Advanced company searchLink opens in new window

CIRC REALISATIONS LIMITED

Company number 04261358

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)
23 May 2024 TM01 Termination of appointment of Timothy Philip Robinson as a director on 23 April 2024
05 May 2021 AC92 Restoration by order of the court
02 Jul 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Apr 2019 GAZ1 First Gazette notice for compulsory strike-off
19 Oct 2016 AC92 Restoration by order of the court
19 Dec 2007 LIQ Dissolved
19 Sep 2007 2.24B Administrator's progress report
19 Sep 2007 2.35B Notice of move from Administration to Dissolution
06 Jun 2007 2.24B Administrator's progress report
01 Feb 2007 2.31B Notice of extension of period of Administration
10 Jan 2007 2.39B Notice of vacation of office by administrator
03 Nov 2006 2.24B Administrator's progress report
26 May 2006 2.24B Administrator's progress report
19 Dec 2005 2.31B Notice of extension of period of Administration
08 Nov 2005 2.24B Administrator's progress report
08 Nov 2005 2.24B Administrator's progress report
05 Apr 2005 2.31B Notice of extension of period of Administration
28 Feb 2005 CERTNM Company name changed circatex LIMITED\certificate issued on 28/02/05
29 Dec 2004 225 Accounting reference date shortened from 31/12/04 to 31/08/04
19 Nov 2004 2.24B Administrator's progress report
25 May 2004 2.17B Statement of administrator's proposal
27 Apr 2004 287 Registered office changed on 27/04/04 from: eldon street, south shields, tyne & wear, NE33 5BU
06 Apr 2004 2.12B Appointment of an administrator
04 Oct 2003 AA Full accounts made up to 31 December 2002
02 Sep 2003 288b Director resigned