CCSL REALISATIONS LIMITED

Company Documents

DateDescription
19/05/2019 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2020:LIQ. CASE NO.2

View Document

03/06/193 June 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2019:LIQ. CASE NO.2

View Document

13/05/1913 May 2019 REGISTERED OFFICE CHANGED ON 13/05/2019 FROM FOURMARTS ROAD MARTLANDS PARK WIGAN LANCS WN5 0LR

View Document

11/06/1811 June 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 29/03/2018:LIQ. CASE NO.2

View Document

20/04/1720 April 2017 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 30/03/2017

View Document

13/04/1713 April 2017 NOTICE OF CONSTITUTION OF COMMITTEE/4.52

View Document

13/04/1713 April 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

30/03/1730 March 2017 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

09/02/179 February 2017 [AMENDED] CERTIFICATE OF CONSTITUTION OF CREDITORS' COMMITTEE

View Document

09/02/179 February 2017 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

26/01/1726 January 2017 COMPANY NAME CHANGED CENTRAL CATERING SERVICES LIMITED CERTIFICATE ISSUED ON 26/01/17

View Document

21/12/1621 December 2016 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

13/12/1613 December 2016 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

13/12/1613 December 2016 CHANGE OF NAME 09/12/2016

View Document

03/11/163 November 2016 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR FREDRICK HOWARTH

View Document

19/09/1619 September 2016 APPOINTMENT TERMINATED, DIRECTOR LOUISE HOWARTH

View Document

15/08/1615 August 2016 Annual return made up to 5 June 2016 with full list of shareholders

View Document

02/02/162 February 2016 APPOINTMENT TERMINATED, DIRECTOR MARTIN SMITH

View Document

09/12/159 December 2015 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/15

View Document

17/10/1517 October 2015 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

11/06/1511 June 2015 Annual return made up to 5 June 2015 with full list of shareholders

View Document

04/06/154 June 2015 REGISTRATION OF A CHARGE / CHARGE CODE 016887870004

View Document

07/11/147 November 2014 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/14

View Document

26/06/1426 June 2014 Annual return made up to 5 June 2014 with full list of shareholders

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISE REBECCA HOWARTH / 01/06/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROSCOE / 01/06/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR FREDRICK JONATHAN HOWARTH / 01/06/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MRS LOUISA REBECCA HOWARTH / 01/06/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHRISTOPHER LLOYD / 01/06/2014

View Document

24/06/1424 June 2014 SECRETARY'S CHANGE OF PARTICULARS / MR MARTIN LEE SMITH / 01/06/2014

View Document

24/06/1424 June 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIN LEE SMITH / 01/06/2014

View Document

19/06/1419 June 2014 APPOINTMENT TERMINATED, SECRETARY MARTIN SMITH

View Document

29/05/1429 May 2014 REGISTERED OFFICE CHANGED ON 29/05/2014 FROM PARKGATES, BURY NEW ROAD PRESTWICH MANCHESTER M25 0JW

View Document

29/10/1329 October 2013 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/01/13

View Document

09/10/139 October 2013 APPOINTMENT TERMINATED, DIRECTOR MARK HATCH

View Document

11/06/1311 June 2013 Annual return made up to 5 June 2013 with full list of shareholders

View Document

04/09/124 September 2012 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/12

View Document

11/06/1211 June 2012 Annual return made up to 5 June 2012 with full list of shareholders

View Document

12/09/1112 September 2011 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/11

View Document

21/06/1121 June 2011 Annual return made up to 5 June 2011 with full list of shareholders

View Document

02/11/102 November 2010 DIRECTOR APPOINTED MR MARTIN LEE SMITH

View Document

12/10/1012 October 2010 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/10

View Document

02/07/102 July 2010 Annual return made up to 5 June 2010 with full list of shareholders

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHRISTOPHER LLOYD / 27/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR BERNARD CHRISTOPHER LLOYD / 27/04/2010

View Document

26/05/1026 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR TERENCE ROSCOE / 27/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / LOUISE REBECCA HOWARTH / 27/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK HATCH / 27/04/2010

View Document

27/04/1027 April 2010 SECRETARY'S CHANGE OF PARTICULARS / MARTIN LEE SMITH / 27/04/2010

View Document

27/04/1027 April 2010 DIRECTOR'S CHANGE OF PARTICULARS / FREDRICK JONATHAN HOWARTH / 27/04/2010

View Document

02/12/092 December 2009 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/01/09

View Document

01/12/091 December 2009 31/01/09 STATEMENT OF CAPITAL GBP 100.00

View Document

14/08/0914 August 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROSCOE / 07/08/2009

View Document

29/06/0929 June 2009 RETURN MADE UP TO 05/06/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / TERENCE ROSCOE / 14/05/2009

View Document

26/05/0926 May 2009 DIRECTOR'S CHANGE OF PARTICULARS / MARK HATCH / 20/05/2009

View Document

16/04/0916 April 2009 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

30/01/0930 January 2009 CURREXT FROM 31/10/2008 TO 31/01/2009

View Document

26/11/0826 November 2008 VARYING SHARE RIGHTS AND NAMES

View Document

20/08/0820 August 2008 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/07

View Document

23/07/0823 July 2008 DIRECTOR APPOINTED LOUISE REBECCA HOWARTH

View Document

26/06/0826 June 2008 RETURN MADE UP TO 05/06/08; FULL LIST OF MEMBERS

View Document

06/09/076 September 2007 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/06

