Having been setup in 1988, Ew (Realisations) 2014 Ltd are based in Manchester. We don't know the number of employees at Ew (Realisations) 2014 Ltd. The organisation has one director listed.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HIGGINS, Jennifer Roberta | 30 December 2004 | 31 August 2006 | 1 |
Document Type | Date | |
---|---|---|
GAZ2 - Second notification of strike-off action in London Gazette | 29 December 2017 | |
LIQ14 - N/A | 29 September 2017 | |
4.68 - Liquidator's statement of receipts and payments | 21 July 2016 | |
LIQ MISC OC - N/A | 21 March 2016 | |
AD01 - Change of registered office address | 08 March 2016 | |
4.40 - N/A | 22 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 18 February 2016 | |
4.40 - N/A | 18 February 2016 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 12 August 2015 | |
4.68 - Liquidator's statement of receipts and payments | 16 July 2015 | |
AD01 - Change of registered office address | 03 September 2014 | |
CERTNM - Change of name certificate | 06 June 2014 | |
CONNOT - N/A | 29 May 2014 | |
RESOLUTIONS - N/A | 19 May 2014 | |
RESOLUTIONS - N/A | 19 May 2014 | |
4.20 - N/A | 19 May 2014 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 19 May 2014 | |
AA - Annual Accounts | 20 December 2013 | |
AR01 - Annual Return | 18 July 2013 | |
AD01 - Change of registered office address | 30 January 2013 | |
AA - Annual Accounts | 30 January 2013 | |
AR01 - Annual Return | 13 July 2012 | |
AA - Annual Accounts | 31 January 2012 | |
AR01 - Annual Return | 13 June 2011 | |
AA - Annual Accounts | 01 February 2011 | |
AR01 - Annual Return | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
CH01 - Change of particulars for director | 09 June 2010 | |
AA - Annual Accounts | 05 February 2010 | |
363a - Annual Return | 16 July 2009 | |
AA - Annual Accounts | 03 March 2009 | |
288b - Notice of resignation of directors or secretaries | 04 December 2008 | |
363a - Annual Return | 04 August 2008 | |
AA - Annual Accounts | 05 February 2008 | |
363a - Annual Return | 05 July 2007 | |
288b - Notice of resignation of directors or secretaries | 05 July 2007 | |
AA - Annual Accounts | 07 March 2007 | |
363a - Annual Return | 23 August 2006 | |
AA - Annual Accounts | 02 March 2006 | |
363s - Annual Return | 05 July 2005 | |
AA - Annual Accounts | 22 February 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
288a - Notice of appointment of directors or secretaries | 11 February 2005 | |
363s - Annual Return | 15 July 2004 | |
AA - Annual Accounts | 27 November 2003 | |
363s - Annual Return | 29 July 2003 | |
AA - Annual Accounts | 06 May 2003 | |
363s - Annual Return | 20 June 2002 | |
AA - Annual Accounts | 24 December 2001 | |
363s - Annual Return | 13 June 2001 | |
AA - Annual Accounts | 01 March 2001 | |
363s - Annual Return | 20 June 2000 | |
AA - Annual Accounts | 12 January 2000 | |
363s - Annual Return | 31 August 1999 | |
AA - Annual Accounts | 07 January 1999 | |
363s - Annual Return | 18 June 1998 | |
AA - Annual Accounts | 30 January 1998 | |
363s - Annual Return | 24 June 1997 | |
AA - Annual Accounts | 16 July 1996 | |
363s - Annual Return | 12 June 1996 | |
AA - Annual Accounts | 01 November 1995 | |
363s - Annual Return | 17 July 1995 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 April 1995 | |
395 - Particulars of a mortgage or charge | 08 December 1994 | |
288 - N/A | 22 July 1994 | |
AA - Annual Accounts | 15 July 1994 | |
363s - Annual Return | 12 June 1994 | |
AA - Annual Accounts | 27 August 1993 | |
363s - Annual Return | 03 June 1993 | |
AA - Annual Accounts | 02 October 1992 | |
363s - Annual Return | 12 June 1992 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 10 January 1992 | |
AA - Annual Accounts | 09 August 1991 | |
363b - Annual Return | 16 July 1991 | |
395 - Particulars of a mortgage or charge | 30 May 1991 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 27 March 1991 | |
AA - Annual Accounts | 28 June 1990 | |
363 - Annual Return | 28 June 1990 | |
288 - N/A | 04 April 1989 | |
287 - Change in situation or address of Registered Office | 01 March 1989 | |
288 - N/A | 01 March 1989 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 01 March 1989 | |
RESOLUTIONS - N/A | 13 February 1989 | |
CERTNM - Change of name certificate | 27 January 1989 | |
NEWINC - New incorporation documents | 07 December 1988 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage debenture | 06 December 1994 | Outstanding |
N/A |
Debenture | 13 May 1991 | Fully Satisfied |
N/A |