CIX REALISATIONS LIMITED

2 Soverign Quay 2 Soverign Quay, Cardiff, CF10 5SF
StatusDISSOLVED
Company No.03963819
CategoryPrivate Limited Company
Incorporated04 Apr 2000
Age24 years, 1 month, 13 days
JurisdictionEngland Wales
Dissolution15 Jul 2023
Years10 months, 2 days

SUMMARY

CIX REALISATIONS LIMITED is an dissolved private limited company with number 03963819. It was incorporated 24 years, 1 month, 13 days ago, on 04 April 2000 and it was dissolved 10 months, 2 days ago, on 15 July 2023. The company address is 2 Soverign Quay 2 Soverign Quay, Cardiff, CF10 5SF.



Company Fillings

Gazette dissolved liquidation

Date: 15 Jul 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 15 Apr 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 May 2022

Action Date: 14 Mar 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 18 May 2021

Action Date: 14 Mar 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2021-03-14

Documents

View document PDF

Change person director company with change date

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-03-24

Officer name: Mr Mark Keith Jenkins

Documents

View document PDF

Change person secretary company with change date

Date: 07 Apr 2021

Action Date: 24 Mar 2021

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Mark Keith Jenkins

Change date: 2021-03-24

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 19 May 2020

Action Date: 14 Mar 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 30 May 2019

Action Date: 14 Mar 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2019-03-14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 24 May 2018

Action Date: 14 Mar 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-03-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Apr 2017

Action Date: 07 Apr 2017

Category: Address

Type: AD01

Old address: 81 Station Road Marlow Bucks SL7 5NS

New address: 2 Soverign Quay Havannah Street Cardiff CF10 5SF

Change date: 2017-04-07

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 06 Apr 2017

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 15 Mar 2017

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 01 Dec 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 23 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 16 Nov 2016

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration proposals

Date: 19 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 07 Oct 2016

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Oct 2016

Action Date: 06 Oct 2016

Category: Address

Type: AD01

New address: 81 Station Road Marlow Bucks SL7 5NS

Change date: 2016-10-06

Old address: Overdene House 49 Church Street Theale Reading Berkshire RG7 5BX

Documents

View document PDF

Certificate change of name company

Date: 20 Sep 2016

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed callagenix LIMITED\certificate issued on 20/09/16

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Apr 2016

Action Date: 04 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-04

Documents

View document PDF

Mortgage satisfy charge full

Date: 31 Dec 2015

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 05 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Apr 2015

Action Date: 04 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Apr 2014

Action Date: 04 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2013

Action Date: 04 Apr 2013

Category: Annual-return

Type: AR01

Made up date: 2013-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Dec 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2012

Action Date: 04 Apr 2012

Category: Annual-return

Type: AR01

Made up date: 2012-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Aug 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2011

Action Date: 04 Apr 2011

Category: Annual-return

Type: AR01

Made up date: 2011-04-04

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Apr 2010

Action Date: 04 Apr 2010

Category: Annual-return

Type: AR01

Made up date: 2010-04-04

Documents

View document PDF

Resolution

Date: 08 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/09; full list of members

Documents

View document PDF

Legacy

Date: 02 Apr 2009

Category: Address

Type: 287

Description: Registered office changed on 02/04/2009 from grenville court, britwell road burnham buckinghamshire SL1 8DF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Nov 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 25 Apr 2008

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Feb 2008

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 09 Oct 2007

Category: Address

Type: 287

Description: Registered office changed on 09/10/07 from: grenville court britwell road, burnham slough berkshire SL1 8DF

Documents

View document PDF

Legacy

Date: 12 Apr 2007

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/07; no change of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 21 Apr 2006

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/06; full list of members

Documents

View document PDF

Legacy

Date: 08 Nov 2005

Category: Mortgage

Type: 395

Description: Particulars of mortgage/charge

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Aug 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 24 May 2005

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/05; full list of members

Documents

View document PDF

Resolution

Date: 25 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 25 Feb 2005

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Oct 2004

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 15 May 2004

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 04 Feb 2004

Action Date: 31 Mar 2003

Category: Accounts

Type: AA

Made up date: 2003-03-31

Documents

View document PDF

Legacy

Date: 02 Jun 2003

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Jan 2003

Action Date: 31 Mar 2002

Category: Accounts

Type: AA

Made up date: 2002-03-31

Documents

View document PDF

Legacy

Date: 29 Apr 2002

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jan 2002

Action Date: 31 Mar 2001

Category: Accounts

Type: AA

Made up date: 2001-03-31

Documents

View document PDF

Legacy

Date: 23 Nov 2001

Category: Capital

Type: 88(2)

Description: Ad 06/11/01--------- £ si 80000@1=80000 £ ic 220100/300100

Documents

View document PDF

Legacy

Date: 25 May 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 May 2001

Category: Capital

Type: 88(2)R

Description: Ad 05/04/01--------- £ si 70000@1=70000 £ ic 150100/220100

Documents

View document PDF

Certificate change of name company

Date: 14 May 2001

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed vocabulis LIMITED\certificate issued on 14/05/01

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Annual-return

Type: 363a

Description: Return made up to 04/04/01; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2001

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 15 Dec 2000

Category: Capital

Type: 88(2)R

Description: Ad 31/08/00--------- £ si 150000@1=150000 £ ic 100/150100

Documents

View document PDF

Certificate change of name company

Date: 22 Jun 2000

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed ezebill LIMITED\certificate issued on 23/06/00

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288a

Description: New secretary appointed;new director appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Capital

Type: 88(2)R

Description: Ad 04/04/00--------- £ si 98@1=98 £ ic 2/100

Documents

View document PDF

Legacy

Date: 22 May 2000

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 30/04/01 to 31/03/01

Documents

View document PDF

Incorporation company

Date: 04 Apr 2000

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

6 LOVE SPORTS COACHING LIMITED

28 WILTON ROAD,BEXHILL ON SEA,TN40 1EZ

Number:09328761
Status:ACTIVE
Category:Private Limited Company
Number:11082387
Status:ACTIVE
Category:Private Limited Company

LXS TRADE & SERVICES LLP

3 GOWER STREET,LONDON,WC1E 6HA

Number:OC425042
Status:ACTIVE
Category:Limited Liability Partnership

MRC PRODUCTS LIMITED

71/73 HIGH STREET,HERTS,EN5 5UR

Number:01576357
Status:LIQUIDATION
Category:Private Limited Company

PRIMO CONSTRUCTION LTD

22 NOTTING HILL GATE,LONDON,W11 3JE

Number:08427391
Status:ACTIVE
Category:Private Limited Company

SOUTH SHROPSHIRE TOURISM LIMITED

9 THE SQUARE,CLUN,SY7 8JA

Number:06837667
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source