CD REALISATIONS 2023 LIMITED

Company Documents

DateDescription
20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/06/2520 June 2025 Final Gazette dissolved following liquidation

View Document

20/03/2520 March 2025 Notice of move from Administration to Dissolution

View Document

23/10/2423 October 2024 Administrator's progress report

View Document

27/04/2427 April 2024 Administrator's progress report

View Document

04/03/244 March 2024 Notice of extension of period of Administration

View Document

25/10/2325 October 2023 Administrator's progress report

View Document

02/06/232 June 2023 Change of name notice

View Document

02/06/232 June 2023 Certificate of change of name

View Document

01/06/231 June 2023 Statement of affairs with form AM02SOA/AM02SOC

View Document

28/04/2328 April 2023 Notice of deemed approval of proposals

View Document

06/04/236 April 2023 Statement of administrator's proposal

View Document

23/03/2323 March 2023 Appointment of an administrator

View Document

23/03/2323 March 2023 Registered office address changed from Connect House Talbot Way Small Heath Birmingham West Midlands B10 0HJ to Suite 3 Regency House 91 Western Road Brighton BN1 2NW on 2023-03-23

View Document

03/01/233 January 2023 Confirmation statement made on 2022-12-21 with no updates

View Document

25/01/2225 January 2022 Termination of appointment of Kathryn Margaret Godfree as a director on 2022-01-07

View Document

25/01/2225 January 2022 Termination of appointment of Kathryn Godfree as a secretary on 2022-01-07

View Document

25/01/2225 January 2022 Appointment of Mr Alexander John Hunter as a director on 2022-01-13

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

07/01/227 January 2022 Compulsory strike-off action has been discontinued

View Document

06/01/226 January 2022 Full accounts made up to 2020-10-31

View Document

06/01/226 January 2022 Confirmation statement made on 2021-12-21 with no updates

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

04/01/224 January 2022 First Gazette notice for compulsory strike-off

View Document

27/12/1927 December 2019 CONFIRMATION STATEMENT MADE ON 21/12/19, NO UPDATES

View Document

10/05/1910 May 2019 FULL ACCOUNTS MADE UP TO 31/10/18

View Document

03/01/193 January 2019 CONFIRMATION STATEMENT MADE ON 21/12/18, WITH UPDATES

View Document

03/12/183 December 2018 SECRETARY APPOINTED KATHRYN GODFREE

View Document

03/12/183 December 2018 APPOINTMENT TERMINATED, SECRETARY ANDREW SHARP

View Document

03/12/183 December 2018 DIRECTOR APPOINTED KATHRYN GODFREE

View Document

19/11/1819 November 2018 ALTER ARTICLES 05/11/2018

View Document

19/11/1819 November 2018 ARTICLES OF ASSOCIATION

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL DEPPER

View Document

07/11/187 November 2018 REGISTRATION OF A CHARGE / CHARGE CODE 030047980008

View Document

07/11/187 November 2018 APPOINTMENT TERMINATED, DIRECTOR DAVID HOLDEN

View Document

11/10/1811 October 2018 CURREXT FROM 30/04/2018 TO 31/10/2018

View Document

07/02/187 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

16/01/1816 January 2018 CONFIRMATION STATEMENT MADE ON 21/12/17, NO UPDATES

View Document

02/02/172 February 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

23/12/1623 December 2016 CONFIRMATION STATEMENT MADE ON 21/12/16, WITH UPDATES

View Document

05/02/165 February 2016 FULL ACCOUNTS MADE UP TO 30/04/15

View Document

04/01/164 January 2016 Annual return made up to 21 December 2015 with full list of shareholders

View Document

13/02/1513 February 2015 FULL ACCOUNTS MADE UP TO 30/04/14

View Document

29/01/1529 January 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

22/12/1422 December 2014 Annual return made up to 21 December 2014 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL HOLDEN / 01/12/2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEE DEPPER / 01/12/2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER SHARP / 01/12/2013

View Document

19/02/1419 February 2014 Annual return made up to 21 December 2013 with full list of shareholders

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL EDWARD DEPPER / 01/12/2013

View Document

19/02/1419 February 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN DEPPER / 01/12/2013

View Document

19/02/1419 February 2014 SECRETARY'S CHANGE OF PARTICULARS / MR ANDREW CHRISTOPHER SHARP / 01/12/2013

View Document

27/01/1427 January 2014 FULL ACCOUNTS MADE UP TO 30/04/13

View Document

04/07/134 July 2013 PREVEXT FROM 31/10/2012 TO 30/04/2013

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEE DEPPER / 01/12/2012

View Document

08/01/138 January 2013 Annual return made up to 21 December 2012 with full list of shareholders

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR MARK STEPHEN DEPPER / 01/12/2012

View Document

08/01/138 January 2013 DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID NIGEL HOLDEN / 01/12/2012

View Document

08/05/128 May 2012 FULL ACCOUNTS MADE UP TO 31/10/11

View Document

22/12/1122 December 2011 Annual return made up to 21 December 2011 with full list of shareholders

View Document

14/03/1114 March 2011 FULL ACCOUNTS MADE UP TO 31/10/10

View Document

09/02/119 February 2011 Annual return made up to 21 December 2010 with full list of shareholders

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

26/04/1026 April 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

01/04/101 April 2010 FULL ACCOUNTS MADE UP TO 31/10/09

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7

View Document

27/03/1027 March 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6

View Document

24/12/0924 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL EDWARD DEPPER / 01/10/2009

View Document

24/12/0924 December 2009 Annual return made up to 21 December 2009 with full list of shareholders

View Document

14/04/0914 April 2009 FULL ACCOUNTS MADE UP TO 31/10/08

View Document

09/02/099 February 2009 RETURN MADE UP TO 21/12/08; FULL LIST OF MEMBERS

View Document

06/02/096 February 2009 LOCATION OF DEBENTURE REGISTER

View Document

06/02/096 February 2009 REGISTERED OFFICE CHANGED ON 06/02/2009 FROM CONNECT BUSINEES PARK BORDESLEY GREEN ROAD BIRMINGHAM WEST MIDLANDS B9 4UA

View Document

06/02/096 February 2009 APPOINTMENT TERMINATED DIRECTOR MAUREEN DEPPER

View Document

06/02/096 February 2009 LOCATION OF REGISTER OF MEMBERS

View Document

06/02/096 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARTIN DEPPER / 01/12/2008

View Document

25/06/0825 June 2008 FULL ACCOUNTS MADE UP TO 31/10/07

View Document

01/02/081 February 2008 RETURN MADE UP TO 21/12/07; FULL LIST OF MEMBERS

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

01/02/081 February 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

04/06/074 June 2007 FULL ACCOUNTS MADE UP TO 31/10/06

View Document

21/12/0621 December 2006 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/12/0621 December 2006 RETURN MADE UP TO 21/12/06; FULL LIST OF MEMBERS

View Document

21/12/0621 December 2006 DIRECTOR'S PARTICULARS CHANGED

View Document

10/05/0610 May 2006 FULL ACCOUNTS MADE UP TO 31/10/05

View Document

20/03/0620 March 2006 RETURN MADE UP TO 22/12/05; FULL LIST OF MEMBERS

View Document

15/03/0515 March 2005 FULL ACCOUNTS MADE UP TO 31/10/04

View Document

26/01/0526 January 2005 RETURN MADE UP TO 22/12/04; FULL LIST OF MEMBERS

View Document

10/03/0410 March 2004 FULL ACCOUNTS MADE UP TO 31/10/03

View Document

28/01/0428 January 2004 RETURN MADE UP TO 22/12/03; FULL LIST OF MEMBERS

View Document

12/04/0312 April 2003 FULL ACCOUNTS MADE UP TO 31/10/02

View Document

12/02/0312 February 2003 RETURN MADE UP TO 22/12/02; FULL LIST OF MEMBERS

View Document

04/09/024 September 2002 FULL ACCOUNTS MADE UP TO 31/10/01

View Document

15/01/0215 January 2002 RETURN MADE UP TO 22/12/01; FULL LIST OF MEMBERS

View Document

28/08/0128 August 2001 FULL ACCOUNTS MADE UP TO 31/10/00

View Document

11/05/0111 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

11/05/0111 May 2001 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

24/01/0124 January 2001 RETURN MADE UP TO 22/12/00; FULL LIST OF MEMBERS

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/09/0019 September 2000 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/08/0031 August 2000 FULL ACCOUNTS MADE UP TO 31/10/99

View Document

27/01/0027 January 2000 RETURN MADE UP TO 22/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/10/98

View Document

19/01/9919 January 1999 RETURN MADE UP TO 22/12/98; FULL LIST OF MEMBERS

View Document

07/01/997 January 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/03/9811 March 1998 FULL ACCOUNTS MADE UP TO 31/10/97

View Document

19/01/9819 January 1998 RETURN MADE UP TO 22/12/97; FULL LIST OF MEMBERS

View Document

11/11/9711 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 01/01/97

View Document

11/11/9711 November 1997 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 03/11/97

View Document

11/11/9711 November 1997 DISAPPLICATION OF PRE-EMPTION RIGHTS 03/11/97

View Document

11/11/9711 November 1997 168 CAP 01/01/97

View Document

01/09/971 September 1997 FULL ACCOUNTS MADE UP TO 31/10/96

View Document

12/06/9712 June 1997 SECRETARY RESIGNED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

12/06/9712 June 1997 NEW DIRECTOR APPOINTED

View Document

24/01/9724 January 1997 RETURN MADE UP TO 22/12/96; FULL LIST OF MEMBERS

View Document

29/05/9629 May 1996 FULL ACCOUNTS MADE UP TO 31/10/95

View Document

25/01/9625 January 1996 RETURN MADE UP TO 22/12/95; FULL LIST OF MEMBERS

View Document

03/11/953 November 1995 AUDITOR'S RESIGNATION

View Document

30/03/9530 March 1995 PARTICULARS OF MORTGAGE/CHARGE

View Document

20/02/9520 February 1995 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/10

View Document

15/01/9515 January 1995 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information
Recently Viewed
  • DPS REMEDIALS LTD


  • 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