- Company Overview for CL REALISATIONS 2020 LIMITED (03231935)
- Filing history for CL REALISATIONS 2020 LIMITED (03231935)
- People for CL REALISATIONS 2020 LIMITED (03231935)
- Charges for CL REALISATIONS 2020 LIMITED (03231935)
- Insolvency for CL REALISATIONS 2020 LIMITED (03231935)
- More for CL REALISATIONS 2020 LIMITED (03231935)
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) |
---|---|---|---|
15 Oct 2024 | 600 | Appointment of a voluntary liquidator | |
15 Oct 2024 | LIQ10 | Removal of liquidator by court order | |
03 Sep 2024 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2024 | |
30 Aug 2024 | MR04 | Satisfaction of charge 032319350002 in full | |
30 Aug 2024 | MR04 | Satisfaction of charge 032319350001 in full | |
30 Aug 2024 | MR04 | Satisfaction of charge 032319350003 in full | |
09 Sep 2023 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2023 | |
01 Sep 2022 | LIQ10 | Removal of liquidator by court order | |
01 Sep 2022 | 600 | Appointment of a voluntary liquidator | |
01 Sep 2022 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2022 | |
07 Jul 2022 | AD01 | Registered office address changed from 25 Moorgate London EC2R 6AY to C/O Evelyn Partners Llp 45 Gresham Street London EC2V 7BG on 7 July 2022 | |
14 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 2 July 2021 | |
31 Jul 2020 | AD01 | Registered office address changed from 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS to 25 Moorgate London EC2R 6AY on 31 July 2020 | |
31 Jul 2020 | 600 | Appointment of a voluntary liquidator | |
03 Jul 2020 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
05 May 2020 | AM03 | Statement of administrator's proposal | |
15 Apr 2020 | AM07 | Result of meeting of creditors | |
25 Feb 2020 | AM02 | Statement of affairs with form AM02SOA | |
18 Feb 2020 | RESOLUTIONS |
Resolutions
|
|
18 Feb 2020 | CONNOT | Change of name notice | |
13 Feb 2020 | AD01 | Registered office address changed from 147a High Street Waltham Cross EN8 7AP England to 7th Floor Dashwood House 69 Old Broad Street London EC2M 1QS on 13 February 2020 | |
12 Feb 2020 | AM01 | Appointment of an administrator | |
30 Jan 2020 | TM01 | Termination of appointment of Douglas William George Suttle as a director on 30 January 2020 | |
20 Aug 2019 | AA | Total exemption full accounts made up to 31 January 2019 | |
13 Aug 2019 | CS01 | Confirmation statement made on 31 July 2019 with updates |