- Company Overview for CCL REALISATIONS LIMITED (02443352)
- Filing history for CCL REALISATIONS LIMITED (02443352)
- People for CCL REALISATIONS LIMITED (02443352)
- Charges for CCL REALISATIONS LIMITED (02443352)
- Insolvency for CCL REALISATIONS LIMITED (02443352)
- More for CCL REALISATIONS LIMITED (02443352)
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
|
|
17 Jul 2017 | MA | Memorandum and Articles of Association | |
12 Jul 2017 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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
|
|
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 |