- Company Overview for CSM REALISATIONS 2008 LIMITED (04081713)
- Filing history for CSM REALISATIONS 2008 LIMITED (04081713)
- People for CSM REALISATIONS 2008 LIMITED (04081713)
- Charges for CSM REALISATIONS 2008 LIMITED (04081713)
- Insolvency for CSM REALISATIONS 2008 LIMITED (04081713)
- More for CSM REALISATIONS 2008 LIMITED (04081713)
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
|
|
30 Aug 2005 | AA | Total exemption small company accounts made up to 31 October 2004 |