Advanced company searchLink opens in new window

CFSL REALISATIONS LIMITED

Company number 03045457

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)
25 May 2023 LIQ03 Liquidators' statement of receipts and payments to 24 March 2023
20 May 2023 AD01 Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 20 May 2023
23 May 2022 LIQ03 Liquidators' statement of receipts and payments to 24 March 2022
04 Mar 2022 NDISC Notice to Registrar of Companies of Notice of disclaimer
18 Feb 2022 AD01 Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 18 February 2022
09 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Oct 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
06 Sep 2021 AD01 Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 6 September 2021
29 Jun 2021 AD01 Registered office address changed from C/O Deloitte Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 29 June 2021
13 Apr 2021 600 Appointment of a voluntary liquidator
25 Mar 2021 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
13 Jan 2021 AM11 Notice of appointment of a replacement or additional administrator
13 Jan 2021 AM16 Notice of order removing administrator from office
31 Dec 2020 AM07 Result of meeting of creditors
23 Dec 2020 AM02 Statement of affairs with form AM02SOA/AM02SOC
02 Nov 2020 AM03 Statement of administrator's proposal
23 Oct 2020 AD01 Registered office address changed from Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW to C/O Deloitte Four Brindley Place Birmingham B1 2HZ on 23 October 2020
19 Oct 2020 AM01 Appointment of an administrator
02 Oct 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-09-22
21 Aug 2020 MR04 Satisfaction of charge 030454570002 in full
17 Aug 2020 TM01 Termination of appointment of Robert Edward Ward as a director on 14 August 2020
09 Mar 2020 MA Memorandum and Articles of Association
15 Jan 2020 RESOLUTIONS Resolutions
  • RES13 ‐ Company documents & business 13/12/2019
  • RES01 ‐ Resolution of alteration of Articles of Association
09 Jan 2020 CS01 Confirmation statement made on 30 November 2019 with no updates