CSSL 2 REALISATIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
04/12/244 December 2024 | Statement of affairs |
04/12/244 December 2024 | Appointment of a voluntary liquidator |
04/12/244 December 2024 | Registered office address changed from The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP United Kingdom to 6th Floor Bank House Cherry Street Birmingham B2 5AL on 2024-12-04 |
04/12/244 December 2024 | Resolutions |
23/09/2423 September 2024 | Registered office address changed from 40 Churchway London NW1 1LW United Kingdom to The Centenary Chapel Chapel Road Thurgarton Norwich NR11 7NP on 2024-09-23 |
23/09/2423 September 2024 | Confirmation statement made on 2024-09-17 with no updates |
23/09/2423 September 2024 | Change of details for Arctos Holdings Limited as a person with significant control on 2024-09-09 |
23/09/2423 September 2024 | Director's details changed for Mr Nicholas John Pike on 2024-09-09 |
28/06/2428 June 2024 | Certificate of change of name |
03/04/243 April 2024 | Termination of appointment of Paul Adrian Whitehead as a director on 2024-03-31 |
03/04/243 April 2024 | Appointment of Mr Nicholas Pike as a director on 2024-03-26 |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Resolutions |
06/01/246 January 2024 | Memorandum and Articles of Association |
13/12/2313 December 2023 | Registration of charge 036338170007, created on 2023-12-06 |
06/12/236 December 2023 | Director's details changed for Paul Adrian Whitehead on 2023-12-01 |
04/12/234 December 2023 | Change of details for Arctos Holdings Limited as a person with significant control on 2023-12-01 |
04/12/234 December 2023 | Registered office address changed from 41 Chalton Street London NW1 1JD United Kingdom to 40 Churchway London NW1 1LW on 2023-12-04 |
16/11/2316 November 2023 | |
16/11/2316 November 2023 | Audit exemption subsidiary accounts made up to 2022-12-31 |
16/11/2316 November 2023 | |
16/11/2316 November 2023 | |
18/09/2318 September 2023 | Confirmation statement made on 2023-09-17 with no updates |
29/08/2329 August 2023 | Change of details for Arctos Holdings Limited as a person with significant control on 2021-10-04 |
01/11/221 November 2022 | |
01/11/221 November 2022 | Audit exemption subsidiary accounts made up to 2021-12-31 |
19/10/2219 October 2022 | |
19/10/2219 October 2022 | |
29/09/2229 September 2022 | Confirmation statement made on 2022-09-17 with no updates |
27/01/2227 January 2022 | Termination of appointment of Andrew David Baxter as a director on 2021-12-31 |
08/10/218 October 2021 | Termination of appointment of Ned Staple as a director on 2021-10-08 |
04/10/214 October 2021 | Appointment of Mr Paul Adrian Whitehead as a director on 2021-09-15 |
04/10/214 October 2021 | Termination of appointment of Simon Jonathan Withey as a secretary on 2021-09-15 |
04/10/214 October 2021 | Registered office address changed from C/O Smh Fleet Solutions Limited Church Lane Norton Worcester WR5 2PR England to 41 Chalton Street London NW1 1JD on 2021-10-04 |
04/10/214 October 2021 | Appointment of Mr Ned Staple as a director on 2021-09-15 |
04/10/214 October 2021 | Termination of appointment of Simon Jonathan Withey as a director on 2021-09-15 |
30/09/2130 September 2021 | Confirmation statement made on 2021-09-17 with no updates |
27/09/2127 September 2021 | Satisfaction of charge 036338170005 in full |
27/09/2127 September 2021 | Satisfaction of charge 036338170006 in full |
27/09/2127 September 2021 | Satisfaction of charge 036338170004 in full |
07/10/177 October 2017 | FULL ACCOUNTS MADE UP TO 31/12/16 |
29/09/1729 September 2017 | CONFIRMATION STATEMENT MADE ON 17/09/17, NO UPDATES |
13/01/1713 January 2017 | AUDITOR'S RESIGNATION |
08/01/178 January 2017 | AUDITOR'S RESIGNATION |
13/10/1613 October 2016 | FULL ACCOUNTS MADE UP TO 31/12/15 |
12/10/1612 October 2016 | CONFIRMATION STATEMENT MADE ON 17/09/16, WITH UPDATES |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM C/O SMH FLEET SOLUTIONS LIMITED CHURCH LANE NORTON WORCESTER WR5 2PR ENGLAND |
11/11/1511 November 2015 | REGISTERED OFFICE CHANGED ON 11/11/2015 FROM MILLHOUSE 32-38 EAST STREET ROCHFORD ESSEX SS4 1DB |
25/09/1525 September 2015 | Annual return made up to 17 September 2015 with full list of shareholders |
23/06/1523 June 2015 | ADOPT ARTICLES 01/05/2015 |
