual Return | 19 December 1994 | |
AA - Annual Accounts | 17 October 1994 | |
287 - Change in situation or address of Registered Office | 17 October 1994 | |
363s - Annual Return | 02 February 1994 | |
AA - Annual Accounts | 01 November 1993 | |
287 - Change in situation or address of Registered Office | 06 June 1993 | |
287 - Change in situation or address of Registered Office | 07 May 1993 | |
363s - Annual Return | 25 January 1993 | |
AA - Annual Accounts | 09 September 1992 | |
225(2) - Notice by a holding or subsidiary company of a new accounting reference date given after the end of an accounting reference period | 15 May 1992 | |
363a - Annual Return | 21 January 1992 | |
395 - Particulars of a mortgage or charge | 06 June 1991 | |
RESOLUTIONS - N/A | 14 January 1991 | |
123 - Notice of increase in nominal capital | 14 January 1991 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 11 January 1991 | |
288 - N/A | 11 January 1991 | |
287 - Change in situation or address of Registered Office | 11 January 1991 | |
288 - N/A | 11 January 1991 | |
CERTNM - Change of name certificate | 02 November 1990 | |
RESOLUTIONS - N/A | 03 October 1990 | |
123 - Notice of increase in nominal capital | 03 October 1990 | |
NEWINC - New incorporation documents | 21 September 1990 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 14 April 2014 | Outstanding |
N/A |
A registered charge | 14 April 2014 | Outstanding |
N/A |
Legal charge | 06 April 2005 | Fully Satisfied |
N/A |
Debenture | 19 October 2004 | Fully Satisfied |
N/A |
Mortgage debenture | 31 May 1991 | Fully Satisfied |
N/A |