- Company Overview for CSS REALISATIONS 2017 LIMITED (02795071)
- Filing history for CSS REALISATIONS 2017 LIMITED (02795071)
- People for CSS REALISATIONS 2017 LIMITED (02795071)
- Charges for CSS REALISATIONS 2017 LIMITED (02795071)
- Insolvency for CSS REALISATIONS 2017 LIMITED (02795071)
- More for CSS REALISATIONS 2017 LIMITED (02795071)
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) |
---|---|---|---|
14 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2024 | |
15 Nov 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2023 | |
17 Nov 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2022 | |
11 Nov 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2021 | |
25 Nov 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2020 | |
14 Nov 2019 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2019 | |
14 Dec 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 September 2018 | |
25 Sep 2017 | 600 | Appointment of a voluntary liquidator | |
12 Sep 2017 | AM10 | Administrator's progress report | |
12 Sep 2017 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
12 Jun 2017 | TM01 | Termination of appointment of Adam Afriyie as a director on 1 June 2017 | |
30 Mar 2017 | 2.24B | Administrator's progress report to 22 February 2017 | |
01 Mar 2017 | RESOLUTIONS |
Resolutions
|
|
01 Mar 2017 | CONNOT | Change of name notice | |
10 Nov 2016 | 2.23B | Result of meeting of creditors | |
26 Oct 2016 | 2.17B | Statement of administrator's proposal | |
14 Sep 2016 | AD01 | Registered office address changed from 4 Croxted Mews Croxted Road Dulwich Village SE24 9DA to Mountview Court 1148 High Road Whetstone London N20 0RA on 14 September 2016 | |
08 Sep 2016 | 2.12B | Appointment of an administrator | |
15 Aug 2016 | TM01 | Termination of appointment of Mark Macgregor as a director on 14 August 2016 | |
15 Aug 2016 | TM01 | Termination of appointment of Mark Macgregor as a director on 14 August 2016 | |
10 Aug 2016 | TM02 | Termination of appointment of Suzanne Clitheroe as a secretary on 10 August 2016 | |
10 Aug 2016 | TM01 | Termination of appointment of Mark O'dell as a director on 10 August 2016 | |
13 Apr 2016 | AR01 |
Annual return made up to 21 March 2016 with full list of shareholders
Statement of capital on 2016-04-13
|
|
06 Jul 2015 | AA | Total exemption small company accounts made up to 30 September 2014 | |
29 Apr 2015 | AR01 |
Annual return made up to 21 March 2015 with full list of shareholders
Statement of capital on 2015-04-29
|