C185 REALISATIONS LIMITED
Status | LIQUIDATION |
Company No. | 05070541 |
Category | Private Limited Company |
Incorporated | 11 Mar 2004 |
Age | 20 years, 1 month, 22 days |
Jurisdiction | England Wales |
SUMMARY
C185 REALISATIONS LIMITED is an liquidation private limited company with number 05070541. It was incorporated 20 years, 1 month, 22 days ago, on 11 March 2004. The company address is Emerald House Emerald House, Walsall, WS9 8PH, England.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2024
Action Date: 29 Jan 2024
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2024-01-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 20 Mar 2023
Action Date: 29 Jan 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-01-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Mar 2022
Action Date: 29 Jan 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-01-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 08 Apr 2021
Action Date: 29 Jan 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-01-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 12 Feb 2020
Action Date: 29 Jan 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2020-01-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 02 Mar 2019
Action Date: 29 Jan 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-01-29
Documents
Termination secretary company with name termination date
Date: 20 Sep 2018
Action Date: 20 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Julie Dawn Hannon
Termination date: 2018-09-20
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Feb 2018
Action Date: 29 Jan 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-01-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 14 Mar 2017
Action Date: 29 Jan 2017
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2017-01-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 15 Feb 2016
Action Date: 29 Jan 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-01-29
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Apr 2015
Action Date: 29 Jan 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-01-29
Documents
Certificate change of name company
Date: 05 Jan 2015
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed centre stage LIMITED\certificate issued on 05/01/15
Documents
Change of name notice
Date: 05 Jan 2015
Category: Change-of-name
Type: CONNOT
Documents
Liquidation voluntary statement of affairs with form attached
Date: 11 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 11 Feb 2014
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Change registered office address company with date old address
Date: 28 Jan 2014
Action Date: 28 Jan 2014
Category: Address
Type: AD01
Old address: 2 Water Court Water Street Birmingham B3 1HP
Change date: 2014-01-28
Documents
Annual return company with made up date full list shareholders
Date: 11 Mar 2013
Action Date: 11 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-11
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 14 Mar 2012
Action Date: 11 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-11
Documents
Accounts with accounts type total exemption small
Date: 30 Dec 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2011
Action Date: 11 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-11
Documents
Change person secretary company with change date
Date: 16 Mar 2011
Action Date: 01 Apr 2010
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2010-04-01
Officer name: Julie Dawn Hannon
Documents
Accounts with accounts type total exemption small
Date: 28 Dec 2010
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Legacy
Date: 30 Mar 2010
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Annual return company with made up date full list shareholders
Date: 16 Mar 2010
Action Date: 11 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-11
Documents
Change person director company with change date
Date: 16 Mar 2010
Action Date: 02 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-02
Officer name: Mr Michael Hannon
Documents
Accounts with accounts type total exemption small
Date: 15 Feb 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 12 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 18 Dec 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 18 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 11/03/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2008
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 15 Nov 2007
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 24 Mar 2007
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 09 Dec 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 20 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 23 Nov 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Certificate change of name company
Date: 27 Apr 2005
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed in the wings LIMITED\certificate issued on 27/04/05
Documents
Legacy
Date: 08 Apr 2005
Category: Annual-return
Type: 363s
Description: Return made up to 11/03/05; full list of members
Documents
Legacy
Date: 28 Apr 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Some Companies
41 BRICKBARNS,CHELMSFORD,CM3 1JJ
Number: | 09352421 |
Status: | ACTIVE |
Category: | Private Limited Company |
CLYN TECHNOLOGIES INT'L UK LIMITED
6 LILAC CLOSE,BRENTWOOD,CM15 9QT
Number: | 08269772 |
Status: | ACTIVE |
Category: | Private Limited Company |
HYATT PLACE,CHELMSFORD,CM1 1SW
Number: | 05425838 |
Status: | ACTIVE |
Category: | Private Limited Company |
1580 PARKWAY,WHITELEY FAREHAM,PO15 7AG
Number: | 01502449 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
1 HIGH STREET,CHALFONT ST. PETER,SL9 9QE
Number: | 02790010 |
Status: | ACTIVE |
Category: | Private Limited Company |
MACSALVORS (PLANT HIRE) LIMITED
45 LEMON STREET,CORNWALL,TR1 2NS
Number: | 00906595 |
Status: | ACTIVE |
Category: | Private Limited Company |