About

Registered Number: 02541767
Date of Incorporation: 21/09/1990 (34 years and 7 months ago)
Company Status: Liquidation
Registered Address: Cvr Global Llp, Three Brindley Place, Birmingham, B1 2JB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.