Advanced company searchLink opens in new window

CCH REALISATIONS (2010) LIMITED

Company number 00954446

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Feb 2018 GAZ2 Final Gazette dissolved following liquidation
29 Nov 2017 LIQ14 Return of final meeting in a creditors' voluntary winding up
01 Mar 2017 600 Appointment of a voluntary liquidator
01 Mar 2017 LIQ MISC OC Court order INSOLVENCY:court order - replacement of liquidator
01 Mar 2017 4.40 Notice of ceasing to act as a voluntary liquidator
28 Feb 2017 AD01 Registered office address changed from C/O Zolfo Cooper the Zenith Building 5th Floor 26 Spring Gardens Manchester M2 1AB to Leonard Curtis House Elms Square Bury New Road Whitefield Greater Manchester M45 7TA on 28 February 2017
10 Nov 2016 LIQ MISC OC Court order INSOLVENCY:appointments of liquidators
10 Nov 2016 600 Appointment of a voluntary liquidator
08 Aug 2016 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
08 Aug 2016 AC92 Restoration by order of the court
12 Mar 2012 GAZ2 Final Gazette dissolved following liquidation
12 Dec 2011 4.72 Return of final meeting in a creditors' voluntary winding up
24 May 2011 2.24B Administrator's progress report to 12 May 2011
12 May 2011 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
19 Jan 2011 2.24B Administrator's progress report to 7 January 2011
06 Sep 2010 2.17B Statement of administrator's proposal
27 Aug 2010 AD01 Registered office address changed from Cresta Court Hotel, Church Street, Altrincham Cheshire WA14 4DP on 27 August 2010
23 Aug 2010 2.16B Statement of affairs with form 2.14B
02 Aug 2010 CERTNM Company name changed cresta court hotels LIMITED\certificate issued on 02/08/10
  • RES15 ‐ Change company name resolution on 2010-07-09
02 Aug 2010 CONNOT Change of name notice
30 Jul 2010 2.12B Appointment of an administrator
26 Apr 2010 AR01 Annual return made up to 14 February 2010 with full list of shareholders
Statement of capital on 2010-04-26
  • GBP 1,000
26 Apr 2010 AD02 Register inspection address has been changed
01 Apr 2010 AA Accounts for a small company made up to 27 June 2009
30 Nov 2009 TM02 Termination of appointment of William Sankey as a secretary