CCLCL REALISATIONS 2024 LIMITED

Company Documents

DateDescription
25/06/2525 June 2025 NewNotice of appointment of a replacement or additional administrator

View Document

19/06/2519 June 2025 NewNotice of order removing administrator from office

View Document

08/05/258 May 2025 Administrator's progress report

View Document

04/04/254 April 2025 Notice of extension of period of Administration

View Document

04/01/254 January 2025 Notice of appointment of a replacement or additional administrator

View Document

04/01/254 January 2025 Notice of order removing administrator from office

View Document

08/11/248 November 2024 Administrator's progress report

View Document

05/07/245 July 2024 Statement of affairs with form AM02SOA

View Document

05/07/245 July 2024 Statement of affairs with form AM02SOA

View Document

21/06/2421 June 2024 Notice of deemed approval of proposals

View Document

04/06/244 June 2024 Statement of administrator's proposal

View Document

14/04/2414 April 2024 Registered office address changed from Inmoor Road Cross Lane Tong West Yorkshire BD11 2PS to C/O Kroll Advisory Ltd the Chancery 58 Spring Gardens Manchester M2 1EW on 2024-04-14

View Document

14/04/2414 April 2024 Appointment of an administrator

View Document

28/03/2428 March 2024 Certificate of change of name

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

13/03/2413 March 2024 Compulsory strike-off action has been discontinued

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

12/03/2412 March 2024 First Gazette notice for compulsory strike-off

View Document

13/06/2313 June 2023 Confirmation statement made on 2023-05-14 with no updates

View Document

08/04/238 April 2023 Full accounts made up to 2022-03-31

View Document

07/02/237 February 2023 Termination of appointment of Richard Hughes as a director on 2023-02-07

View Document

19/05/2219 May 2022 Confirmation statement made on 2022-05-14 with no updates

View Document

12/01/2212 January 2022 Memorandum and Articles of Association

View Document

12/01/2212 January 2022 Resolutions

View Document

12/01/2212 January 2022 Resolutions

View Document

05/01/225 January 2022 Full accounts made up to 2021-03-31

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

06/12/216 December 2021 Resolutions

View Document

05/12/215 December 2021 Registration of charge 032246710003, created on 2021-12-01

View Document

29/11/2129 November 2021 Satisfaction of charge 032246710001 in full

View Document

29/11/2129 November 2021 Satisfaction of charge 032246710002 in full

View Document

16/06/2116 June 2021 Appointment of Mr Richard Hughes as a director on 2021-06-16

View Document

03/06/203 June 2020 CONFIRMATION STATEMENT MADE ON 14/05/20, NO UPDATES

View Document

31/05/1931 May 2019 FULL ACCOUNTS MADE UP TO 31/08/18

View Document

28/05/1928 May 2019 CONFIRMATION STATEMENT MADE ON 14/05/19, WITH UPDATES

View Document

06/06/186 June 2018 FULL ACCOUNTS MADE UP TO 31/08/17

View Document

06/06/186 June 2018 CONFIRMATION STATEMENT MADE ON 14/05/18, NO UPDATES

View Document

01/06/171 June 2017 FULL ACCOUNTS MADE UP TO 31/08/16

View Document

23/05/1723 May 2017 CONFIRMATION STATEMENT MADE ON 14/05/17, WITH UPDATES

View Document

12/09/1612 September 2016 22/06/16 STATEMENT OF CAPITAL GBP 450

View Document

08/08/168 August 2016 RETURN OF PURCHASE OF OWN SHARES

View Document

10/06/1610 June 2016 Annual return made up to 14 May 2016 with full list of shareholders

View Document

06/06/166 June 2016 FULL ACCOUNTS MADE UP TO 31/08/15

View Document

29/04/1629 April 2016 APPOINTMENT TERMINATED, DIRECTOR SUZANNE PELL

View Document

09/06/159 June 2015 Annual return made up to 14 May 2015 with full list of shareholders

View Document

06/06/156 June 2015 FULL ACCOUNTS MADE UP TO 31/08/14

View Document

04/06/144 June 2014 Annual return made up to 14 May 2014 with full list of shareholders

View Document

22/05/1422 May 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/13

View Document

11/06/1311 June 2013 Annual return made up to 14 May 2013 with full list of shareholders

