CFGL REALISATIONS LIMITED

Company Documents

DateDescription
07/01/227 January 2022 Final Gazette dissolved following liquidation

View Document

07/01/227 January 2022 Final Gazette dissolved following liquidation

View Document

07/10/217 October 2021 Return of final meeting in a creditors' voluntary winding up

View Document

18/06/2118 June 2021 Registered office address changed from Kpmg Llp 1 Sovereign Square Sovereign Street Leeds LS1 4DA to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2021-06-18

View Document

16/06/2116 June 2021 Appointment of a voluntary liquidator

View Document

08/06/218 June 2021 Restoration by order of court - previously in Creditors' Voluntary Liquidation

View Document

19/11/1519 November 2015 Registered office address changed from , Kpmg Llp, 1 the Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW to Suite G2 Montpellier House Montpellier Drive Cheltenham GL50 1TY on 2015-11-19

View Document

01/10/131 October 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013

View Document

30/09/1330 September 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 26/07/2013

View Document

31/08/1231 August 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

09/08/129 August 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 27/07/2012:LIQ. CASE NO.1

View Document

27/07/1227 July 2012 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION:LIQ. CASE NO.2:IP NO.00009284,00009341

View Document

20/03/1220 March 2012 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 18/02/2012:LIQ. CASE NO.1

View Document

24/11/1124 November 2011 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

24/11/1124 November 2011 COMPANY NAME CHANGED CARLETON FURNITURE GROUP LIMITED CERTIFICATE ISSUED ON 24/11/11

View Document

21/11/1121 November 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

21/11/1121 November 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

02/11/112 November 2011 NOTICE OF RESULT OF MEETING OF CREDITORS:LIQ. CASE NO.1

View Document

01/11/111 November 2011 NOTICE OF STATEMENT OF AFFAIRS/2.15B:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

18/10/1118 October 2011 STATEMENT OF ADMINISTRATOR'S PROPOSALS:LIQ. CASE NO.1

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM KPMG LLP 1 THE EMBANKMENT NEVILLE STREET LEEDS WEST YORKSHIRE LS1 4DW

View Document

30/08/1130 August 2011 Registered office address changed from , Monkhill,, Pontefract,, West Yorkshire, WF8 2NS on 2011-08-30

View Document

30/08/1130 August 2011 Registered office address changed from , Kpmg Llp, 1 the Embankment, Neville Street, Leeds, West Yorkshire, LS1 4DW on 2011-08-30

View Document

30/08/1130 August 2011 REGISTERED OFFICE CHANGED ON 30/08/2011 FROM MONKHILL, PONTEFRACT, WEST YORKSHIRE WF8 2NS

View Document

25/08/1125 August 2011 NOTICE OF ADMINISTRATOR'S APPOINTMENT:LIQ. CASE NO.1:IP NO.00009284,00009341

View Document

26/05/1126 May 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN HAYES

View Document

08/04/118 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAYES

View Document

07/04/117 April 2011 APPOINTMENT TERMINATED, SECRETARY STEPHEN HAYES

View Document

25/01/1125 January 2011 Annual return made up to 31 December 2010 with full list of shareholders

View Document

22/09/1022 September 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

27/01/1027 January 2010 Annual return made up to 31 December 2009 with full list of shareholders

View Document

27/01/1027 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / STEVEN RUSSELL JONES / 16/01/2010

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 5

View Document

25/01/1025 January 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6

View Document

07/10/097 October 2009 APPOINTMENT TERMINATED, DIRECTOR ALAN BENNETT

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

05/01/095 January 2009 RETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS

View Document

05/06/085 June 2008 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07

View Document

29/01/0829 January 2008 RETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS

View Document

31/10/0731 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

25/01/0725 January 2007 DIRECTOR RESIGNED

View Document

25/01/0725 January 2007 RETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS

