CRG REALISATIONS LIMITED: Filings
Overview
| Company Name | CRG REALISATIONS LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC308080 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CRG REALISATIONS LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||
Notice of move from Administration to Dissolution | 16 pages | 2.26B(Scot) | ||||||||||
Administrator's progress report | 23 pages | 2.20B(Scot) | ||||||||||
Statement of affairs with form 2.13B(Scot) | 16 pages | 2.15B(Scot) | ||||||||||
Certificate of change of name Company name changed change recruitment group LIMITED\certificate issued on 26/07/17 | 3 pages | CERTNM | ||||||||||
| ||||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of administrator's deemed proposal | 1 pages | 2.16BZ(Scot) | ||||||||||
Statement of administrator's proposal | 34 pages | 2.16B(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 pages | AD01 | ||||||||||
Appointment of an administrator | 3 pages | 2.11B(Scot) | ||||||||||
Termination of appointment of Lawrence George Dean as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Termination of appointment of James Joseph Michael Faulds as a director on Jan 31, 2017 | 1 pages | TM01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2016 | 40 pages | AA | ||||||||||
Confirmation statement made on Sep 05, 2016 with updates | 9 pages | CS01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2015 | 29 pages | AA | ||||||||||
Annual return made up to Sep 05, 2015 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Appointment of Mr Mark Mcfall as a secretary on Mar 31, 2015 | 2 pages | AP03 | ||||||||||
Termination of appointment of Brian Robinson as a secretary on Mar 31, 2015 | 1 pages | TM02 | ||||||||||
Director's details changed for Mr Mark Mcfall on Apr 02, 2015 | 4 pages | CH01 | ||||||||||
Director's details changed for Mr James Joseph Michael Faulds on Apr 02, 2015 | 4 pages | CH01 | ||||||||||
Termination of appointment of Brian Robinson as a director on Apr 02, 2015 | 2 pages | TM01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2014 | 29 pages | AA | ||||||||||
Annual return made up to Sep 05, 2014 with full list of shareholders | 8 pages | AR01 | ||||||||||
| ||||||||||||
Termination of appointment of Laura Drysdale as a director | 2 pages | TM01 | ||||||||||
Group of companies' accounts made up to Apr 30, 2013 | 27 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