CPL REALISATIONS LTD
Company Documents
Date | Description |
---|---|
02/12/242 December 2024 | Final Gazette dissolved following liquidation |
02/12/242 December 2024 | Final Gazette dissolved following liquidation |
02/09/242 September 2024 | Notice of move from Administration to Dissolution |
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 |
07/04/247 April 2024 | Administrator's progress report |
07/10/237 October 2023 | Administrator's progress report |
19/08/2319 August 2023 | Notice of extension of period of Administration |
11/04/2311 April 2023 | Administrator's progress report |
14/12/2214 December 2022 | Statement of affairs with form AM02SOA/AM02SOC |
13/12/2213 December 2022 | Statement of affairs with form AM02SOA/AM02SOC |
06/12/226 December 2022 | Statement of affairs with form AM02SOA |
11/10/2211 October 2022 | Notice of deemed approval of proposals |
21/09/2221 September 2022 | Statement of administrator's proposal |
20/09/2220 September 2022 | Change of name notice |
20/09/2220 September 2022 | Certificate of change of name |
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 |
30/11/2130 November 2021 | Total exemption full accounts made up to 2021-09-30 |
30/09/2130 September 2021 | Annual accounts for year ending 30 Sep 2021 |
15/06/2115 June 2021 | 30/09/20 TOTAL EXEMPTION FULL |
08/04/218 April 2021 | CONFIRMATION STATEMENT MADE ON 02/04/21, NO UPDATES |
02/12/202 December 2020 | DIRECTOR APPOINTED MR JOHN TAYLOR |
02/12/202 December 2020 | DIRECTOR APPOINTED MRS JOANNE RUTH SIMPSON |
30/09/2030 September 2020 | Annual accounts for year ending 30 Sep 2020 |
17/09/2017 September 2020 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 |
27/04/2027 April 2020 | CURREXT FROM 31/03/2020 TO 30/09/2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 02/04/20, NO UPDATES |
27/09/1927 September 2019 | REGISTRATION OF A CHARGE / CHARGE CODE 047204860002 |
11/09/1911 September 2019 | APPOINTMENT TERMINATED, SECRETARY JACQUELINE DOWKER |
28/06/1928 June 2019 | 31/03/19 TOTAL EXEMPTION FULL |
02/04/192 April 2019 | CONFIRMATION STATEMENT MADE ON 02/04/19, NO UPDATES |
31/03/1931 March 2019 | Annual accounts for year ending 31 Mar 2019 |
28/11/1828 November 2018 | 31/03/18 TOTAL EXEMPTION FULL |
12/04/1812 April 2018 | CONFIRMATION STATEMENT MADE ON 02/04/18, NO UPDATES |
31/03/1831 March 2018 | Annual accounts for year ending 31 Mar 2018 |
29/11/1729 November 2017 | 31/03/17 UNAUDITED ABRIDGED |
02/05/172 May 2017 | CONFIRMATION STATEMENT MADE ON 02/04/17, WITH UPDATES |
31/03/1731 March 2017 | Annual accounts for year ending 31 Mar 2017 |
26/08/1626 August 2016 | Annual accounts small company total exemption made up to 31 March 2016 |
19/04/1619 April 2016 | Annual return made up to 2 April 2016 with full list of shareholders |
31/03/1631 March 2016 | Annual accounts for year ending 31 Mar 2016 |
10/08/1510 August 2015 | Annual accounts small company total exemption made up to 31 March 2015 |
20/05/1520 May 2015 | Annual return made up to 2 April 2015 with full list of shareholders |
31/03/1531 March 2015 | Annual accounts for year ending 31 Mar 2015 |
11/09/1411 September 2014 | Annual accounts small company total exemption made up to 31 March 2014 |
01/05/141 May 2014 | Annual return made up to 2 April 2014 with full list of shareholders |
31/03/1431 March 2014 | Annual accounts for year ending 31 Mar 2014 |
04/10/134 October 2013 | Annual accounts small company total exemption made up to 31 March 2013 |
19/04/1319 April 2013 | Annual return made up to 2 April 2013 with full list of shareholders |
31/03/1331 March 2013 | Annual accounts for year ending 31 Mar 2013 |
30/05/1230 May 2012 | Annual accounts small company total exemption made up to 31 March 2012 |
24/04/1224 April 2012 | Annual return made up to 2 April 2012 with full list of shareholders |
24/04/1224 April 2012 | DIRECTOR'S CHANGE OF PARTICULARS / MARK IKIN LEATHER / 01/12/2011 |
13/06/1113 June 2011 | Annual accounts small company total exemption made up to 31 March 2011 |
14/04/1114 April 2011 | Annual return made up to 2 April 2011 with full list of shareholders |
30/06/1030 June 2010 | Annual accounts small company total exemption made up to 31 March 2010 |
09/04/109 April 2010 | Annual return made up to 2 April 2010 with full list of shareholders |
09/04/109 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK IKIN LEATHER / 09/04/2010 |
15/12/0915 December 2009 | Annual accounts small company total exemption made up to 31 March 2009 |
20/04/0920 April 2009 | RETURN MADE UP TO 02/04/09; FULL LIST OF MEMBERS |
30/05/0830 May 2008 | Annual accounts small company total exemption made up to 31 March 2008 |
14/04/0814 April 2008 | RETURN MADE UP TO 02/04/08; FULL LIST OF MEMBERS |
22/07/0722 July 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 |
20/04/0720 April 2007 | RETURN MADE UP TO 02/04/07; FULL LIST OF MEMBERS |
20/04/0720 April 2007 | REGISTERED OFFICE CHANGED ON 20/04/07 FROM: UNIT 11A CENTRE PARK TOCKWITH NORTH YORKSHIRE YO26 7QF |
20/09/0620 September 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 |
06/04/066 April 2006 | RETURN MADE UP TO 02/04/06; FULL LIST OF MEMBERS |
30/03/0630 March 2006 | PARTICULARS OF MORTGAGE/CHARGE |
06/07/056 July 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 |
03/06/053 June 2005 | RETURN MADE UP TO 02/04/05; FULL LIST OF MEMBERS |
28/07/0428 July 2004 | ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/03/04 |
28/07/0428 July 2004 | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04 |
04/05/044 May 2004 | RETURN MADE UP TO 02/04/04; FULL LIST OF MEMBERS |
02/04/032 April 2003 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CPL REALISATIONS LTD
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- 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