CBR REALISATIONS LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
22/08/2522 August 2025 New | Notice of final account prior to dissolution |
21/08/2421 August 2024 | Progress report in a winding up by the court |
27/09/2327 September 2023 | Progress report in a winding up by the court |
18/01/2318 January 2023 | Notice to Registrar of Companies of Notice of disclaimer |
12/05/2212 May 2022 | Satisfaction of charge 068866400010 in full |
09/05/229 May 2022 | Certificate of change of name |
24/11/2124 November 2021 | Unaudited abridged accounts made up to 2021-02-28 |
16/11/2116 November 2021 | Voluntary arrangement supervisor's abstract of receipts and payments to 2021-10-27 |
01/04/211 April 2021 | 28/02/20 UNAUDITED ABRIDGED |
28/02/2128 February 2021 | Annual accounts for year ending 28 Feb 2021 |
05/01/215 January 2021 | NOTICE OF SUPERVISOR'S PROGRESS REPORT IN VOLUNTARY ARRANGEMENT:BROUGHT DOWN DATE 27/10/2020 |
09/11/209 November 2020 | CONFIRMATION STATEMENT MADE ON 24/04/20, NO UPDATES |
18/05/2018 May 2020 | 28/02/19 UNAUDITED ABRIDGED |
28/02/2028 February 2020 | Annual accounts for year ending 28 Feb 2020 |
05/12/195 December 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068866400010 |
02/11/192 November 2019 | NOTICE OF VOLUNTARY ARRANGEMENT TAKING EFFECT |
09/05/199 May 2019 | CONFIRMATION STATEMENT MADE ON 24/04/19, NO UPDATES |
28/02/1928 February 2019 | Annual accounts for year ending 28 Feb 2019 |
14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068866400009 |
14/02/1914 February 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 068866400008 |
25/09/1825 September 2018 | REGISTERED OFFICE CHANGED ON 25/09/2018 FROM UNIT B6 & B7 FIELDHOUSE INDUSTRIAL ESTATE FIELDHOUSE ROAD ROCHDALE LANCASHIRE OL12 0AA |
03/08/183 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400006 |
03/08/183 August 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400007 |
11/07/1811 July 2018 | 28/02/18 UNAUDITED ABRIDGED |
08/06/188 June 2018 | CONFIRMATION STATEMENT MADE ON 24/04/18, NO UPDATES |
28/02/1828 February 2018 | Annual accounts for year ending 28 Feb 2018 |
29/01/1829 January 2018 | 28/02/17 UNAUDITED ABRIDGED |
06/06/176 June 2017 | CONFIRMATION STATEMENT MADE ON 24/04/17, WITH UPDATES |
28/02/1728 February 2017 | Annual accounts for year ending 28 Feb 2017 |
17/02/1717 February 2017 | Annual accounts small company total exemption made up to 28 February 2016 |
04/11/164 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400005 |
04/11/164 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400002 |
04/11/164 November 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400004 |
31/10/1631 October 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068866400007 |
05/07/165 July 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068866400006 |
17/05/1617 May 2016 | Annual return made up to 24 April 2016 with full list of shareholders |
28/02/1628 February 2016 | Annual accounts for year ending 28 Feb 2016 |
11/02/1611 February 2016 | REGISTRATION OF A CHARGE / CHARGE CODE 068866400005 |
08/02/168 February 2016 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400003 |
26/01/1626 January 2016 | Annual accounts small company total exemption made up to 28 February 2015 |
22/11/1522 November 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068866400004 |
10/07/1510 July 2015 | PREVEXT FROM 30/10/2014 TO 28/02/2015 |
30/04/1530 April 2015 | Annual return made up to 24 April 2015 with full list of shareholders |
30/04/1530 April 2015 | DIRECTOR'S CHANGE OF PARTICULARS / DEBBIE ANNE HARGREAVES / 01/04/2015 |
30/04/1530 April 2015 | SECRETARY'S CHANGE OF PARTICULARS / DEBBIE ANNE HARGREAVES / 01/04/2015 |
28/02/1528 February 2015 | Annual accounts for year ending 28 Feb 2015 |
17/02/1517 February 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 068866400003 |
12/01/1512 January 2015 | REGISTERED OFFICE CHANGED ON 12/01/2015 FROM 28 ACORN MILL LEES OLDHAM OL4 3DH |
20/09/1420 September 2014 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 068866400001 |
12/08/1412 August 2014 | Annual accounts small company total exemption made up to 30 October 2013 |
09/07/149 July 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068866400002 |
06/05/146 May 2014 | REGISTRATION OF A CHARGE / CHARGE CODE 068866400001 |
06/05/146 May 2014 | Annual return made up to 24 April 2014 with full list of shareholders |
06/01/146 January 2014 | PREVEXT FROM 30/04/2013 TO 30/10/2013 |
07/06/137 June 2013 | Annual return made up to 24 April 2013 with full list of shareholders |
07/06/137 June 2013 | SAIL ADDRESS CREATED |
04/02/134 February 2013 | Annual accounts small company total exemption made up to 30 April 2012 |
11/07/1211 July 2012 | Annual return made up to 24 April 2012 with full list of shareholders |
02/02/122 February 2012 | Annual accounts small company total exemption made up to 30 April 2011 |
27/08/1127 August 2011 | DISS40 (DISS40(SOAD)) |
26/08/1126 August 2011 | Annual return made up to 24 April 2011 with full list of shareholders |
23/08/1123 August 2011 | FIRST GAZETTE |
25/03/1125 March 2011 | 30/04/10 TOTAL EXEMPTION FULL |
18/05/1018 May 2010 | Annual return made up to 24 April 2010 with full list of shareholders |
22/09/0922 September 2009 | DIRECTOR APPOINTED PETER JONATHAN FLETCHER |
09/05/099 May 2009 | REGISTERED OFFICE CHANGED ON 09/05/2009 FROM LAUREL HOUSE 173 CHORLEY NEW ROAD BOLTON BL1 4QZ |
09/05/099 May 2009 | DIRECTOR AND SECRETARY APPOINTED DEBBIE HARGREAVES |
24/04/0924 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
24/04/0924 April 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CBR REALISATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
Follow Company
- Receive an alert email on changes to financial status
- Early indications of liquidity problems
- Warns when company reporting is overdue
- Free service, no spam emails Follow this company