C REALISATIONS 2011 LIMITED

KPMG LLP KPMG LLP, Nottingham, NG1 6FQ
StatusDISSOLVED
Company No.05375352
Category
Incorporated24 Feb 2005
Age19 years, 2 months, 21 days
JurisdictionEngland Wales
Dissolution11 Jul 2014
Years9 years, 10 months, 6 days

SUMMARY

C REALISATIONS 2011 LIMITED is an dissolved with number 05375352. It was incorporated 19 years, 2 months, 21 days ago, on 24 February 2005 and it was dissolved 9 years, 10 months, 6 days ago, on 11 July 2014. The company address is KPMG LLP KPMG LLP, Nottingham, NG1 6FQ.



Company Fillings

Gazette dissolved liquidation

Date: 11 Jul 2014

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 11 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary creditors paid in full

Date: 29 May 2013

Category: Insolvency

Type: 4.51

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 22 May 2013

Action Date: 13 Mar 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2013-03-13

Documents

View document PDF

Termination secretary company with name

Date: 14 May 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Kathryn Board

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Jun 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation disclaimer notice

Date: 20 Jun 2012

Category: Insolvency

Type: F10.2

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 18 Apr 2012

Action Date: 14 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2012-03-14

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Mar 2012

Action Date: 27 Mar 2012

Category: Address

Type: AD01

Old address: 10 Furnival Street London EC4A 1YH

Change date: 2012-03-27

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 16 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

Liquidation in administration move to creditors voluntary liquidation

Date: 14 Mar 2012

Category: Insolvency

Sub Category: Administration

Type: 2.34B

Documents

View document PDF

Liquidation in administration progress report with brought down date

Date: 08 Nov 2011

Action Date: 04 Oct 2011

Category: Insolvency

Sub Category: Administration

Type: 2.24B

Brought down date: 2011-10-04

Documents

View document PDF

Liquidation in administration result creditors meeting

Date: 28 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.23B

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 06 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.16B

Form attached: 2.14B

Documents

View document PDF

Liquidation in administration proposals

Date: 03 Jun 2011

Category: Insolvency

Sub Category: Administration

Type: 2.17B

Documents

View document PDF

Certificate change of name company

Date: 18 May 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed cilt, the national centre for languages\certificate issued on 18/05/11

Documents

View document PDF

Resolution

Date: 09 May 2011

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 15 Apr 2011

Action Date: 15 Apr 2011

Category: Address

Type: AD01

Old address: 111 Westminster Bridge Road London SE1 7HR

Change date: 2011-04-15

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 12 Apr 2011

Category: Insolvency

Sub Category: Administration

Type: 2.12B

Documents

View document PDF

Accounts with accounts type full

Date: 09 Dec 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Termination director company with name

Date: 06 Dec 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alfred Beale

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Mar 2010

Action Date: 24 Feb 2010

Category: Annual-return

Type: AR01

Made up date: 2010-02-24

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: John Nicolas Warren

Change date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Peter Anthony Thompson

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Beverley Gail Jullien

Change date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Richard William Parsons

Change date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Ms Anne Farren

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Paul Nicholas Harrison

Change date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Gillian Howland

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Hilary Ruth Munday

Change date: 2010-03-22

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-03-22

Officer name: Mr Alfred James Beale

Documents

View document PDF

Change person director company with change date

Date: 22 Mar 2010

Action Date: 22 Mar 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Uwe Baumann

Change date: 2010-03-22

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Terence Lamb

Documents

View document PDF

Termination director company with name

Date: 23 Feb 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Douglas

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard William Parsons

Documents

View document PDF

Accounts with accounts type full

Date: 02 Sep 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 27 Mar 2009

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/09

Documents

View document PDF

Legacy

Date: 26 Mar 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / kathryn board / 26/03/2009

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director colin flint

Documents

View document PDF

Legacy

Date: 18 Mar 2009

Category: Officers

Type: 288b

Description: Appointment terminated director peter lehmann

Documents

View document PDF

Accounts with accounts type full

Date: 01 Dec 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 30 Sep 2008

Category: Officers

Type: 288a

Description: Secretary appointed ms kathryn margaret board

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director mike short

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated director heather graham

Documents

View document PDF

Legacy

Date: 18 Sep 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary christine lewis

Documents

View document PDF

Legacy

Date: 11 Apr 2008

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/08

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Address

Type: 287

Description: Registered office changed on 10/04/2008 from third floor 111 westminster bridge road london SE1 7HR

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director jessica pulay

Documents

View document PDF

Accounts with accounts type full

Date: 15 Nov 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 13 Nov 2007

Category: Address

Type: 287

Description: Registered office changed on 13/11/07 from: 20 bedfordbury london WC2N 4LB

Documents

View document PDF

Legacy

Date: 18 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 01 Oct 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Sep 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Mar 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Annual-return

Type: 363a

Description: Annual return made up to 24/02/07

Documents

View document PDF

Legacy

Date: 19 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 16 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 02 Feb 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 08 Nov 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Jun 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 27 Mar 2006

Category: Annual-return

Type: 363s

Description: Annual return made up to 24/02/06

Documents

View document PDF

Accounts with accounts type full

Date: 16 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 16 Sep 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 09 Sep 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 07 Sep 2005

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 28/02/06 to 31/03/05

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 26 Aug 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Incorporation company

Date: 24 Feb 2005

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

A.H. (ZIMBABWE) LIMITED

125 WOOD STREET,LONDON,EC2V 7AW

Number:00299308
Status:ACTIVE
Category:Private Limited Company

ARTHURCATALYST LTD

OFFICE 1, CONTAINER 1 IRON WORKS PARK,BRADFORD,BD4 8SS

Number:09062010
Status:LIQUIDATION
Category:Private Limited Company

COLCHESTER TIMBER & DAMP LIMITED

49 DEFOE CRESCENT,COLCHESTER,CO4 5LQ

Number:09348850
Status:ACTIVE
Category:Private Limited Company

PEPADA CONSULTING LIMITED

3RD FLOOR, BASILDON HOUSE,LONDON,EC2R 6AF

Number:06935161
Status:ACTIVE
Category:Private Limited Company

PYRAMID ACCOMMODATION SERVICES (CORNWALL) LIMITED

C/O ALBANY SPC SERVICES LIMITED,MANCHESTER,M1 4HB

Number:04157149
Status:ACTIVE
Category:Private Limited Company

ROUND THE CLOCK SECURITY LIMITED

8 TRESAWLS ROAD,TRURO,TR1 3LE

Number:05973940
Status:ACTIVE
Category:Private Limited Company

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