- Company Overview for CBI REALISATIONS 2020 LIMITED (03609522)
- Filing history for CBI REALISATIONS 2020 LIMITED (03609522)
- People for CBI REALISATIONS 2020 LIMITED (03609522)
- Charges for CBI REALISATIONS 2020 LIMITED (03609522)
- Insolvency for CBI REALISATIONS 2020 LIMITED (03609522)
- More for CBI REALISATIONS 2020 LIMITED (03609522)
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) |
---|---|---|---|
24 Jan 2025 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
20 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2024 | |
03 Jan 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2023 | |
11 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 November 2022 | |
16 May 2022 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2021 | 600 | Appointment of a voluntary liquidator | |
12 Nov 2021 | AD01 | Registered office address changed from 4 Hardman Square Spinningfields Manchester M3 3EB to 11th Floor Landmark St Peter's Square 1 Oxford St Manchester M1 4PB on 12 November 2021 | |
12 Nov 2021 | AM22 | Notice of move from Administration case to Creditors Voluntary Liquidation | |
24 Jun 2021 | AM10 | Administrator's progress report | |
04 Mar 2021 | AM02 | Statement of affairs with form AM02SOA | |
12 Jan 2021 | AM07 | Result of meeting of creditors | |
02 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
02 Jan 2021 | CONNOT | Change of name notice | |
14 Dec 2020 | AD01 | Registered office address changed from Ardsley Mills Common Lane, East Ardsley Wakefield West Yorkshire WF3 2DW to 4 Hardman Square Spinningfields Manchester M3 3EB on 14 December 2020 | |
14 Dec 2020 | AM03 | Statement of administrator's proposal | |
12 Dec 2020 | AM01 | Appointment of an administrator | |
01 Dec 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
24 Nov 2020 | MR04 | Satisfaction of charge 30 in full | |
20 Nov 2020 | MR04 | Satisfaction of charge 18 in full | |
20 Nov 2020 | MR04 | Satisfaction of charge 20 in full | |
24 Jun 2020 | TM01 | Termination of appointment of Christopher John Harrison as a director on 12 June 2020 | |
27 Jan 2020 | PSC07 | Cessation of Frederick William Bacon as a person with significant control on 1 January 2020 | |
27 Jan 2020 | PSC02 | Notification of Mobeus Equity Partners Llp as a person with significant control on 1 January 2020 | |
27 Jan 2020 | TM01 | Termination of appointment of Frederick William Bacon as a director on 31 December 2019 | |
15 Oct 2019 | AA | Full accounts made up to 31 December 2018 |