- Company Overview for CC REALISATIONS NO.1 LIMITED (04807157)
- Filing history for CC REALISATIONS NO.1 LIMITED (04807157)
- People for CC REALISATIONS NO.1 LIMITED (04807157)
- Charges for CC REALISATIONS NO.1 LIMITED (04807157)
- Insolvency for CC REALISATIONS NO.1 LIMITED (04807157)
- More for CC REALISATIONS NO.1 LIMITED (04807157)
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
|
|
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
|
|
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
|
|
25 Jun 2015 | AR01 |
Annual return made up to 23 June 2015 with full list of shareholders
Statement of capital on 2015-06-25
|
|
12 May 2015 | CERTNM |
Company name changed contour casings LIMITED\certificate issued on 12/05/15
|
|
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
|