Advanced company searchLink opens in new window

CC REALISATIONS NO.1 LIMITED

Company number 04807157

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 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
20 Sep 2018 AM23 Notice of move from Administration to Dissolution
14 Sep 2018 AM11 Notice of appointment of a replacement or additional administrator
14 Sep 2018 AM16 Notice of order removing administrator from office
25 Apr 2018 AM10 Administrator's progress report
06 Dec 2017 AM06 Notice of deemed approval of proposals
22 Nov 2017 AM03 Statement of administrator's proposal
09 Nov 2017 AM02 Statement of affairs with form AM02SOA
05 Oct 2017 AD01 Registered office address changed from Unit G Stafford Park 15 Telford Shropshire TF3 3BB to C/O Frp Advisory Llp 7th Floor Ship Canal House 98 King Street Manchester M2 4WU on 5 October 2017
02 Oct 2017 AM01 Appointment of an administrator
06 Sep 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-09-05
13 Jul 2017 CS01 Confirmation statement made on 23 June 2017 with updates
13 Jul 2017 PSC02 Notification of Contour Industries Group Limited as a person with significant control on 6 April 2016
13 Jul 2017 CH01 Director's details changed for Mr Leigh Simpson on 13 July 2017
13 Jul 2017 CH01 Director's details changed for Mrs Dawn Suzanne Simpson on 13 July 2017
30 Jun 2017 AA Total exemption small company accounts made up to 29 June 2016
30 Mar 2017 AA01 Previous accounting period shortened from 30 June 2016 to 29 June 2016
22 Sep 2016 MR01 Registration of charge 048071570002, created on 22 September 2016
28 Jun 2016 AR01 Annual return made up to 23 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 195
10 Aug 2015 AA Total exemption small company accounts made up to 30 June 2015
30 Jun 2015 CERTNM Company name changed contour innovations LIMITED\certificate issued on 30/06/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-06-26
25 Jun 2015 AR01 Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 195
12 May 2015 CERTNM Company name changed contour casings LIMITED\certificate issued on 12/05/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-05-11
13 Mar 2015 AA Total exemption small company accounts made up to 30 June 2014
23 Jun 2014 AR01 Annual return made up to 23 June 2014 with full list of shareholders
Statement of capital on 2014-06-23
  • GBP 195