- Company Overview for CCSL REALISATIONS LIMITED (01688787)
- Filing history for CCSL REALISATIONS LIMITED (01688787)
- People for CCSL REALISATIONS LIMITED (01688787)
- Charges for CCSL REALISATIONS LIMITED (01688787)
- Insolvency for CCSL REALISATIONS LIMITED (01688787)
- More for CCSL REALISATIONS LIMITED (01688787)
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) |
---|---|---|---|
25 Aug 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
25 May 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2021 | |
10 Feb 2021 | LIQ10 | Removal of liquidator by court order | |
10 Feb 2021 | 600 | Appointment of a voluntary liquidator | |
19 May 2020 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2020 | |
03 Jun 2019 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2019 | |
13 May 2019 | AD01 | Registered office address changed from Fourmarts Road Martlands Park Wigan Lancs WN5 0LR to 3 Hardman Street Manchester M3 3HF on 13 May 2019 | |
11 Jun 2018 | LIQ03 | Liquidators' statement of receipts and payments to 29 March 2018 | |
20 Apr 2017 | 2.24B | Administrator's progress report to 30 March 2017 | |
13 Apr 2017 | F9.4 | Notice of Constitution of Committee | |
13 Apr 2017 | 600 | Appointment of a voluntary liquidator | |
30 Mar 2017 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
09 Feb 2017 | 2.26B | Amended certificate of constitution of creditors' committee | |
09 Feb 2017 | 2.23B | Result of meeting of creditors | |
26 Jan 2017 | CERTNM |
Company name changed central catering services LIMITED\certificate issued on 26/01/17
|
|
21 Dec 2016 | 2.17B | Statement of administrator's proposal | |
13 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
13 Dec 2016 | CONNOT | Change of name notice | |
03 Nov 2016 | 2.12B | Appointment of an administrator | |
19 Sep 2016 | TM01 | Termination of appointment of Louise Rebecca Howarth as a director on 20 June 2016 | |
19 Sep 2016 | TM01 | Termination of appointment of Fredrick Jonathan Howarth as a director on 18 July 2016 | |
15 Aug 2016 | AR01 |
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-08-15
|
|
02 Feb 2016 | TM01 | Termination of appointment of Martin Lee Smith as a director on 29 January 2016 | |
09 Dec 2015 | AA | Group of companies' accounts made up to 31 January 2015 |