Advanced company searchLink opens in new window

CFS REALISATIONS LTD

Company number 02822576

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)
03 Mar 2016 GAZ2 Final Gazette dissolved following liquidation
03 Dec 2015 4.72 Return of final meeting in a creditors' voluntary winding up
19 Feb 2015 4.68 Liquidators' statement of receipts and payments to 19 December 2014
20 Feb 2014 4.68 Liquidators' statement of receipts and payments to 19 December 2013
07 Feb 2013 4.68 Liquidators' statement of receipts and payments to 19 December 2012
05 Jan 2012 CERTNM Company name changed cfs aeroproducts LIMITED\certificate issued on 05/01/12
  • RES15 ‐ Change company name resolution on 2011-12-22
05 Jan 2012 CONNOT Change of name notice
04 Jan 2012 AD01 Registered office address changed from C/O the Directors the Alvis Works Bubbenhall Road Baginton Coventry West Midlands CV8 3BB United Kingdom on 4 January 2012
03 Jan 2012 600 Appointment of a voluntary liquidator
03 Jan 2012 4.20 Statement of affairs with form 4.19
03 Jan 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
05 Dec 2011 TM01 Termination of appointment of Martin Slater as a director
30 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
09 Aug 2011 AR01 Annual return made up to 14 May 2011 with full list of shareholders
Statement of capital on 2011-08-09
  • GBP 500,000
24 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
29 Jul 2010 AR01 Annual return made up to 14 May 2010 with full list of shareholders
29 Jul 2010 CH01 Director's details changed for Martin Slater on 14 May 2010
29 Jul 2010 AD01 Registered office address changed from Dakota House Coventry Airport Coventry CV8 3AZ on 29 July 2010
16 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
27 May 2009 363a Return made up to 14/05/09; full list of members
02 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
24 Jan 2009 395 Particulars of a mortgage or charge / charge no: 3
06 Jan 2009 288b Appointment terminated secretary stephen guynan
21 May 2008 363a Return made up to 14/05/08; full list of members
19 Feb 2008 AA Accounts for a small company made up to 31 December 2006