Advanced company searchLink opens in new window

C&D 2005 REALISATIONS LTD

Company number 05378861

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)
15 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
15 Apr 2020 LIQ13 Return of final meeting in a members' voluntary winding up
30 May 2019 LIQ03 Liquidators' statement of receipts and payments to 11 March 2019
29 Mar 2019 AD01 Registered office address changed from C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ to 4th Floor Cathedral Buildings Dean Street Newcastle upon Tyne NE1 1PG on 29 March 2019
04 Jun 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-05-23
04 Jun 2018 CONNOT Change of name notice
23 Mar 2018 AD01 Registered office address changed from 3B Colima Avenue Sunderland Enterprise Park Sunderland Tyne & Wear SR5 3XB to C/O Kre (North East) Ltd the Axis Building Maingate Team Valley Gateshead NE11 0NQ on 23 March 2018
20 Mar 2018 600 Appointment of a voluntary liquidator
20 Mar 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2018-03-12
20 Mar 2018 LIQ01 Declaration of solvency
03 May 2017 AA Accounts for a dormant company made up to 31 March 2017
17 Mar 2017 CS01 Confirmation statement made on 1 March 2017 with updates
07 Mar 2017 AP01 Appointment of Mr Paul Hughes as a director on 3 March 2017
15 Feb 2017 AA Accounts for a dormant company made up to 31 March 2016
19 Apr 2016 AR01 Annual return made up to 1 March 2016 with full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1,000
18 Feb 2016 AA Accounts for a dormant company made up to 31 March 2015
16 Oct 2015 TM01 Termination of appointment of Paul Hughes as a director on 1 October 2015
17 Mar 2015 AR01 Annual return made up to 1 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1,000
17 Mar 2015 TM01 Termination of appointment of Ian Geoffrey Williamson as a director on 1 April 2014
10 Nov 2014 AA Accounts for a dormant company made up to 31 March 2014
31 Mar 2014 AR01 Annual return made up to 1 March 2014 with full list of shareholders
Statement of capital on 2014-03-31
  • GBP 1,000
12 Oct 2013 AA Accounts for a dormant company made up to 31 March 2013
05 Sep 2013 CH03 Secretary's details changed for Mr Paul Hughes on 5 September 2013
05 Sep 2013 CH01 Director's details changed for Ian Geoffrey Williamson on 5 September 2013
05 Sep 2013 CH01 Director's details changed for Stephen Hall on 5 September 2013