Advanced company searchLink opens in new window

CS REALISATIONS 2014 LIMITED

Company number 03265058

Filter by category

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)
15 Oct 2016 GAZ2 Final Gazette dissolved following liquidation
15 Jul 2016 4.72 Return of final meeting in a creditors' voluntary winding up
02 Nov 2015 AD01 Registered office address changed from C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB England to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
02 Nov 2015 AD01 Registered office address changed from C/O Resolve Partners Llp 17 One American Square Crosswall London EC3N 2LB to C/O Resolve Partners Limited One America Square 17 Crosswall London EC3N 2LB on 2 November 2015
26 Oct 2015 4.68 Liquidators' statement of receipts and payments to 31 August 2015
30 Oct 2014 2.16B Statement of affairs with form 2.14B
17 Oct 2014 600 Appointment of a voluntary liquidator
03 Sep 2014 2.24B Administrator's progress report to 2 August 2014
01 Sep 2014 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
06 Mar 2014 2.23B Result of meeting of creditors
18 Feb 2014 CERTNM Company name changed the celtic sheepskin co LTD\certificate issued on 18/02/14
  • RES15 ‐ Change company name resolution on 2014-02-03
18 Feb 2014 CONNOT Change of name notice
11 Feb 2014 2.17B Statement of administrator's proposal
11 Feb 2014 AD01 Registered office address changed from Unit B Treloggan Industrial Estate Newquay Cornwall TR7 2SX on 11 February 2014
10 Feb 2014 2.12B Appointment of an administrator
28 Jan 2014 TM01 Termination of appointment of Monique Louis as a director
15 Nov 2013 AR01 Annual return made up to 18 October 2013 with full list of shareholders
Statement of capital on 2013-11-15
  • GBP 100
12 Aug 2013 AP01 Appointment of Miss Emily Bates as a director
12 Aug 2013 AP01 Appointment of Mrs Vivienne Sacco as a director
12 Aug 2013 TM01 Termination of appointment of Nigel Osbourne as a director
14 May 2013 MR01 Registration of charge 032650580003
13 May 2013 MR01 Registration of charge 032650580002
07 Feb 2013 AP01 Appointment of Miss Monique Louis as a director
06 Feb 2013 AP01 Appointment of Mr Nigel Osbourne as a director
22 Oct 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders