Advanced company searchLink opens in new window

CBI REALISATIONS 2020 LIMITED

Company number 03609522

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)
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
  • RES15 ‐ Change company name resolution on 2020-12-07
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