CP REALISATIONS LIMITED

Company Documents

DateDescription
10/11/1510 November 2015 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

10/08/1510 August 2015 REPORT OF FINAL MEETING OF CREDITORS

View Document

29/04/1529 April 2015 INSOLVENCY:LIQUIDATORS ANNUAL PROGRESS REPORT TO 20/02/2015

View Document

07/05/147 May 2014 ORDER OF COURT TO WIND UP

View Document

27/03/1427 March 2014 NOTICE TO REGISTRAR OF COMPANIES OF NOTICE OF DISCLAIMER/4.53A

View Document

17/03/1417 March 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (COMPULSORY)

View Document

17/03/1417 March 2014 ORDER OF COURT TO WIND UP

View Document

06/03/146 March 2014 REGISTERED OFFICE CHANGED ON 06/03/2014 FROM
1071 WARWICK ROAD ACOCKS GREEN
BIRMINGHAM
B27 6QT

View Document

05/03/145 March 2014 REGISTERED OFFICE CHANGED ON 05/03/2014 FROM
SPARKHILL METHODIST CHURCH
40-46 WARWICK ROAD SPARKHILL
BIRMINGHAM
B11 4QU

View Document

04/03/144 March 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 21/02/2014

View Document

04/03/144 March 2014 NOTICE OF COURT ORDER ENDING ADMINISTRATION

View Document

24/09/1324 September 2013 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 25/08/2013

View Document

17/05/1317 May 2013 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/05/1317 May 2013 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

17/04/1317 April 2013 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

17/04/1317 April 2013 COMPANY NAME CHANGED CARE PEOPLE LTD CERTIFICATE ISSUED ON 17/04/13

View Document

09/04/139 April 2013 NOTICE OF COMPLETION OF VOLUNTARY ARRANGEMENT

View Document

07/03/137 March 2013 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

27/02/1327 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

12/11/1212 November 2012 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2012

View Document

09/11/129 November 2012 Annual return made up to 29 June 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

29/03/1229 March 2012 Annual return made up to 29 June 2011 with full list of shareholders

View Document

29/03/1229 March 2012 DIRECTOR'S CHANGE OF PARTICULARS / MONIQUE YVONNE GURLING / 29/03/2012

View Document

26/01/1226 January 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/11/112 November 2011 VOLUNTARY ARRANGEMENT'S SUPERVISOR'S ABSTRACTS OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 12/09/2011:LIQ. CASE NO.1

View Document

21/12/1021 December 2010 31/05/10 TOTAL EXEMPTION FULL

View Document

29/09/1029 September 2010 NOTICE TO REGISTRAR OF COMPANIES OF VOLUNTARY ARRANGEMENT TAKING EFFECT:LIQ. CASE NO.1:IP NO.00006898

View Document

19/08/1019 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

14/07/1014 July 2010 Annual return made up to 29 June 2010 with full list of shareholders

View Document

17/12/0917 December 2009 Annual accounts small company total exemption made up to 31 May 2009

View Document

23/09/0923 September 2009 RETURN MADE UP TO 28/05/09; FULL LIST OF MEMBERS

View Document

07/05/097 May 2009 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

09/04/099 April 2009 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

10/11/0810 November 2008 Annual accounts small company total exemption made up to 31 May 2008

View Document

19/06/0819 June 2008 RETURN MADE UP TO 28/05/08; NO CHANGE OF MEMBERS

View Document

30/01/0830 January 2008 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/07

View Document

25/10/0725 October 2007 RETURN MADE UP TO 28/05/07; CHANGE OF MEMBERS

View Document

28/09/0628 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/06

View Document

01/09/061 September 2006 RETURN MADE UP TO 28/05/06; FULL LIST OF MEMBERS

View Document

24/04/0624 April 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05

View Document

22/12/0522 December 2005 REGISTERED OFFICE CHANGED ON 22/12/05 FROM: G OFFICE CHANGED 22/12/05 LANCASTER HOUSE 1 COLLEGE ROAD, MOSELEY BIRMINGHAM WEST MIDLANDS B13 9LS

View Document

26/05/0526 May 2005 RETURN MADE UP TO 28/05/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04

View Document

29/03/0429 March 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03

View Document

27/06/0327 June 2003 RETURN MADE UP TO 28/05/03; FULL LIST OF MEMBERS

View Document

26/06/0326 June 2003 COMPANY NAME CHANGED THE CARE PEOPLE LTD CERTIFICATE ISSUED ON 26/06/03

View Document

19/06/0319 June 2003 REGISTERED OFFICE CHANGED ON 19/06/03 FROM: G OFFICE CHANGED 19/06/03 OFFICE 6, SPARKHILL METHODIST CHURCH, 40-46 WARWICK ROAD BIRMINGHAM B11 4QU

View Document

20/08/0220 August 2002 NEW DIRECTOR APPOINTED

View Document

20/08/0220 August 2002 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

07/08/027 August 2002 PARTICULARS OF MORTGAGE/CHARGE

View Document

07/06/027 June 2002 DIRECTOR RESIGNED

View Document

07/06/027 June 2002 SECRETARY RESIGNED

View Document

28/05/0228 May 2002 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