- Company Overview for CS2 REALISATIONS LTD (08612259)
- Filing history for CS2 REALISATIONS LTD (08612259)
- People for CS2 REALISATIONS LTD (08612259)
- Insolvency for CS2 REALISATIONS LTD (08612259)
- More for CS2 REALISATIONS LTD (08612259)
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
|
|
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
|
|
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
|
|
11 Aug 2015 | AR01 |
Annual return made up to 16 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
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
|
|
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
|
|
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
|