CPL REALISATIONS LTD

Company Documents

DateDescription
02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/12/242 December 2024 Final Gazette dissolved following liquidation

View Document

02/09/242 September 2024 Notice of move from Administration to Dissolution

View Document

17/07/2417 July 2024 Registered office address changed from C/O Mazars Llp One St Peter's Square Manchester M2 3DE to One St. Peters Square Manchester M2 3DE on 2024-07-17

View Document

07/04/247 April 2024 Administrator's progress report

View Document

07/10/237 October 2023 Administrator's progress report

View Document

19/08/2319 August 2023 Notice of extension of period of Administration

View Document

11/04/2311 April 2023 Administrator's progress report

View Document

14/12/2214 December 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

13/12/2213 December 2022 Statement of affairs with form AM02SOA/AM02SOC

View Document

06/12/226 December 2022 Statement of affairs with form AM02SOA

View Document

11/10/2211 October 2022 Notice of deemed approval of proposals

View Document

21/09/2221 September 2022 Statement of administrator's proposal

View Document

20/09/2220 September 2022 Change of name notice

View Document

20/09/2220 September 2022 Certificate of change of name

View Document

12/09/2212 September 2022 Registered office address changed from Unit 6 Centre Park Tockwith North Yorkshire YO26 7QF to C/O Mazars Llp One St Peter's Square Manchester M2 3DE on 2022-09-12

View Document

30/11/2130 November 2021 Total exemption full accounts made up to 2021-09-30

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

15/06/2115 June 2021 30/09/20 TOTAL EXEMPTION FULL

View Document

08/04/218 April 2021 CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MR JOHN TAYLOR

View Document

02/12/202 December 2020 DIRECTOR APPOINTED MRS JOANNE RUTH SIMPSON

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

17/09/2017 September 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

27/04/2027 April 2020 CURREXT FROM 31/03/2020 TO 30/09/2020

View Document

09/04/209 April 2020 CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES

View Document

27/09/1927 September 2019 REGISTRATION OF A CHARGE / CHARGE CODE 047204860002

View Document

11/09/1911 September 2019 APPOINTMENT TERMINATED, SECRETARY JACQUELINE DOWKER

View Document

28/06/1928 June 2019 31/03/19 TOTAL EXEMPTION FULL

View Document

02/04/192 April 2019 CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES

View Document

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

View Accounts

28/11/1828 November 2018 31/03/18 TOTAL EXEMPTION FULL

View Document

12/04/1812 April 2018 CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES

View Document

31/03/1831 March 2018 Annual accounts for year ending 31 Mar 2018

View Accounts

29/11/1729 November 2017 31/03/17 UNAUDITED ABRIDGED

View Document

02/05/172 May 2017 CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES

View Document

31/03/1731 March 2017 Annual accounts for year ending 31 Mar 2017

View Accounts

26/08/1626 August 2016 Annual accounts small company total exemption made up to 31 March 2016

View Document

19/04/1619 April 2016 Annual return made up to 2 April 2016 with full list of shareholders

View Document

31/03/1631 March 2016 Annual accounts for year ending 31 Mar 2016

View Accounts

10/08/1510 August 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

20/05/1520 May 2015 Annual return made up to 2 April 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

11/09/1411 September 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

01/05/141 May 2014 Annual return made up to 2 April 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

04/10/134 October 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

19/04/1319 April 2013 Annual return made up to 2 April 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

30/05/1230 May 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

24/04/1224 April 2012 Annual return made up to 2 April 2012 with full list of shareholders

View Document

24/04/1224 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MARK IKIN LEATHER / 01/12/2011

View Document

13/06/1113 June 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

14/04/1114 April 2011 Annual return made up to 2 April 2011 with full list of shareholders

View Document

30/06/1030 June 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

09/04/109 April 2010 Annual return made up to 2 April 2010 with full list of shareholders

View Document

09/04/109 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK IKIN LEATHER / 09/04/2010

View Document

15/12/0915 December 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS

View Document

30/05/0830 May 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

14/04/0814 April 2008 RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS

View Document

22/07/0722 July 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

20/04/0720 April 2007 RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: UNIT 11A CENTRE PARK TOCKWITH NORTH YORKSHIRE YO26 7QF

View Document

20/09/0620 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

06/04/066 April 2006 RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS

View Document

30/03/0630 March 2006 PARTICULARS OF MORTGAGE/CHARGE

View Document

06/07/056 July 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

03/06/053 June 2005 RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS

View Document

28/07/0428 July 2004 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04

View Document

28/07/0428 July 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

04/05/044 May 2004 RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS

View Document

02/04/032 April 2003 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