CRG REALISATIONS LIMITED: Filings

  • Overview

    Company NameCRG REALISATIONS LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number SC308080
    JurisdictionScotland
    Date of Creation
    Date of Cessation

    What are the latest filings for CRG REALISATIONS LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Notice of move from Administration to Dissolution

    16 pages2.26B(Scot)

    Administrator's progress report

    23 pages2.20B(Scot)

    Statement of affairs with form 2.13B(Scot)

    16 pages2.15B(Scot)

    Certificate of change of name

    Company name changed change recruitment group LIMITED\certificate issued on 26/07/17
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJul 26, 2017

    Change of name notice

    CONNOT

    Resolutions

    Resolutions
    4 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Jul 05, 2017

    RES15

    Statement of administrator's deemed proposal

    1 pages2.16BZ(Scot)

    Statement of administrator's proposal

    34 pages2.16B(Scot)

    Registered office address changed from Finlay House 10-14 West Nile Street Glasgow G1 2PP to Apex 3, 95 Haymarket Terrace Edinburgh EH12 5HD on May 19, 2017

    2 pagesAD01

    Appointment of an administrator

    3 pages2.11B(Scot)

    Termination of appointment of Lawrence George Dean as a director on Jan 31, 2017

    1 pagesTM01

    Termination of appointment of James Joseph Michael Faulds as a director on Jan 31, 2017

    1 pagesTM01

    Group of companies' accounts made up to Apr 30, 2016

    40 pagesAA

    Confirmation statement made on Sep 05, 2016 with updates

    9 pagesCS01

    Group of companies' accounts made up to Apr 30, 2015

    29 pagesAA

    Annual return made up to Sep 05, 2015 with full list of shareholders

    6 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 28, 2015

    Statement of capital on Oct 28, 2015

    • Capital: GBP 1,135,833
    SH01

    Appointment of Mr Mark Mcfall as a secretary on Mar 31, 2015

    2 pagesAP03

    Termination of appointment of Brian Robinson as a secretary on Mar 31, 2015

    1 pagesTM02

    Director's details changed for Mr Mark Mcfall on Apr 02, 2015

    4 pagesCH01

    Director's details changed for Mr James Joseph Michael Faulds on Apr 02, 2015

    4 pagesCH01

    Termination of appointment of Brian Robinson as a director on Apr 02, 2015

    2 pagesTM01

    Group of companies' accounts made up to Apr 30, 2014

    29 pagesAA

    Annual return made up to Sep 05, 2014 with full list of shareholders

    8 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalOct 20, 2014

    Statement of capital on Oct 20, 2014

    • Capital: GBP 1,135,833
    SH01

    Termination of appointment of Laura Drysdale as a director

    2 pagesTM01

    Group of companies' accounts made up to Apr 30, 2013

    27 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