Advanced company searchLink opens in new window

CCL REALISATIONS LIMITED

Company number 02443352

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)
20 Sep 2019 GAZ2 Final Gazette dissolved following liquidation
20 Jun 2019 LIQ13 Return of final meeting in a members' voluntary winding up
14 Nov 2018 AD01 Registered office address changed from C/O Frp Advisory 7th Floor Ship Canal House 98 King Street Manchester M2 4WU to 4th Floor Abbey House Booth Street Manchester M2 4AB on 14 November 2018
26 Sep 2018 LIQ10 Removal of liquidator by court order
06 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 29 June 2018
06 Dec 2017 AD01 Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to C/O Frp Advisory 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 6 December 2017
10 Aug 2017 LIQ01 Declaration of solvency
28 Jul 2017 AD01 Registered office address changed from Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL to Countrywide House Oak Green Earl Road Cheadle Hulme SK8 6QL on 28 July 2017
24 Jul 2017 600 Appointment of a voluntary liquidator
24 Jul 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-06-30
17 Jul 2017 MA Memorandum and Articles of Association
12 Jul 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-06-30
12 Jul 2017 CONNOT Change of name notice
10 Mar 2017 MR04 Satisfaction of charge 8 in full
08 Mar 2017 MR04 Satisfaction of charge 7 in full
04 Dec 2016 CS01 Confirmation statement made on 16 November 2016 with updates
13 Sep 2016 MR04 Satisfaction of charge 9 in full
13 Sep 2016 MR04 Satisfaction of charge 10 in full
23 Aug 2016 AA Group of companies' accounts made up to 30 June 2016
21 Jan 2016 AP01 Appointment of Mrs Sarah Louise Abouzeid as a director on 17 November 2015
23 Nov 2015 AR01 Annual return made up to 16 November 2015 with full list of shareholders
Statement of capital on 2015-11-23
  • GBP 52,200
24 Aug 2015 AA Group of companies' accounts made up to 30 June 2015
25 Nov 2014 AR01 Annual return made up to 16 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 52,200
13 Aug 2014 AA Group of companies' accounts made up to 30 June 2014
24 Dec 2013 CH03 Secretary's details changed for Yvonne Rosemary Constance Stott on 15 December 2012