05/06/155 June 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR GRAHAM BARRATT SINCLAIR / 01/05/2015 |
05/06/155 June 2015 | DIRECTOR APPOINTED MR GRAHAM BARRATT SINCLAIR |
05/06/155 June 2015 | DIRECTOR APPOINTED MR MARTIN JOSEPH MCAULEY |
14/05/1514 May 2015 | Annual accounts small company total exemption made up to 31 December 2014 |
06/05/156 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 036338170002 |
06/05/156 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 036338170003 |
05/05/155 May 2015 | REGISTRATION OF A CHARGE / CHARGE CODE 036338170001 |
13/02/1513 February 2015 | APPOINTMENT TERMINATED, DIRECTOR PAUL BAKER |
13/02/1513 February 2015 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL |
13/02/1513 February 2015 | RETURN OF PURCHASE OF OWN SHARES |
13/02/1513 February 2015 | 23/01/15 STATEMENT OF CAPITAL GBP 132 |
06/10/146 October 2014 | Annual accounts small company total exemption made up to 31 December 2013 |
24/09/1424 September 2014 | Annual return made up to 17 September 2014 with full list of shareholders |
20/09/1320 September 2013 | Annual return made up to 17 September 2013 with full list of shareholders |
22/07/1322 July 2013 | Annual accounts small company total exemption made up to 31 December 2012 |
01/11/121 November 2012 | Annual return made up to 17 September 2012 with full list of shareholders |
12/06/1212 June 2012 | Annual accounts small company total exemption made up to 31 December 2011 |
05/10/115 October 2011 | Annual return made up to 17 September 2011 with full list of shareholders |
14/09/1114 September 2011 | Annual accounts small company total exemption made up to 31 December 2010 |
02/10/102 October 2010 | Annual accounts small company total exemption made up to 31 December 2009 |
29/09/1029 September 2010 | Annual return made up to 17 September 2010 with full list of shareholders |
14/06/1014 June 2010 | REGISTERED OFFICE CHANGED ON 14/06/2010 FROM 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PE |
03/11/093 November 2009 | 30/12/08 STATEMENT OF CAPITAL GBP 164 |
13/10/0913 October 2009 | Annual accounts small company total exemption made up to 31 December 2008 |
05/10/095 October 2009 | Annual return made up to 17 September 2009 with full list of shareholders |
03/11/083 November 2008 | Annual accounts small company total exemption made up to 31 December 2007 |
22/10/0822 October 2008 | RETURN MADE UP TO 17/09/08; FULL LIST OF MEMBERS |
24/10/0724 October 2007 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06 |
04/10/074 October 2007 | RETURN MADE UP TO 17/09/07; FULL LIST OF MEMBERS |
03/11/063 November 2006 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05 |
17/10/0617 October 2006 | RETURN MADE UP TO 17/09/06; FULL LIST OF MEMBERS |
21/10/0521 October 2005 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04 |
18/10/0518 October 2005 | REGISTERED OFFICE CHANGED ON 18/10/05 FROM: G OFFICE CHANGED 18/10/05 617-619 LONDON ROAD WESTCLIFF ON SEA ESSEX SS0 9PF |
18/10/0518 October 2005 | RETURN MADE UP TO 17/09/05; FULL LIST OF MEMBERS |
18/10/0518 October 2005 | DIRECTOR'S PARTICULARS CHANGED |
31/10/0431 October 2004 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/03 |
13/10/0413 October 2004 | RETURN MADE UP TO 17/09/04; FULL LIST OF MEMBERS |
04/10/034 October 2003 | RETURN MADE UP TO 17/09/03; FULL LIST OF MEMBERS |
10/08/0310 August 2003 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/02 |
13/11/0213 November 2002 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01 |
06/11/026 November 2002 | RETURN MADE UP TO 17/09/02; FULL LIST OF MEMBERS |
11/10/0111 October 2001 | RETURN MADE UP TO 17/09/01; FULL LIST OF MEMBERS |
29/08/0129 August 2001 | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00 |
16/10/0016 October 2000 | RETURN MADE UP TO 17/09/00; FULL LIST OF MEMBERS |
18/07/0018 July 2000 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99 |
03/11/993 November 1999 | RETURN MADE UP TO 17/09/99; FULL LIST OF MEMBERS |
10/09/9910 September 1999 | ACC. REF. DATE EXTENDED FROM 30/09/99 TO 31/12/99 |
22/09/9822 September 1998 | SECRETARY RESIGNED |
17/09/9817 September 1998 | 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
- 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
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