Advanced company searchLink opens in new window

CS2 REALISATIONS LTD

Company number 08612259

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)
08 Apr 2022 GAZ2 Final Gazette dissolved following liquidation
08 Jan 2022 LIQ13 Return of final meeting in a members' voluntary winding up
10 May 2021 LIQ03 Liquidators' statement of receipts and payments to 1 March 2021
30 Apr 2020 LIQ03 Liquidators' statement of receipts and payments to 1 March 2020
07 May 2019 LIQ03 Liquidators' statement of receipts and payments to 1 March 2019
04 Apr 2018 LIQ03 Liquidators' statement of receipts and payments to 1 March 2018
24 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
24 Mar 2017 CONNOT Change of name notice
16 Mar 2017 AD01 Registered office address changed from Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA to C/O 5th Floor Grove House 248a Marylebone Road London NW1 6BB on 16 March 2017
14 Mar 2017 600 Appointment of a voluntary liquidator
14 Mar 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-03-02
14 Mar 2017 4.70 Declaration of solvency
23 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2016 CS01 Confirmation statement made on 16 July 2016 with updates
01 Sep 2016 TM01 Termination of appointment of Charles Michael Thorburn as a director on 11 August 2016
24 Mar 2016 SH01 Statement of capital following an allotment of shares on 24 March 2016
  • GBP 1,091
11 Aug 2015 AR01 Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
  • GBP 100
09 Jun 2015 AP01 Appointment of Mr Charles Michael Thorburn as a director on 9 June 2015
24 Apr 2015 AA Total exemption small company accounts made up to 31 December 2014
13 Apr 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Aug 2014 AA01 Current accounting period extended from 31 July 2014 to 31 December 2014
08 Aug 2014 AR01 Annual return made up to 16 July 2014 with full list of shareholders
Statement of capital on 2014-08-08
  • GBP 100
04 Aug 2014 AD01 Registered office address changed from 145-157 St John Street London EC1V 4PW England to Brick House 21 Horse Street Chipping Sodbury Bristol BS37 6DA on 4 August 2014
16 Jul 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted