CI REALISATIONS 2023 LTD

Company Documents

DateDescription
19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/02/2519 February 2025 Final Gazette dissolved following liquidation

View Document

19/11/2419 November 2024 Notice of move from Administration to Dissolution

View Document

13/11/2413 November 2024 Statement of affairs with form AM02SOA

View Document

20/06/2420 June 2024 Administrator's progress report

View Document

30/01/2430 January 2024 Memorandum and Articles of Association

View Document

16/12/2316 December 2023 Notice of deemed approval of proposals

View Document

08/12/238 December 2023 Change of name notice

View Document

08/12/238 December 2023 Certificate of change of name

View Document

28/11/2328 November 2023 Resolutions

View Document

28/11/2328 November 2023 Resolutions

View Document

27/11/2327 November 2023 Statement of administrator's proposal

View Document

23/11/2323 November 2023 Registered office address changed from Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT England to C/O Frp Advisory Trading 4th Floor Abbey House Booth Street Manchester M2 4AB on 2023-11-23

View Document

23/11/2323 November 2023 Appointment of an administrator

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023

View Document

04/05/234 May 2023 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

28/03/2328 March 2023 Current accounting period shortened from 2022-03-31 to 2021-12-31

View Document

14/03/2314 March 2023 Confirmation statement made on 2023-03-03 with no updates

View Document

29/11/2229 November 2022 Satisfaction of charge 053676310008 in full

View Document

29/11/2229 November 2022 Satisfaction of charge 053676310007 in full

View Document

25/11/2225 November 2022 Registration of charge 053676310009, created on 2022-11-23

View Document

03/03/223 March 2022 Confirmation statement made on 2022-03-03 with no updates

View Document

03/03/223 March 2022 Confirmation statement made on 2022-02-17 with no updates

View Document

22/12/2122 December 2021 Registration of charge 053676310008, created on 2021-12-20

View Document

09/12/219 December 2021 Registration of charge 053676310007, created on 2021-12-09

View Document

15/11/2115 November 2021 Satisfaction of charge 053676310006 in full

View Document

07/10/217 October 2021 Auditor's resignation

View Document

04/10/214 October 2021 Accounts for a small company made up to 2021-03-31

View Document

01/10/211 October 2021 Termination of appointment of Kate Elizabeth Regan as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Stephen Bramhall as a director on 2021-10-01

View Document

01/10/211 October 2021 Appointment of Mr Darren Peter Mcmurray as a director on 2021-10-01

View Document

01/10/211 October 2021 Termination of appointment of Stephan Kollegger as a director on 2021-10-01

View Document

01/10/211 October 2021 Registered office address changed from Unit H Earl Road Stanley Green Industrial Estate Cheadle Hulme Cheadle Cheshire SK8 6QE to Orion Trading Estate Tenax Road Trafford Park Manchester M17 1JT on 2021-10-01

View Document

31/03/2131 March 2021 Annual accounts for year ending 31 Mar 2021

View Accounts

31/03/2031 March 2020 Annual accounts for year ending 31 Mar 2020

View Accounts

19/02/2019 February 2020 CONFIRMATION STATEMENT MADE ON 17/02/20, NO UPDATES

View Document

17/12/1917 December 2019 FULL ACCOUNTS MADE UP TO 31/03/19

View Document

22/10/1922 October 2019 ADOPT ARTICLES 30/09/2019

View Document

11/10/1911 October 2019 APPOINTMENT TERMINATED, DIRECTOR KATE REGAN

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED KATE ELIZABETH REGAN

View Document

11/10/1911 October 2019 DIRECTOR APPOINTED KATE ELIZABETH REGAN

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 053676310005

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

01/08/191 August 2019 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

24/05/1924 May 2019 APPOINTMENT TERMINATED, DIRECTOR SIMON SUMMERS

View Document

13/05/1913 May 2019 DIRECTOR APPOINTED STEPHAN KOLLEGGER

View Document

13/05/1913 May 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPH GRUBER

View Document

11/05/1911 May 2019 DISS40 (DISS40(SOAD))

View Document

10/05/1910 May 2019 CONFIRMATION STATEMENT MADE ON 17/02/19, WITH UPDATES

View Document

07/05/197 May 2019 FIRST GAZETTE

View Document

31/03/1931 March 2019 Annual accounts for year ending 31 Mar 2019

View Accounts

26/10/1826 October 2018 CURREXT FROM 30/09/2018 TO 31/03/2019 ALIGNMENT WITH PARENT OR SUBSIDIARY

View Document

16/05/1816 May 2018 NOTICE OF REMOVAL OF AN AUDITOR FROM A LIMITED COMPANY

View Document

16/05/1816 May 2018 AUDITOR'S RESIGNATION

View Document

20/04/1820 April 2018 DIRECTOR APPOINTED MR SIMON NICHOLAS SUMMERS

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, SECRETARY PHILIP REYNOLDS

View Document

18/04/1818 April 2018 DIRECTOR APPOINTED MR CHRISTOPH GRUBER

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR PHILIP REYNOLDS

View Document

18/04/1818 April 2018 APPOINTMENT TERMINATED, DIRECTOR CLAIRE REYNOLDS

View Document

17/04/1817 April 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

09/03/189 March 2018 DIRECTOR APPOINTED MRS CLAIRE REYNOLDS

View Document

26/02/1826 February 2018 CONFIRMATION STATEMENT MADE ON 17/02/18, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

28/02/1728 February 2017 CONFIRMATION STATEMENT MADE ON 17/02/17, WITH UPDATES

View Document

12/05/1612 May 2016 APPOINTMENT TERMINATED, DIRECTOR NEIL YEOMANS

View Document

06/04/166 April 2016 ADOPT ARTICLES 24/03/2016

View Document

26/02/1626 February 2016 Annual return made up to 17 February 2016 with full list of shareholders

View Document

24/02/1624 February 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

18/03/1518 March 2015 REGISTRATION OF A CHARGE / CHARGE CODE 053676310005

View Document

20/02/1520 February 2015 Annual return made up to 17 February 2015 with full list of shareholders

View Document

11/02/1511 February 2015 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 30/09/14

View Document

22/01/1522 January 2015 APPOINTMENT TERMINATED, DIRECTOR PAUL WHITEHURST

View Document

12/11/1412 November 2014 PREVEXT FROM 31/03/2014 TO 30/09/2014

View Document

11/03/1411 March 2014 Annual return made up to 17 February 2014 with full list of shareholders

View Document

09/12/139 December 2013 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/13

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HILL

View Document

26/02/1326 February 2013 DIRECTOR APPOINTED MR NEIL PAUL YEOMANS

View Document

18/02/1318 February 2013 Annual return made up to 17 February 2013 with full list of shareholders

View Document

25/07/1225 July 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/12

View Document

23/02/1223 February 2012 Annual return made up to 17 February 2012 with full list of shareholders

View Document

22/12/1122 December 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/11

View Document

17/02/1117 February 2011 SECRETARY'S CHANGE OF PARTICULARS / MR PHILIP JOHN REYNOLDS / 17/02/2011

View Document

17/02/1117 February 2011 Annual return made up to 17 February 2011 with full list of shareholders

View Document

14/10/1014 October 2010 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

20/07/1020 July 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP JOHN REYNOLDS / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER JOHN HILL / 10/03/2010

View Document

10/03/1010 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / PAUL WILLIAM FRANCIS WHITEHURST / 10/03/2010

View Document

10/03/1010 March 2010 Annual return made up to 17 February 2010 with full list of shareholders

View Document

21/12/0921 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/03/09

View Document

03/03/093 March 2009 RETURN MADE UP TO 17/02/09; FULL LIST OF MEMBERS

View Document

28/12/0828 December 2008 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/08

View Document

14/03/0814 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER HILL / 31/08/2007

View Document

14/03/0814 March 2008 RETURN MADE UP TO 17/02/08; FULL LIST OF MEMBERS

View Document

20/09/0720 September 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

14/07/0714 July 2007 NEW DIRECTOR APPOINTED

View Document

02/07/072 July 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07

View Document

26/02/0726 February 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 SECRETARY'S PARTICULARS CHANGED

View Document

26/02/0726 February 2007 RETURN MADE UP TO 17/02/07; FULL LIST OF MEMBERS

View Document

19/12/0619 December 2006 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

14/12/0614 December 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

04/10/064 October 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS; AMEND

View Document

13/09/0613 September 2006 NC INC ALREADY ADJUSTED 13/07/06

View Document

13/09/0613 September 2006 £ NC 100/50000 13/07/

View Document

28/07/0628 July 2006 SHARES ISSUED 13/07/06

View Document

19/07/0619 July 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS; AMEND

View Document

21/06/0621 June 2006 NEW SECRETARY APPOINTED

View Document

08/05/068 May 2006 REGISTERED OFFICE CHANGED ON 08/05/06 FROM: 123 DEANSGATE MANCHESTER M3 2BU

View Document

29/03/0629 March 2006 RETURN MADE UP TO 17/02/06; FULL LIST OF MEMBERS

View Document

02/02/062 February 2006 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

19/01/0619 January 2006 ACC. REF. DATE EXTENDED FROM 28/02/06 TO 31/03/06

View Document

18/05/0518 May 2005 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

26/04/0526 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

19/04/0519 April 2005 COMPANY NAME CHANGED FLEETNESS 400 LIMITED CERTIFICATE ISSUED ON 19/04/05

View Document

18/04/0518 April 2005 S-DIV 23/03/05

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW DIRECTOR APPOINTED

View Document

12/04/0512 April 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/04/057 April 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/04/055 April 2005 DIRECTOR RESIGNED

View Document

05/04/055 April 2005 SECRETARY RESIGNED

View Document

05/04/055 April 2005 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

17/02/0517 February 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


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