About

Registered Number: 06820754
Date of Incorporation: 16/02/2009 (15 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 04/06/2019 (4 years and 11 months ago)
Registered Address: 158 Edmund Street, Birmingham, B3 2HB

 

Founded in 2009, P1 Realisations Ltd are based in Birmingham, it has a status of "Dissolved". We don't know the number of employees at the business. Jpcors Limited is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
JPCORS LIMITED 16 February 2009 16 February 2009 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 04 June 2019
LIQ14 - N/A 04 March 2019
LIQ03 - N/A 08 March 2018
4.68 - Liquidator's statement of receipts and payments 17 February 2017
AD01 - Change of registered office address 18 January 2016
RESOLUTIONS - N/A 12 January 2016
CERTNM - Change of name certificate 12 January 2016
600 - Notice of appointment of Liquidator in a voluntary winding up 12 January 2016
4.20 - N/A 12 January 2016
AA - Annual Accounts 13 October 2015
AD01 - Change of registered office address 13 October 2015
AA01 - Change of accounting reference date 13 October 2015
SH03 - Return of purchase of own shares 25 March 2015
SH06 - Notice of cancellation of shares 25 February 2015
AR01 - Annual Return 17 February 2015
SH03 - Return of purchase of own shares 03 December 2014
AA - Annual Accounts 27 November 2014
SH06 - Notice of cancellation of shares 25 November 2014
SH03 - Return of purchase of own shares 20 August 2014
SH06 - Notice of cancellation of shares 13 August 2014
SH03 - Return of purchase of own shares 11 August 2014
MR01 - N/A 01 August 2014
SH06 - Notice of cancellation of shares 02 June 2014
SH03 - Return of purchase of own shares 07 March 2014
AR01 - Annual Return 28 February 2014
SH06 - Notice of cancellation of shares 18 February 2014
SH06 - Notice of cancellation of shares 12 November 2013
SH03 - Return of purchase of own shares 12 November 2013
RESOLUTIONS - N/A 11 November 2013
TM02 - Termination of appointment of secretary 16 October 2013
AA - Annual Accounts 09 October 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 09 November 2012
CH01 - Change of particulars for director 16 October 2012
TM01 - Termination of appointment of director 21 May 2012
AR01 - Annual Return 13 February 2012
AA - Annual Accounts 07 September 2011
AR01 - Annual Return 14 February 2011
AD01 - Change of registered office address 01 February 2011
AA - Annual Accounts 14 September 2010
AP01 - Appointment of director 14 September 2010
TM01 - Termination of appointment of director 09 August 2010
AR01 - Annual Return 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH01 - Change of particulars for director 15 February 2010
CH03 - Change of particulars for secretary 15 February 2010
RESOLUTIONS - N/A 02 August 2009
CERTNM - Change of name certificate 30 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288a - Notice of appointment of directors or secretaries 17 March 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
288b - Notice of resignation of directors or secretaries 23 February 2009
NEWINC - New incorporation documents 16 February 2009

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 July 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.