View Document

25/10/0625 October 2006 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/05

View Document

29/03/0629 March 2006 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

28/02/0628 February 2006 RETURN MADE UP TO 31/12/05; FULL LIST OF MEMBERS

View Document

22/12/0522 December 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

05/10/055 October 2005 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/08/0516 August 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

24/01/0524 January 2005 RETURN MADE UP TO 31/12/04; FULL LIST OF MEMBERS

View Document

18/06/0418 June 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

03/02/043 February 2004 RETURN MADE UP TO 31/12/03; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

14/10/0314 October 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

10/06/0310 June 2003 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0310 January 2003 RETURN MADE UP TO 31/12/02; FULL LIST OF MEMBERS

View Document

14/05/0214 May 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

29/04/0229 April 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

26/01/0226 January 2002 RETURN MADE UP TO 31/12/01; FULL LIST OF MEMBERS

View Document

24/01/0224 January 2002 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

26/09/0126 September 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

22/06/0122 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

16/06/0116 June 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/02/0115 February 2001 NEW DIRECTOR APPOINTED

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/02/013 February 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

31/01/0131 January 2001 RETURN MADE UP TO 31/12/00; FULL LIST OF MEMBERS

View Document

02/01/012 January 2001 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

02/01/012 January 2001 FINANCIAL ASSISTANCE - SHARES ACQUISITION 14/12/00

View Document

27/12/0027 December 2000 AUDITOR'S RESIGNATION

View Document

27/12/0027 December 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

27/12/0027 December 2000 DISAPPLICATION OF PRE-EMPTION RIGHTS 12/12/00

View Document

27/12/0027 December 2000 NEW SECRETARY APPOINTED

View Document

27/12/0027 December 2000 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 12/12/00

View Document

22/12/0022 December 2000 NEW DIRECTOR APPOINTED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/12/99

View Document

24/01/0024 January 2000 RETURN MADE UP TO 31/12/99; CHANGE OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

24/12/9924 December 1999 � NC 10000000/16726190 17/12/99

View Document

22/12/9922 December 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

03/12/993 December 1999 AUDITOR'S RESIGNATION

View Document

03/11/993 November 1999 FULL ACCOUNTS MADE UP TO 31/12/98

View Document

01/09/991 September 1999 ALTER MEM AND ARTS 06/08/99 ADOPT MEM AND ARTS 26/07/99

View Document

27/08/9927 August 1999 MEMORANDUM OF ASSOCIATION

View Document

26/08/9926 August 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 FINANCIAL ASSISTANCE - SHARES ACQUISITION 06/08/99

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

25/08/9925 August 1999 DECLARATION OF ASSISTANCE FOR SHARES ACQUISITION

View Document

18/12/9818 December 1998 RETURN MADE UP TO 31/12/98; NO CHANGE OF MEMBERS;DIRECTOR RESIGNED

View Document

13/08/9813 August 1998 FULL ACCOUNTS MADE UP TO 31/12/97

View Document

26/01/9826 January 1998 RETURN MADE UP TO 31/12/97; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

24/07/9724 July 1997 FULL GROUP ACCOUNTS MADE UP TO 31/12/96

View Document

14/07/9714 July 1997 NEW DIRECTOR APPOINTED

View Document

26/01/9726 January 1997 RETURN MADE UP TO 31/12/96; FULL LIST OF MEMBERS

View Document

29/08/9629 August 1996 FULL GROUP ACCOUNTS MADE UP TO 31/10/95

View Document

28/08/9628 August 1996 ACC. REF. DATE EXTENDED FROM 31/10/96 TO 31/12/96

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 NEW DIRECTOR APPOINTED

View Document

22/05/9622 May 1996 DIRECTOR RESIGNED

View Document

24/01/9624 January 1996 DIRECTOR'S PARTICULARS CHANGED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 NEW DIRECTOR APPOINTED

