Advanced company searchLink opens in new window

CC REALISATIONS 2016 LIMITED

Company number 00510900

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
06 Dec 2016 2.24B Administrator's progress report to 25 October 2016
15 Jul 2016 F2.18 Notice of deemed approval of proposals
01 Jul 2016 2.17B Statement of administrator's proposal
27 Jun 2016 CERTNM Company name changed country casuals LIMITED\certificate issued on 27/06/16
  • RES15 ‐ Change company name resolution on 2016-06-17
27 Jun 2016 CONNOT Change of name notice
07 Jun 2016 TM01 Termination of appointment of Nicholas William Hollingworth as a director on 6 June 2016
07 Jun 2016 TM01 Termination of appointment of Alan Charlton as a director on 6 June 2016
05 Jun 2016 TM02 Termination of appointment of Guerande Consulting Limited as a secretary on 11 May 2016
31 May 2016 2.16B Statement of affairs with form 2.14B
20 May 2016 1.4 Notice of completion of voluntary arrangement
06 May 2016 AD01 Registered office address changed from Station Road Thirsk North Yorkshire YO7 1QH to C/O Alixpartners the Zenith Buildings 26 Spring Gardens Manchester M2 1AB on 6 May 2016
05 May 2016 2.12B Appointment of an administrator
22 Apr 2016 TM01 Termination of appointment of Alan Steven Jacobs as a director on 11 April 2016
02 Apr 2016 1.3 Voluntary arrangement supervisor's abstract of receipts and payments to 4 February 2016
03 Oct 2015 AA Full accounts made up to 31 January 2015
01 Jul 2015 AR01 Annual return made up to 13 June 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 2,001
23 Jun 2015 AP04 Appointment of Guerande Consulting Limited as a secretary on 8 June 2015
23 Jun 2015 TM02 Termination of appointment of Iain Wallace as a secretary on 23 April 2015
19 May 2015 MR01 Registration of charge 005109000032, created on 15 May 2015
18 Feb 2015 1.1 Notice to Registrar of companies voluntary arrangement taking effect
12 Jan 2015 MR01 Registration of charge 005109000031, created on 29 December 2014
07 Nov 2014 AA Full accounts made up to 31 January 2014
03 Jul 2014 AR01 Annual return made up to 13 June 2014 with full list of shareholders
Statement of capital on 2014-07-03
  • GBP 2,001
03 Jul 2014 TM01 Termination of appointment of Alexander Klimt as a director
03 Jul 2014 TM01 Termination of appointment of Peter Klimt as a director