View Document

11/06/1311 June 2013 SECRETARY APPOINTED MRS SARAH JOANNE WOOD

View Document

10/06/1310 June 2013 APPOINTMENT TERMINATED, SECRETARY RONALD MILES

View Document

30/05/1330 May 2013 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/12

View Document

07/06/127 June 2012 FULL ACCOUNTS MADE UP TO 31/08/11

View Document

31/05/1231 May 2012 Annual return made up to 14 May 2012 with full list of shareholders

View Document

01/06/111 June 2011 FULL ACCOUNTS MADE UP TO 31/08/10

View Document

19/05/1119 May 2011 Annual return made up to 14 May 2011 with full list of shareholders

View Document

28/05/1028 May 2010 FULL ACCOUNTS MADE UP TO 31/08/09

View Document

25/05/1025 May 2010 Annual return made up to 14 May 2010 with full list of shareholders

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, SECRETARY JAMES WOOD

View Document

28/01/1028 January 2010 SECRETARY APPOINTED RONALD JOHN MILES

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARIE PELL / 04/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SARAH JOANNE WOOD / 04/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ADRIAN CLIFFORD WOOD / 04/01/2010

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / SUZANNE MARIE PELL / 04/01/2010

View Document

28/01/1028 January 2010 APPOINTMENT TERMINATED, DIRECTOR JAMES WOOD

View Document

01/07/091 July 2009 FULL ACCOUNTS MADE UP TO 31/08/08

View Document

27/05/0927 May 2009 RETURN MADE UP TO 14/05/09; FULL LIST OF MEMBERS

View Document

24/06/0824 June 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/07

View Document

29/05/0829 May 2008 RETURN MADE UP TO 14/05/08; FULL LIST OF MEMBERS

View Document

05/12/075 December 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

07/06/077 June 2007 RETURN MADE UP TO 14/05/07; FULL LIST OF MEMBERS

View Document

11/04/0711 April 2007 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/06

View Document

02/06/062 June 2006 RETURN MADE UP TO 14/05/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/05

View Document

09/12/059 December 2005 NEW DIRECTOR APPOINTED

View Document

24/10/0524 October 2005 NEW DIRECTOR APPOINTED

View Document

08/07/058 July 2005 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/04

View Document

29/06/0529 June 2005 RE:ENTER COMPROMISE AGR 04/03/05

View Document

29/06/0529 June 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

10/06/0510 June 2005 £ SR 250@1 10/05/05

View Document

09/06/059 June 2005 RETURN MADE UP TO 14/05/05; FULL LIST OF MEMBERS

View Document

30/03/0530 March 2005 DIRECTOR RESIGNED

View Document

05/07/045 July 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/03

View Document

07/06/047 June 2004 RETURN MADE UP TO 28/05/04; FULL LIST OF MEMBERS

View Document

24/06/0324 June 2003 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/02

View Document

13/06/0313 June 2003 RETURN MADE UP TO 09/06/03; FULL LIST OF MEMBERS

View Document

28/06/0228 June 2002 RETURN MADE UP TO 24/06/02; FULL LIST OF MEMBERS

View Document

17/06/0217 June 2002 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/08/01

View Document

10/07/0110 July 2001 RETURN MADE UP TO 04/07/01; FULL LIST OF MEMBERS

View Document

30/05/0130 May 2001 REGISTERED OFFICE CHANGED ON 30/05/01 FROM: UNIT 1 MOHAIR MILLS GIBSON STREET BRADFORD WEST YORKSHIRE BD3 9TS

View Document

26/04/0126 April 2001 FULL ACCOUNTS MADE UP TO 31/08/00

View Document

25/07/0025 July 2000 RETURN MADE UP TO 15/07/00; FULL LIST OF MEMBERS

View Document

10/05/0010 May 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99

View Document

13/09/9913 September 1999 RETURN MADE UP TO 15/07/99; NO CHANGE OF MEMBERS

View Document

20/07/9920 July 1999 COMPANY NAME CHANGED COMMUNICATION BY COMPUTER LIMITE D CERTIFICATE ISSUED ON 21/07/99

View Document

26/04/9926 April 1999 ACC. REF. DATE EXTENDED FROM 31/07/98 TO 31/08/98

View Document

26/04/9926 April 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/98

View Document

21/07/9821 July 1998 RETURN MADE UP TO 15/07/98; NO CHANGE OF MEMBERS

View Document

23/03/9823 March 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/07/97

View Document

24/07/9724 July 1997 RETURN MADE UP TO 15/07/97; FULL LIST OF MEMBERS

View Document

19/07/9619 July 1996 SECRETARY RESIGNED

View Document

15/07/9615 July 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