Advanced company searchLink opens in new window

CBL REALISATIONS LIMITED

Company number 03732253

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)
13 Dec 2023 GAZ2 Final Gazette dissolved following liquidation
13 Sep 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
21 Feb 2023 AD01 Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructure Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 21 February 2023
12 Dec 2022 AD01 Registered office address changed from Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on 12 December 2022
01 Sep 2022 LIQ03 Liquidators' statement of receipts and payments to 28 June 2022
04 Sep 2021 LIQ03 Liquidators' statement of receipts and payments to 28 June 2021
13 Jul 2021 AD01 Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place, Euston London NW1 2DX to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on 13 July 2021
02 Dec 2020 NDISC Notice to Registrar of Companies of Notice of disclaimer
22 Oct 2020 CERTNM Company name changed cloudbuy LIMITED\certificate issued on 22/10/20
  • CONNOT ‐ Change of name notice
10 Jul 2020 AD01 Registered office address changed from 4 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN England to C/O Opus Restructuring Llp Evergreen House North Grafton Place, Euston London NW1 2DX on 10 July 2020
09 Jul 2020 600 Appointment of a voluntary liquidator
09 Jul 2020 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2020-06-29
09 Jul 2020 LIQ02 Statement of affairs
01 Jul 2020 MR04 Satisfaction of charge 7 in full
03 Jun 2020 AD01 Registered office address changed from Unit 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN to 4 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN on 3 June 2020
01 May 2020 TM01 Termination of appointment of Michael Louis Pasternak as a director on 7 February 2020
01 Apr 2020 MAR Re-registration of Memorandum and Articles
01 Apr 2020 CERT10 Certificate of re-registration from Public Limited Company to Private
01 Apr 2020 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
01 Apr 2020 RR02 Re-registration from a public company to a private limited company
30 Mar 2020 CS01 Confirmation statement made on 12 March 2020 with no updates
25 Feb 2020 TM01 Termination of appointment of Ronald James Duncan as a director on 17 February 2020
25 Feb 2020 TM01 Termination of appointment of Helen Lyn Duncan as a director on 17 February 2020
25 Feb 2020 TM01 Termination of appointment of David Chellingsworth as a director on 17 February 2020
28 May 2019 AA Group of companies' accounts made up to 31 December 2018