- Company Overview for CS REALISATIONS 2014 LIMITED (03265058)
- Filing history for CS REALISATIONS 2014 LIMITED (03265058)
- People for CS REALISATIONS 2014 LIMITED (03265058)
- Charges for CS REALISATIONS 2014 LIMITED (03265058)
- Insolvency for CS REALISATIONS 2014 LIMITED (03265058)
- More for CS REALISATIONS 2014 LIMITED (03265058)
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 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Jul 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
02 Nov 2015 | AD01 | Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 | |
02 Nov 2015 | AD01 | Registered office address changed from C/O Resolve Partners Llp 17 One American Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015 | |
26 Oct 2015 | 4.68 | Liquidators' statement of receipts and payments to 31 August 2015 | |
30 Oct 2014 | 2.16B | Statement of affairs with form 2.14B | |
17 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
03 Sep 2014 | 2.24B | Administrator's progress report to 2 August 2014 | |
01 Sep 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
06 Mar 2014 | 2.23B | Result of meeting of creditors | |
18 Feb 2014 | CERTNM |
Company name changed the celtic sheepskin co LTD\certificate issued on 18/02/14
|
|
18 Feb 2014 | CONNOT | Change of name notice | |
11 Feb 2014 | 2.17B | Statement of administrator's proposal | |
11 Feb 2014 | AD01 | Registered office address changed from Unit B Treloggan Industrial Estate Newquay Cornwall TR7 2SX on 11 February 2014 | |
10 Feb 2014 | 2.12B | Appointment of an administrator | |
28 Jan 2014 | TM01 | Termination of appointment of Monique Louis as a director | |
15 Nov 2013 | AR01 |
Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
|
|
12 Aug 2013 | AP01 | Appointment of Miss Emily Bates as a director | |
12 Aug 2013 | AP01 | Appointment of Mrs Vivienne Sacco as a director | |
12 Aug 2013 | TM01 | Termination of appointment of Nigel Osbourne as a director | |
14 May 2013 | MR01 | Registration of charge 032650580003 | |
13 May 2013 | MR01 | Registration of charge 032650580002 | |
07 Feb 2013 | AP01 | Appointment of Miss Monique Louis as a director | |
06 Feb 2013 | AP01 | Appointment of Mr Nigel Osbourne as a director | |
22 Oct 2012 | AR01 | Annual return made up to 18 October 2012 with full list of shareholders |