Advanced company searchLink opens in new window

CSDL REALISATIONS 2022 LIMITED

Company number 03522655

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 Jun 2024 GAZ2 Final Gazette dissolved following liquidation
20 Mar 2024 AM23 Notice of move from Administration to Dissolution
30 Sep 2023 AM10 Administrator's progress report
11 Aug 2023 AM19 Notice of extension of period of Administration
25 Mar 2023 AM10 Administrator's progress report
30 Sep 2022 AM02 Statement of affairs with form AM02SOA
26 Sep 2022 AM06 Notice of deemed approval of proposals
21 Sep 2022 AM03 Statement of administrator's proposal
05 Sep 2022 CERTNM Company name changed concept sign and display LIMITED\certificate issued on 05/09/22
  • RES15 ‐ Change company name resolution on 2022-08-18
05 Sep 2022 CONNOT Change of name notice
25 Aug 2022 AD01 Registered office address changed from Unit 7 Parkside Industrial Estate Off Hickman Avenue Wolverhampton WV1 2EN England to 2nd Floor 45 Church Street Birmingham B3 2RT on 25 August 2022
25 Aug 2022 AM01 Appointment of an administrator
07 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with no updates
27 Oct 2021 MR01 Registration of charge 035226550009, created on 20 October 2021
21 Oct 2021 MR04 Satisfaction of charge 035226550008 in full
09 Sep 2021 AD01 Registered office address changed from 22 Gas Street Birmingham West Midlands B1 2JT England to Unit 7 Parkside Industrial Estate Off Hickman Avenue Wolverhampton WV1 2EN on 9 September 2021
29 Jul 2021 AA Total exemption full accounts made up to 30 April 2021
07 May 2021 AA Total exemption full accounts made up to 30 April 2020
09 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with no updates
13 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with no updates
12 Oct 2019 AA Total exemption full accounts made up to 30 April 2019
06 Mar 2019 CS01 Confirmation statement made on 6 March 2019 with no updates
17 Jan 2019 AD01 Registered office address changed from C/O Friend Partnership Limited Eleven Brindleyplace 2 Brunswick Square Birmingham West Midlands B1 2LP to 22 Gas Street Birmingham West Midlands B1 2JT on 17 January 2019
17 Jan 2019 MR04 Satisfaction of charge 035226550005 in full
17 Jan 2019 MR04 Satisfaction of charge 035226550006 in full