AF REALISATIONS 2015 LIMITED

Register to unlock more data on OkredoRegister

AF REALISATIONS 2015 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

02541767

Incorporation date

20/09/1990

Size

Total Exemption Small

Contacts

Registered address

Registered address

Cvr Global Llp, Three Brindley Place, Birmingham B1 2JBCopy
copy info iconCopy
See on map
Latest events (Record since 20/09/1990)
dot icon17/11/2020
Final Gazette dissolved following liquidation
dot icon17/08/2020
Return of final meeting in a creditors' voluntary winding up
dot icon06/09/2019
Liquidators' statement of receipts and payments to 2019-06-30
dot icon01/09/2018
Liquidators' statement of receipts and payments to 2018-06-30
dot icon10/09/2017
Liquidators' statement of receipts and payments to 2017-06-30
dot icon31/07/2016
Appointment of a voluntary liquidator
dot icon30/06/2016
Administrator's progress report to 2016-06-23
dot icon30/06/2016
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon03/02/2016
Administrator's progress report to 2015-12-31
dot icon05/10/2015
Registered office address changed from Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB to Cvr Global Llp Three Brindley Place Birmingham B1 2JB on 2015-10-06
dot icon27/08/2015
Result of meeting of creditors
dot icon05/08/2015
Statement of administrator's proposal
dot icon16/07/2015
Certificate of change of name
dot icon16/07/2015
Change of name notice
dot icon15/07/2015
Registered office address changed from Unit 1 Orchard Industrial Estate Toddington Cheltenham Gloucestershire GL54 5EB to Cvr Global Llp Three Brindley Place 2nd Floor Birmingham West Midlands B1 2JB on 2015-07-16
dot icon14/07/2015
Appointment of an administrator
dot icon12/07/2015
Resolutions
dot icon12/07/2015
Change of name notice
dot icon08/07/2015
Notice of completion of voluntary arrangement
dot icon22/01/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon27/11/2014
Total exemption small company accounts made up to 2014-02-28
dot icon06/11/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon23/10/2014
Appointment of Mr Satpal Singh Sagoo as a director on 2014-10-23
dot icon18/04/2014
Registration of charge 025417670004
dot icon18/04/2014
Registration of charge 025417670005
dot icon25/03/2014
Termination of appointment of Tarsem Sagoo as a director
dot icon25/03/2014
Appointment of Mr Colin Norman Cooke as a director
dot icon12/01/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon15/12/2013
Amended accounts made up to 2013-02-28
dot icon27/11/2013
Total exemption small company accounts made up to 2013-02-28
dot icon28/04/2013
Termination of appointment of Satpal Sagoo as a director
dot icon18/01/2013
Annual return made up to 2012-12-31 with full list of shareholders
dot icon23/07/2012
Total exemption small company accounts made up to 2012-02-28
dot icon14/02/2012
Annual return made up to 2011-12-31 with full list of shareholders
dot icon12/07/2011
Total exemption small company accounts made up to 2011-02-28
dot icon29/04/2011
Compulsory strike-off action has been discontinued
dot icon26/04/2011
Annual return made up to 2010-12-31 with full list of shareholders
dot icon25/04/2011
First Gazette notice for compulsory strike-off
dot icon09/11/2010
Appointment of Mr Tarsem Singh Sagoo as a director
dot icon09/11/2010
Termination of appointment of Martin Bowell as a director
dot icon09/11/2010
Termination of appointment of Carryn Bowell as a director
dot icon09/11/2010
Appointment of Mr Satpal Singh Sagoo as a director
dot icon09/11/2010
Termination of appointment of Carryn Bowell as a secretary
dot icon09/11/2010
Appointment of Mr Satnam Singh Sagoo as a secretary
dot icon09/11/2010
Appointment of Mr Satnam Singh Sagoo as a director
dot icon08/11/2010
Total exemption small company accounts made up to 2010-02-28
dot icon07/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
dot icon07/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon04/11/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon08/03/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon03/01/2010
Total exemption small company accounts made up to 2009-02-28
dot icon15/10/2009
Director's details changed for Martin Bowell on 2009-10-14
dot icon15/10/2009
Director's details changed for Carryn Teresa Bowell on 2009-10-14
dot icon15/10/2009
Secretary's details changed for Carryn Teresa Bowell on 2009-10-14
dot icon18/03/2009
Return made up to 31/12/08; full list of members
dot icon28/12/2008
Accounts for a medium company made up to 2008-02-29
dot icon08/05/2008
Return made up to 31/12/07; full list of members
dot icon01/01/2008
Accounts for a medium company made up to 2007-02-28
dot icon22/01/2007
Return made up to 31/12/06; full list of members
dot icon01/01/2007
Accounts for a small company made up to 2006-02-28
dot icon23/01/2006
Return made up to 31/12/05; full list of members
dot icon28/12/2005
Accounts for a small company made up to 2005-02-28
dot icon08/04/2005
Particulars of mortgage/charge
dot icon01/02/2005
Return made up to 31/12/04; full list of members
dot icon01/12/2004
Accounts for a small company made up to 2004-02-29
dot icon26/10/2004
Particulars of mortgage/charge
dot icon16/06/2004
Registered office changed on 17/06/04 from: units 9 & 11 buckle mill buckle street honeybourne evesham worcestershire WR11 5QE
dot icon28/03/2004
Return made up to 31/12/03; full list of members
dot icon12/12/2003
Accounting reference date extended from 31/12/03 to 28/02/04
dot icon27/10/2003
Accounts for a medium company made up to 2002-12-31
dot icon29/01/2003
Return made up to 31/12/02; full list of members
dot icon23/10/2002
Accounts for a small company made up to 2001-12-31
dot icon19/06/2002
Director resigned
dot icon25/02/2002
Return made up to 31/12/01; full list of members
dot icon24/10/2001
Accounts for a small company made up to 2000-12-31
dot icon06/02/2001
Return made up to 31/12/00; full list of members
dot icon01/11/2000
Accounts for a small company made up to 1999-12-31
dot icon09/01/2000
Return made up to 31/12/99; full list of members
dot icon28/10/1999
Accounts for a small company made up to 1998-12-31
dot icon07/01/1999
Return made up to 31/12/98; no change of members
dot icon30/10/1998
Accounts for a small company made up to 1997-12-31
dot icon11/10/1998
New director appointed
dot icon21/01/1998
Return made up to 31/12/97; full list of members
dot icon06/10/1997
Memorandum and Articles of Association
dot icon30/09/1997
Memorandum and Articles of Association
dot icon30/09/1997
Ad 29/08/97--------- £ si 7000@1=7000 £ ic 5000/12000
dot icon30/09/1997
Nc inc already adjusted 29/08/97
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon30/09/1997
Resolutions
dot icon18/09/1997
Accounts for a small company made up to 1996-12-31
dot icon01/07/1997
Memorandum and Articles of Association
dot icon30/06/1997
Certificate of change of name
dot icon20/01/1997
Return made up to 31/12/96; no change of members
dot icon26/09/1996
Auditor's resignation
dot icon25/06/1996
Accounts for a small company made up to 1995-12-31
dot icon07/01/1996
Return made up to 31/12/95; no change of members
dot icon29/03/1995
Accounts for a small company made up to 1994-12-31
dot icon31/12/1994
A selection of mortgage documents registered before 1 January 1995
dot icon31/12/1994
A selection of documents registered before 1 January 1995
dot icon18/12/1994
Return made up to 31/12/94; full list of members
dot icon16/10/1994
Accounts for a small company made up to 1993-12-31
dot icon16/10/1994
Registered office changed on 17/10/94 from: willersey industrial estate willersey broadway worcestershire WR12 7QF
dot icon01/02/1994
Return made up to 31/12/93; no change of members
dot icon31/10/1993
Accounts for a small company made up to 1992-12-31
dot icon05/06/1993
Registered office changed on 06/06/93 from: willersey industrial estate willersley broadway worcs WR12 7QF
dot icon06/05/1993
Registered office changed on 07/05/93 from: bromley house lansdown crescent lane cheltenham glos. GL50 2LD
dot icon24/01/1993
Return made up to 31/12/92; no change of members
dot icon08/09/1992
Accounts for a small company made up to 1991-12-31
dot icon14/05/1992
Accounting reference date extended from 30/09 to 31/12
dot icon20/01/1992
Return made up to 31/12/91; full list of members
dot icon05/06/1991
Particulars of mortgage/charge
dot icon13/01/1991
Nc inc already adjusted 26/11/90
dot icon13/01/1991
Resolutions
dot icon10/01/1991
Ad 26/11/90--------- £ si 4998@1=4998 £ ic 2/5000
dot icon10/01/1991
New secretary appointed;new director appointed
dot icon10/01/1991
Registered office changed on 11/01/91 from: suite 2, kinetic centre theobald street borehamwood herts. WD6 4PJ
dot icon10/01/1991
New director appointed
dot icon01/11/1990
Certificate of change of name
dot icon02/10/1990
Nc inc already adjusted 26/09/90
dot icon02/10/1990
Resolutions
dot icon20/09/1990
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/02/2014
dot iconLast change occurred
27/02/2014

