Advanced company searchLink opens in new window

CESB REALISATIONS LIMITED

Company number 09712741

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)
24 May 2021 GAZ2 Final Gazette dissolved following liquidation
24 Feb 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 30 May 2020
19 Jun 2019 600 Appointment of a voluntary liquidator
31 May 2019 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
09 Jan 2019 AM10 Administrator's progress report
30 Oct 2018 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2018-09-21
30 Oct 2018 CONNOT Change of name notice
24 Sep 2018 AM02 Statement of affairs with form AM02SOA/AM02SOC
02 Sep 2018 AM06 Notice of deemed approval of proposals
30 Jul 2018 AM03 Statement of administrator's proposal
26 Jun 2018 AM01 Appointment of an administrator
11 Jun 2018 AD01 Registered office address changed from 38 Furham Field London Hatch End HA5 4DZ England to C/O Jones Giles & Clay the Maltings East Tyndall Street Cardiff CF24 5EZ on 11 June 2018
09 Jun 2018 TM01 Termination of appointment of Richard Ashby as a director on 8 June 2018
18 May 2018 TM01 Termination of appointment of Dan Julian Kalms as a director on 19 April 2018
13 Apr 2018 AA01 Current accounting period shortened from 31 July 2017 to 31 March 2017
08 Aug 2017 PSC07 Cessation of Peter John Schwabach as a person with significant control on 8 August 2017
08 Aug 2017 TM01 Termination of appointment of Peter John Schwabach as a director on 8 August 2017
31 Jul 2017 CS01 Confirmation statement made on 30 July 2017 with no updates
07 Jul 2017 AA Accounts for a small company made up to 31 July 2016
29 Mar 2017 TM01 Termination of appointment of Robert Davies as a director on 29 March 2017
15 Aug 2016 CS01 Confirmation statement made on 30 July 2016 with updates
22 Feb 2016 MR01 Registration of charge 097127410002, created on 10 February 2016
05 Feb 2016 AP01 Appointment of Mr David Hitchcock as a director on 28 January 2016
06 Nov 2015 AD01 Registered office address changed from C/O Rw Blears Llp 125 Old Broad Street Old Broad Street London EC2N 1AR United Kingdom to 38 Furham Field London Hatch End HA5 4DZ on 6 November 2015