CS REALISATIONS 2014 LIMITED

Company Documents

DateDescription
15/10/1615 October 2016 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

15/07/1615 July 2016 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
C/O RESOLVE PARTNERS LLP
17 ONE AMERICAN SQUARE
CROSSWALL
LONDON
EC3N 2LB

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM
C/O RESOLVE PARTNERS LIMITED
ONE AMERICA SQUARE 17 CROSSWALL
LONDON
EC3N 2LB
ENGLAND

View Document

26/10/1526 October 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 31/08/2015

View Document

30/10/1430 October 2014 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

17/10/1417 October 2014 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

15/09/1415 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 01/09/2014

View Document

03/09/143 September 2014 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 02/08/2014

View Document

01/09/141 September 2014 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

06/03/146 March 2014 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

18/02/1418 February 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

18/02/1418 February 2014 COMPANY NAME CHANGED THE CELTIC SHEEPSKIN CO LTD
CERTIFICATE ISSUED ON 18/02/14

View Document

11/02/1411 February 2014 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

11/02/1411 February 2014 REGISTERED OFFICE CHANGED ON 11/02/2014 FROM
UNIT B
TRELOGGAN INDUSTRIAL ESTATE
NEWQUAY
CORNWALL
TR7 2SX

View Document

10/02/1410 February 2014 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

28/01/1428 January 2014 APPOINTMENT TERMINATED, DIRECTOR MONIQUE LOUIS

View Document

15/11/1315 November 2013 Annual return made up to 18 October 2013 with full list of shareholders

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MRS VIVIENNE SACCO

View Document

12/08/1312 August 2013 DIRECTOR APPOINTED MISS EMILY BATES

View Document

12/08/1312 August 2013 APPOINTMENT TERMINATED, DIRECTOR NIGEL OSBOURNE

View Document

15/05/1315 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032650580003

View Document

14/05/1314 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032650580002

View Document

13/05/1313 May 2013 REGISTRATION OF A CHARGE / CHARGE CODE 032650580002

View Document

07/02/137 February 2013 DIRECTOR APPOINTED MISS MONIQUE LOUIS

View Document

06/02/136 February 2013 DIRECTOR APPOINTED MR NIGEL OSBOURNE

View Document

22/10/1222 October 2012 Annual return made up to 18 October 2012 with full list of shareholders

View Document

14/09/1214 September 2012 FULL ACCOUNTS MADE UP TO 28/04/12

View Document

31/05/1231 May 2012 APPOINTMENT TERMINATED, DIRECTOR PETER ELLIS

View Document

15/05/1215 May 2012 DIRECTOR APPOINTED MR PETER MALCOLM ELLIS

View Document

14/11/1114 November 2011 Annual return made up to 18 October 2011 with full list of shareholders

View Document

01/11/111 November 2011 CURREXT FROM 31/01/2012 TO 30/04/2012

View Document

25/10/1125 October 2011 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/11

View Document

24/10/1124 October 2011 Annual accounts small company total exemption made up to 31 January 2011

View Document

01/12/101 December 2010 Annual return made up to 18 October 2010 with full list of shareholders

View Document

10/08/1010 August 2010 Annual accounts small company total exemption made up to 31 January 2010

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / NICHOLAS RICHARD WHITWORTH / 01/10/2009

View Document

27/11/0927 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / KATHRYN ANN WHITWORTH / 01/10/2009

View Document

27/11/0927 November 2009 Annual return made up to 18 October 2009 with full list of shareholders

View Document

13/07/0913 July 2009 Annual accounts small company total exemption made up to 31 January 2009

View Document

15/12/0815 December 2008 RETURN MADE UP TO 18/10/08; FULL LIST OF MEMBERS

View Document

02/07/082 July 2008 Annual accounts small company total exemption made up to 31 January 2008

View Document

04/11/074 November 2007 RETURN MADE UP TO 18/10/07; NO CHANGE OF MEMBERS

View Document

12/10/0712 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/07

View Document

07/11/067 November 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/06

View Document

30/10/0630 October 2006 RETURN MADE UP TO 18/10/06; FULL LIST OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/05

View Document

07/11/057 November 2005 RETURN MADE UP TO 18/10/05; FULL LIST OF MEMBERS

View Document

09/08/059 August 2005 REGISTERED OFFICE CHANGED ON 09/08/05 FROM: 64 EDGCUMBE AVENUE NEWQUAY CORNWALL TR7 2NL

View Document

10/11/0410 November 2004 RETURN MADE UP TO 18/10/04; FULL LIST OF MEMBERS

View Document

10/11/0410 November 2004 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/01/04

View Document

12/11/0312 November 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/01/03

View Document

24/10/0324 October 2003 RETURN MADE UP TO 18/10/03; FULL LIST OF MEMBERS

View Document

28/10/0228 October 2002 RETURN MADE UP TO 18/10/02; FULL LIST OF MEMBERS

View Document

12/08/0212 August 2002 ACC. REF. DATE EXTENDED FROM 31/10/02 TO 31/01/03

View Document

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

View Document

21/01/0221 January 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/01

View Document

15/11/0115 November 2001 RETURN MADE UP TO 18/10/01; FULL LIST OF MEMBERS

View Document

24/01/0124 January 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/00

View Document

17/11/0017 November 2000 RETURN MADE UP TO 18/10/00; FULL LIST OF MEMBERS

View Document

20/01/0020 January 2000 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/99

View Document

19/11/9919 November 1999 RETURN MADE UP TO 18/10/99; FULL LIST OF MEMBERS

View Document

18/03/9918 March 1999 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/98

View Document

18/11/9818 November 1998 RETURN MADE UP TO 18/10/98; NO CHANGE OF MEMBERS

View Document

16/12/9716 December 1997 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/97

View Document

16/12/9716 December 1997 RETURN MADE UP TO 18/10/97; FULL LIST OF MEMBERS;LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED

View Document

06/12/966 December 1996 NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

06/12/966 December 1996 REGISTERED OFFICE CHANGED ON 06/12/96 FROM: EDGCOMBE HOUSE 64 EDGCUMBE AVENUE NEWQUAY CORNWALL TR7 2NL

View Document

25/11/9625 November 1996 DIRECTOR RESIGNED

View Document

25/11/9625 November 1996 SECRETARY RESIGNED

View Document

18/10/9618 October 1996 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