C&R REALISATIONS 2022 LTD
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
26/09/2526 September 2025 New | Return of final meeting in a members' voluntary winding up |
29/07/2529 July 2025 | Liquidators' statement of receipts and payments to 2025-05-31 |
26/04/2526 April 2025 | Registered office address changed from C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL to C/O Currie Young Limited Riverside 2 No.3 Campbell Road Stoke-on-Trent ST4 4RJ on 2025-04-26 |
01/08/241 August 2024 | Liquidators' statement of receipts and payments to 2024-05-31 |
14/06/2314 June 2023 | Resolutions |
14/06/2314 June 2023 | Registered office address changed from 68 High Street Tarporley Cheshire CW6 0AT to C/O Currie Young Limited Ground Floor 10 King Street Newcastle Under Lyme Staffordshire ST5 1EL on 2023-06-14 |
14/06/2314 June 2023 | Declaration of solvency |
14/06/2314 June 2023 | Appointment of a voluntary liquidator |
14/06/2314 June 2023 | Resolutions |
01/12/221 December 2022 | Certificate of change of name |
31/12/2131 December 2021 | Annual accounts for year ending 31 Dec 2021 |
29/09/2129 September 2021 | Total exemption full accounts made up to 2020-12-31 |
31/12/2031 December 2020 | Annual accounts for year ending 31 Dec 2020 |
08/09/208 September 2020 | CESSATION OF CHRISTINE REES AS A PSC |
08/09/208 September 2020 | CONFIRMATION STATEMENT MADE ON 08/09/20, WITH UPDATES |
03/08/203 August 2020 | CURREXT FROM 31/08/2020 TO 31/12/2020 |
09/04/209 April 2020 | CONFIRMATION STATEMENT MADE ON 07/04/20, NO UPDATES |
14/11/1914 November 2019 | 31/08/19 TOTAL EXEMPTION FULL |
31/08/1931 August 2019 | Annual accounts for year ending 31 Aug 2019 |
09/04/199 April 2019 | CONFIRMATION STATEMENT MADE ON 07/04/19, NO UPDATES |
13/02/1913 February 2019 | APPOINTMENT TERMINATED, SECRETARY CHRISTINE REES |
17/12/1817 December 2018 | 31/08/18 TOTAL EXEMPTION FULL |
31/08/1831 August 2018 | Annual accounts for year ending 31 Aug 2018 |
17/04/1817 April 2018 | CONFIRMATION STATEMENT MADE ON 07/04/18, NO UPDATES |
29/03/1829 March 2018 | 31/08/17 TOTAL EXEMPTION FULL |
31/08/1731 August 2017 | Annual accounts for year ending 31 Aug 2017 |
18/04/1718 April 2017 | CONFIRMATION STATEMENT MADE ON 07/04/17, WITH UPDATES |
12/04/1712 April 2017 | Annual accounts small company total exemption made up to 31 August 2016 |
31/08/1631 August 2016 | Annual accounts for year ending 31 Aug 2016 |
20/04/1620 April 2016 | Annual accounts small company total exemption made up to 31 August 2015 |
13/04/1613 April 2016 | Annual return made up to 7 April 2016 with full list of shareholders |
06/05/156 May 2015 | Annual return made up to 7 April 2015 with full list of shareholders |
12/03/1512 March 2015 | Annual accounts small company total exemption made up to 31 August 2014 |
09/09/149 September 2014 | SECRETARY APPOINTED MRS CHRISTINE REES |
10/04/1410 April 2014 | Annual return made up to 7 April 2014 with full list of shareholders |
03/03/143 March 2014 | Annual accounts small company total exemption made up to 31 August 2013 |
15/04/1315 April 2013 | Annual return made up to 7 April 2013 with full list of shareholders |
12/03/1312 March 2013 | Annual accounts small company total exemption made up to 31 August 2012 |
19/04/1219 April 2012 | Annual return made up to 7 April 2012 with full list of shareholders |
14/12/1114 December 2011 | Annual accounts small company total exemption made up to 31 August 2011 |
05/12/115 December 2011 | REGISTERED OFFICE CHANGED ON 05/12/2011 FROM DALTON HOUSE 9 DALTON SQUARE LANCASTER LA1 1WD |
19/04/1119 April 2011 | CURREXT FROM 30/04/2011 TO 31/08/2011 |
14/04/1114 April 2011 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM REES / 07/04/2011 |
14/04/1114 April 2011 | Annual return made up to 7 April 2011 with full list of shareholders |
25/11/1025 November 2010 | Annual accounts small company total exemption made up to 30 April 2010 |
11/11/1011 November 2010 | 22/09/10 STATEMENT OF CAPITAL GBP 105000 |
21/04/1021 April 2010 | DIRECTOR'S CHANGE OF PARTICULARS / MARK WILLIAM REES / 01/10/2009 |
21/04/1021 April 2010 | Annual return made up to 7 April 2010 with full list of shareholders |
16/09/0916 September 2009 | WITHDRAWAL OF APPLICATION FOR STRIKING OFF |
25/08/0925 August 2009 | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF |
17/08/0917 August 2009 | APPLICATION FOR STRIKING-OFF |
28/05/0928 May 2009 | DIRECTOR APPOINTED MARK WILLIAM REES |
17/04/0917 April 2009 | APPOINTMENT TERMINATED DIRECTOR YOMTOV JACOBS |
07/04/097 April 2009 | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
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