CCL REALISATIONS (2019) LIMITED

Company Documents

DateDescription
24/10/2124 October 2021 Final Gazette dissolved following liquidation

View Document

24/10/2124 October 2021 Final Gazette dissolved following liquidation

View Document

24/07/2124 July 2021 Notice of move from Administration to Dissolution

View Document

21/07/2121 July 2021 Notice of order removing administrator from office

View Document

20/07/2120 July 2021 Notice of appointment of a replacement or additional administrator

View Document

05/08/195 August 2019 NOTICE OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

05/08/195 August 2019 REGISTERED OFFICE CHANGED ON 05/08/2019 FROM PENRHYN ROAD KNOWSLEY BUSINESS PARK PRESCOT MERSEYSIDE L34 9HY

View Document

30/07/1930 July 2019 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00008950,00009406

View Document

15/07/1915 July 2019 COMPANY NAME CHANGED CONTRACT CHEMICALS LIMITED CERTIFICATE ISSUED ON 15/07/19

View Document

15/07/1915 July 2019 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

08/01/198 January 2019 CONFIRMATION STATEMENT MADE ON 29/12/18, NO UPDATES

View Document

28/12/1828 December 2018 PREVSHO FROM 28/03/2018 TO 27/03/2018

View Document

11/09/1811 September 2018 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/17

View Document

10/08/1810 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 023325540007

View Document

10/08/1810 August 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 023325540006

View Document

01/05/181 May 2018 APPOINTMENT TERMINATED, DIRECTOR JOHN MELIA

View Document

28/03/1828 March 2018 CURRSHO FROM 29/03/2017 TO 28/03/2017

View Document

10/01/1810 January 2018 CONFIRMATION STATEMENT MADE ON 29/12/17, NO UPDATES

View Document

29/12/1729 December 2017 PREVSHO FROM 30/03/2017 TO 29/03/2017

View Document

22/03/1722 March 2017 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/16

View Document

09/03/179 March 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR BRIAN WILLIAM TRENBIRTH / 08/03/2017

View Document

11/01/1711 January 2017 CONFIRMATION STATEMENT MADE ON 29/12/16, WITH UPDATES

View Document

19/12/1619 December 2016 PREVSHO FROM 31/03/2016 TO 30/03/2016

View Document

20/01/1620 January 2016 Annual return made up to 29 December 2015 with full list of shareholders

View Document

20/01/1620 January 2016 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

06/01/166 January 2016 DIRECTOR APPOINTED MR JOHN MELIA

View Document

28/11/1528 November 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/15

View Document

13/01/1513 January 2015 Annual return made up to 29 December 2014 with full list of shareholders

View Document

13/10/1413 October 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/14

View Document

16/06/1416 June 2014 STATEMENT OF COMPANY'S OBJECTS

View Document

16/06/1416 June 2014 ADOPT ARTICLES 30/05/2014

View Document

16/06/1416 June 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

16/06/1416 June 2014 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

28/04/1428 April 2014 31/03/14 STATEMENT OF CAPITAL GBP 976.1

View Document

11/02/1411 February 2014 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5

View Document

06/02/146 February 2014 REGISTRATION OF A CHARGE / CHARGE CODE 023325540006

View Document

21/01/1421 January 2014 28/03/13 STATEMENT OF CAPITAL GBP 976.1

View Document

21/01/1421 January 2014 Annual return made up to 29 December 2013 with full list of shareholders

View Document

02/01/142 January 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/13

View Document

31/10/1331 October 2013 DIRECTOR APPOINTED MR ANDREW DAVID JONES

View Document

30/10/1330 October 2013 DIRECTOR APPOINTED MR MICHAEL JOHN HOLDING

View Document

31/01/1331 January 2013 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4

View Document

24/01/1324 January 2013 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5

View Document

03/01/133 January 2013 Annual return made up to 29 December 2012 with full list of shareholders

View Document

02/01/132 January 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/12

View Document

12/01/1212 January 2012 Annual return made up to 29 December 2011 with full list of shareholders

