About

Registered Number: 03286638
Date of Incorporation: 02/12/1996 (27 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 18/01/2019 (5 years and 5 months ago)
Registered Address: C/O, KRE CORPORATE RECOVERY LLP, Dukesbridge House 23 Duke Street, Reading, Berkshire, RG1 4SA

 

Having been setup in 1996, Popcorn Realisations Ltd has its registered office in Reading in Berkshire. There are 2 directors listed as Langmead, Ashleigh, Davidson, Murray Ian for Popcorn Realisations Ltd. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIDSON, Murray Ian 10 December 1996 30 August 1997 1
Secretary Name Appointed Resigned Total Appointments
LANGMEAD, Ashleigh 10 December 1996 30 August 1997 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 18 January 2019
LIQ14 - N/A 18 October 2018
LIQ03 - N/A 21 August 2018
LIQ03 - N/A 17 August 2017
4.68 - Liquidator's statement of receipts and payments 09 November 2016
F10.2 - N/A 09 July 2015
CERTNM - Change of name certificate 02 July 2015
AD01 - Change of registered office address 29 June 2015
RESOLUTIONS - N/A 23 June 2015
4.20 - N/A 23 June 2015
600 - Notice of appointment of Liquidator in a voluntary winding up 23 June 2015
RESOLUTIONS - N/A 19 June 2015
AA - Annual Accounts 29 January 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 20 December 2013
AR01 - Annual Return 04 December 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 03 December 2012
AA - Annual Accounts 22 December 2011
AR01 - Annual Return 07 December 2011
AA - Annual Accounts 16 December 2010
AR01 - Annual Return 02 December 2010
AA - Annual Accounts 04 January 2010
AR01 - Annual Return 11 December 2009
363a - Annual Return 18 December 2008
AA - Annual Accounts 24 October 2008
363a - Annual Return 12 December 2007
AA - Annual Accounts 02 December 2007
363a - Annual Return 13 December 2006
AA - Annual Accounts 05 July 2006
AA - Annual Accounts 18 January 2006
363a - Annual Return 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
288c - Notice of change of directors or secretaries or in their particulars 06 December 2005
363s - Annual Return 15 December 2004
AA - Annual Accounts 05 October 2004
AA - Annual Accounts 17 December 2003
363s - Annual Return 11 December 2003
363s - Annual Return 17 December 2002
AA - Annual Accounts 12 September 2002
AA - Annual Accounts 25 January 2002
363s - Annual Return 11 December 2001
225 - Change of Accounting Reference Date 27 March 2001
287 - Change in situation or address of Registered Office 06 March 2001
363s - Annual Return 13 December 2000
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 December 1999
AA - Annual Accounts 29 October 1999
287 - Change in situation or address of Registered Office 20 October 1999
363s - Annual Return 05 January 1999
AA - Annual Accounts 05 November 1998
363s - Annual Return 29 December 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288b - Notice of resignation of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 17 October 1997
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
288a - Notice of appointment of directors or secretaries 30 December 1996
287 - Change in situation or address of Registered Office 30 December 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
288b - Notice of resignation of directors or secretaries 19 December 1996
NEWINC - New incorporation documents 02 December 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.