CFL REALISATIONS LIMITED: Filings

  • Overview

    Company NameCFL REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06822210
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CFL REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    29 pagesLIQ14

    Liquidators' statement of receipts and payments to Jun 04, 2023

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 04, 2022

    29 pagesLIQ03

    Liquidators' statement of receipts and payments to Jun 04, 2021

    30 pagesLIQ03

    Appointment of a voluntary liquidator

    13 pages600

    Removal of liquidator by court order

    11 pagesLIQ10

    Liquidators' statement of receipts and payments to Jun 04, 2020

    32 pagesLIQ03

    Removal of liquidator by secretary of state

    4 pagesLIQ12

    Appointment of a voluntary liquidator

    4 pages600

    Notice of move from Administration case to Creditors Voluntary Liquidation

    41 pagesAM22

    Administrator's progress report

    39 pagesAM10

    Termination of appointment of Sanam Soufipour as a director on Feb 28, 2019

    1 pagesTM01

    Statement of administrator's proposal

    39 pagesAM03

    Result of meeting of creditors

    6 pagesAM07

    Statement of affairs with form AM02SOA

    16 pagesAM02

    Registered office address changed from The Triangle Stanton Harcourt Industrial Estate Stanton Harcourt Witney Oxfordshire OX29 5UT to 8th Floor Central Square 29 Wellington Street Leeds West Yorkshire LS1 4DL on Oct 30, 2018

    2 pagesAD01

    Appointment of an administrator

    4 pagesAM01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Oct 11, 2018

    RES15

    Change of name notice

    2 pagesCONNOT

    Appointment of Mr John Philip Madden Iii as a director on Sep 27, 2018

    2 pagesAP01

    Appointment of Johann Petur Reyndal as a director on Sep 27, 2018

    2 pagesAP01

    Termination of appointment of Elizabeth Sian Evans as a director on Jul 30, 2018

    1 pagesTM01

    Resolutions

    Resolutions
    3 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share premium account 27/03/2018
    RES13

    legacy

    1 pagesSH20

    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