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
27/02/2014
dot iconNext account date
27/02/2015
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sagoo, Tarsem Singh
Director
04/11/2010 - 01/03/2014
2
Sagoo, Satnam Singh
Director
04/11/2010 - Present
14
Sagoo, Satpal Singh
Director
23/10/2014 - Present
7
Sagoo, Satpal Singh
Director
04/11/2010 - 01/10/2012
7
Bowell, Kenneth William
Director
28/09/1998 - 31/05/2002
2

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About AF REALISATIONS 2015 LIMITED

AF REALISATIONS 2015 LIMITED is an(a) Dissolved company incorporated on 20/09/1990 with the registered office located at Cvr Global Llp, Three Brindley Place, Birmingham B1 2JB. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of AF REALISATIONS 2015 LIMITED?

toggle

AF REALISATIONS 2015 LIMITED is currently Dissolved. It was registered on 20/09/1990 and dissolved on 17/11/2020.

Where is AF REALISATIONS 2015 LIMITED located?

toggle

AF REALISATIONS 2015 LIMITED is registered at Cvr Global Llp, Three Brindley Place, Birmingham B1 2JB.

What does AF REALISATIONS 2015 LIMITED do?

toggle

AF REALISATIONS 2015 LIMITED operates in the Manufacture of other furniture (31.09 - SIC 2007) sector.

What is the latest filing for AF REALISATIONS 2015 LIMITED?

toggle

The latest filing was on 17/11/2020: Final Gazette dissolved following liquidation.