CS REALISATIONS (2017) LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 Final Gazette dissolved following liquidation

View Document

25/03/2525 March 2025 Return of final meeting in a creditors' voluntary winding up

View Document

31/01/2431 January 2024 Liquidators' statement of receipts and payments to 2023-12-04

View Document

13/02/2313 February 2023 Liquidators' statement of receipts and payments to 2022-12-04

View Document

09/02/229 February 2022 Liquidators' statement of receipts and payments to 2021-12-04

View Document

17/07/2117 July 2021 Termination of appointment of John William Wood as a director on 2021-06-22

View Document

01/02/191 February 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 04/12/2018:LIQ. CASE NO.2

View Document

30/12/1730 December 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

05/12/175 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/12/175 December 2017 NOTICE OF ADMINISTRATOR'S PROGRESS REPORT:LIQ. CASE NO.1

View Document

05/12/175 December 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00008588,00009587

View Document

16/07/1716 July 2017 NOTICE OF STATEMENT OF AFFAIRS IN ADMINISTRATION/AM02SOA:LIQ. CASE NO.1

View Document

23/06/1723 June 2017 NOTICE OF CREDITOR'S DECISION ON ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

01/06/171 June 2017 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/05/1718 May 2017 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009587,00008588

View Document

15/05/1715 May 2017 REGISTERED OFFICE CHANGED ON 15/05/2017 FROM PORTMAN HOUSE 2 PORTMAN STREET LONDON W1H 6DU

View Document

03/05/173 May 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

03/05/173 May 2017 COMPANY NAME CHANGED CLUTTONS SERVICES LIMITED CERTIFICATE ISSUED ON 03/05/17

View Document

31/01/1731 January 2017 CONFIRMATION STATEMENT MADE ON 31/01/17, WITH UPDATES

View Document

02/10/162 October 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

31/08/1631 August 2016 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

01/02/161 February 2016 Annual return made up to 31 January 2016 with full list of shareholders

View Document

12/02/1512 February 2015 Annual return made up to 31 January 2015 with full list of shareholders

View Document

09/01/159 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

17/03/1417 March 2014 Annual return made up to 31 January 2014 with full list of shareholders

View Document

27/03/1327 March 2013 CURRSHO FROM 31/07/2014 TO 31/03/2014

View Document

26/03/1326 March 2013 CURREXT FROM 31/01/2014 TO 31/07/2014

View Document

14/02/1314 February 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN WILLIAM WOODS / 31/01/2013

View Document

31/01/1331 January 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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