Advanced company searchLink opens in new window

CCSL REALISATIONS LIMITED

Company number 01688787

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)
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
  • RES15 ‐ Change company name resolution on 2016-12-09
21 Dec 2016 2.17B Statement of administrator's proposal
13 Dec 2016 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2016-12-09
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
  • GBP 100
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