View Document

11/10/1111 October 2011 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/11

View Document

05/01/115 January 2011 Annual return made up to 29 December 2010 with full list of shareholders

View Document

13/12/1013 December 2010 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/10

View Document

08/02/108 February 2010 Annual return made up to 29 December 2009 with full list of shareholders

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / LINDA TRENBIRTH / 29/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR DAVID ANTHONY JONES / 29/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / BRIAN WILLIAM TRENBIRTH / 29/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / MRS PATRICIA ELIZABETH JONES / 29/12/2009

View Document

29/01/1029 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / DR TONY WILLIAM BASTOCK / 29/12/2009

View Document

29/01/1029 January 2010 SECRETARY'S CHANGE OF PARTICULARS / EMMA ELIZABETH BONNER / 29/12/2009

View Document

09/10/099 October 2009 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/09

View Document

03/07/093 July 2009 DIRECTOR APPOINTED LINDA TRENBIRTH

View Document

11/06/0911 June 2009 DIRECTOR APPOINTED PATRICIA ELIZABETH JONES

View Document

27/01/0927 January 2009 RETURN MADE UP TO 29/12/08; FULL LIST OF MEMBERS

View Document

27/01/0927 January 2009 SECRETARY'S CHANGE OF PARTICULARS / EMMA BONNER / 29/12/2008

View Document

19/12/0819 December 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/08

View Document

11/01/0811 January 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/07

View Document

10/01/0810 January 2008 SECRETARY'S PARTICULARS CHANGED

View Document

10/01/0810 January 2008 RETURN MADE UP TO 29/12/07; FULL LIST OF MEMBERS

View Document

06/02/076 February 2007 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/06

View Document

11/01/0711 January 2007 RETURN MADE UP TO 29/12/06; FULL LIST OF MEMBERS

View Document

13/09/0613 September 2006 REGISTERED OFFICE CHANGED ON 13/09/06 FROM: 14 BOLD STREET WARRINGTON WA1 1DL

View Document

03/02/063 February 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

06/01/066 January 2006 RETURN MADE UP TO 29/12/05; FULL LIST OF MEMBERS

View Document

23/12/0523 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

14/10/0514 October 2005 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/05

View Document

18/01/0518 January 2005 RETURN MADE UP TO 29/12/04; FULL LIST OF MEMBERS

View Document

18/11/0418 November 2004 NEW SECRETARY APPOINTED

View Document

18/11/0418 November 2004 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/04

View Document

18/11/0418 November 2004 SECRETARY RESIGNED

View Document

14/04/0414 April 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

27/01/0427 January 2004 RETURN MADE UP TO 29/12/03; FULL LIST OF MEMBERS

View Document

25/09/0325 September 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/03

View Document

21/01/0321 January 2003 RETURN MADE UP TO 29/12/02; FULL LIST OF MEMBERS

View Document

09/01/039 January 2003 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/02

View Document

06/06/026 June 2002 SECTION 394

View Document

15/01/0215 January 2002 RETURN MADE UP TO 29/12/01; FULL LIST OF MEMBERS

View Document

31/10/0131 October 2001 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/03/01

View Document

29/01/0129 January 2001 RETURN MADE UP TO 29/12/00; FULL LIST OF MEMBERS

View Document

22/01/0122 January 2001 FULL GROUP ACCOUNTS MADE UP TO 31/03/00

View Document

07/04/007 April 2000 ALTERARTICLES30/03/00

View Document

25/01/0025 January 2000 RETURN MADE UP TO 29/12/99; FULL LIST OF MEMBERS

View Document

03/12/993 December 1999 FULL GROUP ACCOUNTS MADE UP TO 31/03/99

View Document

15/01/9915 January 1999 RETURN MADE UP TO 29/12/98; FULL LIST OF MEMBERS

View Document

16/07/9816 July 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/98

View Document

16/04/9816 April 1998 DIRECTOR RESIGNED

View Document

01/02/981 February 1998 FULL GROUP ACCOUNTS MADE UP TO 31/03/97

View Document

26/01/9826 January 1998 SECRETARY'S PARTICULARS CHANGED

View Document

26/01/9826 January 1998 RETURN MADE UP TO 29/12/97; FULL LIST OF MEMBERS

View Document

02/02/972 February 1997 FULL GROUP ACCOUNTS MADE UP TO 31/03/96

View Document

01/02/971 February 1997 RETURN MADE UP TO 03/01/97; FULL LIST OF MEMBERS

View Document

19/02/9619 February 1996 RETURN MADE UP TO 03/01/96; FULL LIST OF MEMBERS

View Document

06/02/966 February 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/966 February 1996 FULL GROUP ACCOUNTS MADE UP TO 31/03/95

View Document

27/01/9527 January 1995 RETURN MADE UP TO 03/01/95; FULL LIST OF MEMBERS

View Document

27/01/9527 January 1995 FULL GROUP ACCOUNTS MADE UP TO 31/03/94

View Document

09/01/959 January 1995 S-DIV 12/12/94

View Document

09/01/959 January 1995 NC INC ALREADY ADJUSTED 12/12/94

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of mortgage documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

22/12/9422 December 1994 SUB DIV SHARES 12/12/94

View Document

20/01/9420 January 1994 RETURN MADE UP TO 03/01/94; FULL LIST OF MEMBERS

View Document

26/11/9326 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/93

View Document

20/08/9320 August 1993 PARTICULARS OF MORTGAGE/CHARGE

View Document

24/03/9324 March 1993 REGISTERED OFFICE CHANGED ON 24/03/93 FROM: C/O CONTRACT CHEMICALS(KNOWSLEY) PENRHYN ROAD KNOWSLEY INDUSTRIAL PARK PRESCOT, MERSEYSIDE. L34 9HY

View Document

01/02/931 February 1993 RETURN MADE UP TO 03/01/93; FULL LIST OF MEMBERS

View Document

01/02/931 February 1993 SECRETARY'S PARTICULARS CHANGED

View Document

01/02/931 February 1993 FULL GROUP ACCOUNTS MADE UP TO 31/03/92

View Document

27/10/9227 October 1992 PARTICULARS OF MORTGAGE/CHARGE

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 NEW DIRECTOR APPOINTED

View Document

12/10/9212 October 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/07/9224 July 1992 COMPANY NAME CHANGED ARNONE LIMITED CERTIFICATE ISSUED ON 27/07/92

View Document

15/05/9215 May 1992 SHARES AGREEMENT OTC

View Document

05/05/925 May 1992 £790 31/03/92

View Document

05/05/925 May 1992 £ NC 1000/1100 31/03/92

View Document

06/02/926 February 1992 RETURN MADE UP TO 03/01/92; NO CHANGE OF MEMBERS

View Document

06/02/926 February 1992 FULL GROUP ACCOUNTS MADE UP TO 31/03/91

View Document

07/07/917 July 1991 RETURN MADE UP TO 03/01/91; NO CHANGE OF MEMBERS

View Document

12/04/9112 April 1991 FULL GROUP ACCOUNTS MADE UP TO 31/03/90

View Document

14/02/9114 February 1991 RETURN MADE UP TO 31/03/90; FULL LIST OF MEMBERS

View Document

15/09/8915 September 1989 ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03

View Document

28/07/8928 July 1989 REGISTERED OFFICE CHANGED ON 28/07/89 FROM: C\O PEAT MARWICK MC LINTOCK RICHMOND HOUSE 1 RUMFORD PLACE LIVERPOOL L3 9QY

View Document

16/02/8916 February 1989 REGISTERED OFFICE CHANGED ON 16/02/89 FROM: 2 BACHES STREET LONDON N1 6UB

View Document

16/02/8916 February 1989 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/02/8916 February 1989 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

03/01/893 January 1989 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