C RUSSELL LTD

Company Documents

DateDescription
05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/10/245 October 2024 Final Gazette dissolved following liquidation

View Document

05/07/245 July 2024 Return of final meeting in a members' voluntary winding up

View Document

23/05/2323 May 2023 Total exemption full accounts made up to 2022-10-31

View Document

17/05/2317 May 2023 Registered office address changed from Brookfield Court Selby Road Garforth Leeds LS25 1NB England to 9 Ensign House Admirals Way Marsh Wall London E14 9XQ on 2023-05-17

View Document

17/05/2317 May 2023 Appointment of a voluntary liquidator

View Document

17/05/2317 May 2023 Declaration of solvency

View Document

16/05/2316 May 2023 Resolutions

View Document

16/05/2316 May 2023 Resolutions

View Document

31/10/2231 October 2022 Annual accounts for year ending 31 Oct 2022

View Accounts

05/10/225 October 2022 Confirmation statement made on 2022-10-04 with updates

View Document

03/02/223 February 2022 Registered office address changed from 2 Stamford Square London SW15 2BF England to Brookfield Court Selby Road Garforth Leeds LS25 1NB on 2022-02-03

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

22/10/2122 October 2021 Confirmation statement made on 2021-10-04 with no updates

View Document

01/07/211 July 2021 Total exemption full accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

08/07/208 July 2020 31/10/19 TOTAL EXEMPTION FULL

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 04/10/19, NO UPDATES

View Document

25/07/1925 July 2019 31/10/18 TOTAL EXEMPTION FULL

View Document

31/10/1831 October 2018 Annual accounts for year ending 31 Oct 2018

View Accounts

04/10/184 October 2018 CONFIRMATION STATEMENT MADE ON 04/10/18, NO UPDATES

View Document

17/09/1817 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / MRS CATHERINE RUSSELL / 13/09/2018

View Document

17/09/1817 September 2018 PSC'S CHANGE OF PARTICULARS / MRS CATHERINE RUSSELL / 13/09/2018

View Document

29/06/1829 June 2018 31/10/17 TOTAL EXEMPTION FULL

View Document

31/05/1831 May 2018 REGISTERED OFFICE CHANGED ON 31/05/2018 FROM SUITE 30 53 KING STREET MANCHESTER M2 4LQ ENGLAND

View Document

08/11/178 November 2017 CONFIRMATION STATEMENT MADE ON 26/10/17, WITH UPDATES

View Document

31/10/1731 October 2017 Annual accounts for year ending 31 Oct 2017

View Accounts

14/06/1714 June 2017 ADOPT ARTICLES 27/05/2017

View Document

27/10/1627 October 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information