View Document

15/06/0715 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

15/06/0715 June 2007 RETURN MADE UP TO 05/06/07; FULL LIST OF MEMBERS

View Document

29/08/0629 August 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

14/06/0614 June 2006 RETURN MADE UP TO 05/06/06; FULL LIST OF MEMBERS

View Document

11/11/0511 November 2005 DIRECTOR RESIGNED

View Document

11/11/0511 November 2005 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

02/09/052 September 2005 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/04

View Document

04/08/054 August 2005 NEW SECRETARY APPOINTED

View Document

04/08/054 August 2005 SECRETARY RESIGNED

View Document

13/07/0513 July 2005 RETURN MADE UP TO 05/06/05; FULL LIST OF MEMBERS

View Document

19/05/0519 May 2005 AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL

View Document

19/05/0519 May 2005 £ IC 100/75 22/10/04 £ SR 25@1=25

View Document

16/09/0416 September 2004 RETURN MADE UP TO 05/06/04; FULL LIST OF MEMBERS

View Document

18/08/0418 August 2004 ACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/10/03

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

25/02/0425 February 2004 NEW DIRECTOR APPOINTED

View Document

06/09/036 September 2003 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/02

View Document

12/06/0312 June 2003 RETURN MADE UP TO 05/06/03; FULL LIST OF MEMBERS

View Document

24/04/0324 April 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/03/0331 March 2003 NEW DIRECTOR APPOINTED

View Document

31/03/0331 March 2003 DIRECTOR RESIGNED

View Document

14/01/0314 January 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

04/09/024 September 2002 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/01

View Document

09/08/029 August 2002 RETURN MADE UP TO 05/06/02; FULL LIST OF MEMBERS

View Document

03/09/013 September 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/00

View Document

13/06/0113 June 2001 RETURN MADE UP TO 05/06/01; FULL LIST OF MEMBERS

View Document

23/08/0023 August 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/99

View Document

09/08/009 August 2000 RETURN MADE UP TO 12/06/00; FULL LIST OF MEMBERS

View Document

29/10/9929 October 1999 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/98

View Document

28/06/9928 June 1999 RETURN MADE UP TO 12/06/99; FULL LIST OF MEMBERS

View Document

24/12/9824 December 1998 REGISTERED OFFICE CHANGED ON 24/12/98 FROM: HERITAGE HOUSE 393 BURY NEW ROAD MANCHESTER M7 2BT

View Document

27/11/9827 November 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/97

View Document

30/06/9830 June 1998 RETURN MADE UP TO 12/06/98; NO CHANGE OF MEMBERS

View Document

19/08/9719 August 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/96

View Document

13/07/9713 July 1997 RETURN MADE UP TO 12/06/97; NO CHANGE OF MEMBERS

View Document

03/07/963 July 1996 RETURN MADE UP TO 12/06/96; FULL LIST OF MEMBERS

View Document

17/06/9617 June 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/95

View Document

17/07/9517 July 1995 RETURN MADE UP TO 12/06/95; FULL LIST OF MEMBERS

View Document

10/03/9510 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/94

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 documents registered before 1 January 1995

View Document

26/08/9426 August 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/93

View Document

17/06/9417 June 1994 DIRECTOR'S PARTICULARS CHANGED

View Document

17/06/9417 June 1994 RETURN MADE UP TO 12/06/94; NO CHANGE OF MEMBERS

View Document

10/09/9310 September 1993 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/92

View Document

19/07/9319 July 1993 RETURN MADE UP TO 12/06/93; FULL LIST OF MEMBERS

View Document

21/07/9221 July 1992 REGISTERED OFFICE CHANGED ON 21/07/92 FROM: CENTRAL PARK WIGAN WN1 1XF

View Document

21/07/9221 July 1992 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/91

View Document

03/06/923 June 1992 RETURN MADE UP TO 12/06/92; NO CHANGE OF MEMBERS

View Document

02/09/912 September 1991 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/90

View Document

12/07/9112 July 1991 RETURN MADE UP TO 12/06/91; NO CHANGE OF MEMBERS

View Document

15/10/9015 October 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

24/08/9024 August 1990 RETURN MADE UP TO 12/06/90; FULL LIST OF MEMBERS

View Document

24/08/9024 August 1990 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/89

View Document

03/05/893 May 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/88

View Document

03/05/893 May 1989 RETURN MADE UP TO 28/03/89; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 RETURN MADE UP TO 04/07/88; FULL LIST OF MEMBERS

View Document

10/01/8910 January 1989 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/87

View Document

03/11/883 November 1988 REGISTERED OFFICE CHANGED ON 03/11/88 FROM: HERITAGE HOUSE 393 BURY NEW RPOAD MANCHESTER M7 9BT

View Document

28/10/8828 October 1988 REGISTERED OFFICE CHANGED

View Document

02/10/872 October 1987 REGISTERED OFFICE CHANGED ON 02/10/87 FROM: 3 PETER STREET MANCHESTER M2 5QR

View Document

29/04/8729 April 1987 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/86

View Document

17/03/8717 March 1987 NEW DIRECTOR APPOINTED

View Document

11/08/8611 August 1986 RETURN MADE UP TO 31/12/85; FULL LIST OF MEMBERS

View Document

23/12/8223 December 1982 CERTIFICATE OF INCORPORATION

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