View Document

24/01/9624 January 1996 RETURN MADE UP TO 31/12/95; FULL LIST OF MEMBERS

View Document

20/12/9520 December 1995 ACCOUNTING REF. DATE SHORT FROM 01/01 TO 31/10

View Document

14/09/9514 September 1995 FULL GROUP ACCOUNTS MADE UP TO 31/12/94

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 documents registered before 1 January 1995

View Document

19/12/9419 December 1994 DIRECTOR RESIGNED

View Document

19/12/9419 December 1994 RETURN MADE UP TO 31/12/94; FULL LIST OF MEMBERS

View Document

05/10/945 October 1994 FULL GROUP ACCOUNTS MADE UP TO 31/12/93

View Document

08/08/948 August 1994 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

07/06/947 June 1994 NEW DIRECTOR APPOINTED

View Document

30/03/9430 March 1994 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 NEW DIRECTOR APPOINTED

View Document

09/01/949 January 1994 RETURN MADE UP TO 31/12/93; FULL LIST OF MEMBERS

View Document

04/11/934 November 1993 FULL GROUP ACCOUNTS MADE UP TO 31/12/92

View Document

25/03/9325 March 1993 RETURN MADE UP TO 22/03/93; FULL LIST OF MEMBERS

View Document

19/02/9319 February 1993 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

05/11/925 November 1992 FULL GROUP ACCOUNTS MADE UP TO 31/12/91

View Document

05/05/925 May 1992 COMPANY NAME CHANGED WILKINSONS FURNITURE LIMITED CERTIFICATE ISSUED ON 06/05/92

View Document

29/04/9229 April 1992 RETURN MADE UP TO 31/03/92; FULL LIST OF MEMBERS

View Document

18/09/9118 September 1991 FULL ACCOUNTS MADE UP TO 31/12/90

View Document

20/05/9120 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

02/05/912 May 1991 RETURN MADE UP TO 15/04/91; NO CHANGE OF MEMBERS

View Document

10/01/9110 January 1991 � NC 1000000/10000000 03/12/90

View Document

10/01/9110 January 1991 NC INC ALREADY ADJUSTED 30/11/90

View Document

10/01/9110 January 1991 AUTH.ALLOTMENT OF SHARES AND DEBENTURES 30/11/90

View Document

16/07/9016 July 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

16/07/9016 July 1990 NEW DIRECTOR APPOINTED

View Document

01/03/901 March 1990 RETURN MADE UP TO 19/02/90; FULL LIST OF MEMBERS

View Document

01/03/901 March 1990 DIRECTOR RESIGNED

View Document

01/03/901 March 1990 NEW SECRETARY APPOINTED

View Document

01/03/901 March 1990 SECRETARY RESIGNED

View Document

13/04/8913 April 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

13/04/8913 April 1989 RETURN MADE UP TO 29/03/89; FULL LIST OF MEMBERS

View Document

03/03/883 March 1988 FULL ACCOUNTS MADE UP TO 31/12/87

View Document

03/03/883 March 1988 RETURN MADE UP TO 15/02/88; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 FULL ACCOUNTS MADE UP TO 31/12/86

View Document

02/03/882 March 1988 RETURN MADE UP TO 05/10/87; FULL LIST OF MEMBERS

View Document

02/03/882 March 1988 NEW DIRECTOR APPOINTED

View Document

21/12/8721 December 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 NEW DIRECTOR APPOINTED

View Document

02/06/872 June 1987 DIRECTOR RESIGNED

View Document

09/02/879 February 1987 DIRECTOR RESIGNED

View Document

13/10/8613 October 1986 RETURN MADE UP TO 06/10/86; FULL LIST OF MEMBERS

View Document

13/10/8613 October 1986 FULL ACCOUNTS MADE UP TO 31/12/85

View Document

10/12/7910 December 1979 ANNUAL ACCOUNTS MADE UP DATE 31/12/78

View Document

01/02/781 February 1978 COMPANY COMPANY NAME CHANGED CERTIFICATE ISSUED ON 01/02/78

View Document

08/08/778 August 1977 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