CBL REALISATIONS LIMITED: Filings
Overview
| Company Name | CBL REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | 03732253 |
| Jurisdiction | England/Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CBL REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Return of final meeting in a creditors' voluntary winding up | 27 pages | LIQ14 | ||||||||||
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 pages | AD01 | ||||||||||
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 pages | AD01 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2022 | 22 pages | LIQ03 | ||||||||||
Liquidators' statement of receipts and payments to Jun 28, 2021 | 39 pages | LIQ03 | ||||||||||
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 pages | AD01 | ||||||||||
Notice to Registrar of Companies of Notice of disclaimer | 4 pages | NDISC | ||||||||||
Certificate of change of name Company name changed cloudbuy LIMITED\certificate issued on 22/10/20 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
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 pages | AD01 | ||||||||||
Appointment of a voluntary liquidator | 4 pages | 600 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of affairs | 10 pages | LIQ02 | ||||||||||
Satisfaction of charge 7 in full | 1 pages | MR04 | ||||||||||
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 pages | AD01 | ||||||||||
Termination of appointment of Michael Louis Pasternak as a director on Feb 07, 2020 | 1 pages | TM01 | ||||||||||
Certificate of re-registration from Public Limited Company to Private | 1 pages | CERT10 | ||||||||||
Re-registration of Memorandum and Articles | 15 pages | MAR | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Re-registration from a public company to a private limited company | 2 pages | RR02 | ||||||||||
Confirmation statement made on Mar 12, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Ronald James Duncan as a director on Feb 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of Helen Lyn Duncan as a director on Feb 17, 2020 | 1 pages | TM01 | ||||||||||
Termination of appointment of David Chellingsworth as a director on Feb 17, 2020 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Dec 31, 2018 | 52 pages | AA | ||||||||||
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