Advanced company searchLink opens in new window

CSM REALISATIONS 2008 LIMITED

Company number 04081713

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)
31 Mar 2019 GAZ2 Final Gazette dissolved following liquidation
31 Dec 2018 WU15 Notice of final account prior to dissolution
15 Feb 2017 AD01 Registered office address changed from Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES to C/O Mph Recovery, City Mills Anderton Hall Recovery Peel Street Morley Leeds LS27 8QL on 15 February 2017
27 Apr 2015 AD01 Registered office address changed from Anderton Hall Recovery 11Th Floor Regent House Heaton Lane Stockport SK4 1BS to Anderton Hall Recovery Mill House Stockwith Road West Stockwith Doncaster DN10 4ES on 27 April 2015
17 Oct 2012 AD01 Registered office address changed from Dte House Hollins Mount Bury BL9 8AT on 17 October 2012
16 Oct 2012 4.31 Appointment of a liquidator
17 Jan 2009 COCOMP Order of court to wind up
07 Jan 2009 2.24B Administrator's progress report to 29 November 2008
28 Aug 2008 2.23B Result of meeting of creditors
25 Jul 2008 2.17B Statement of administrator's proposal
17 Jun 2008 2.12B Appointment of an administrator
16 Jun 2008 287 Registered office changed on 16/06/2008 from leon & herman wilbraham house 28-30 wilbraham road, fallowfield manchester M14 7DW
04 Jun 2008 CERTNM Company name changed chase security management LIMITED\certificate issued on 05/06/08
01 Oct 2007 363s Return made up to 16/09/07; no change of members
05 Aug 2007 AA Full accounts made up to 31 October 2006
26 Jul 2007 288b Secretary resigned
26 Jul 2007 288a New secretary appointed
26 Oct 2006 288a New director appointed
16 Oct 2006 363s Return made up to 16/09/06; full list of members
30 Aug 2006 AA Total exemption small company accounts made up to 31 October 2005
01 Aug 2006 288b Director resigned
05 May 2006 288b Director resigned
05 May 2006 288a New director appointed
27 Sep 2005 363s Return made up to 16/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
30 Aug 2005 AA Total exemption small company accounts made up to 31 October 2004