CBL REALISATIONS LIMITED: Filings

  • Overview

    Company NameCBL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 03732253
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CBL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    27 pagesLIQ14

    Registered office address changed from 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ to Opus Restructure Llp 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Feb 21, 2023

    2 pagesAD01

    Registered office address changed from Opus Restructuring Llp 4th Floor Euston House 24 Eversholt Street London NW1 1DB to 1 Radian Court Knowlhill Milton Keynes Buckinghamshire MK5 8PJ on Dec 12, 2022

    2 pagesAD01

    Liquidators' statement of receipts and payments to Jun 28, 2022

    22 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 28, 2021

    39 pagesLIQ03

    Registered office address changed from C/O Opus Restructuring Llp Evergreen House North Grafton Place, Euston London NW1 2DX to 4th Floor Euston House 24 Eversholt Street London NW1 1DB on Jul 13, 2021

    2 pagesAD01

    Notice to Registrar of Companies of Notice of disclaimer

    4 pagesNDISC

    Certificate of change of name

    Company name changed cloudbuy LIMITED\certificate issued on 22/10/20
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 22, 2020

    Change of name notice

    CONNOT

    Registered office address changed from 4 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN England to C/O Opus Restructuring Llp Evergreen House North Grafton Place, Euston London NW1 2DX on Jul 10, 2020

    2 pagesAD01

    Appointment of a voluntary liquidator

    4 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Extraordinary resolution to wind up on Jun 29, 2020

    LRESEX

    Statement of affairs

    10 pagesLIQ02

    Satisfaction of charge 7 in full

    1 pagesMR04

    Registered office address changed from Unit 5 Jupiter House Calleva Park Aldermaston Reading RG7 8NN to 4 Jupiter House Calleva Park Aldermaston Reading Berks RG7 8NN on Jun 03, 2020

    1 pagesAD01

    Termination of appointment of Michael Louis Pasternak as a director on Feb 07, 2020

    1 pagesTM01

    Certificate of re-registration from Public Limited Company to Private

    1 pagesCERT10

    Re-registration of Memorandum and Articles

    15 pagesMAR

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of re-registration

    RES02

    Re-registration from a public company to a private limited company

    2 pagesRR02

    Confirmation statement made on Mar 12, 2020 with no updates

    3 pagesCS01

    Termination of appointment of Ronald James Duncan as a director on Feb 17, 2020

    1 pagesTM01

    Termination of appointment of Helen Lyn Duncan as a director on Feb 17, 2020

    1 pagesTM01

    Termination of appointment of David Chellingsworth as a director on Feb 17, 2020

    1 pagesTM01

    Group of companies' accounts made up to Dec 31, 2018

    52 pagesAA

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0