CAF REALISATIONS LIMITED

07263921
HIGH HOLBORN HOUSE 52-24 HIGH HOLBORN HOUSE LONDON WC1V 6RL

Documents

Documents
Date Category Description Pages
11 Oct 2022 gazette Gazette Dissolved Liquidation 1 Buy now
11 Jul 2022 insolvency Liquidation In Administration Move To Dissolution 21 Buy now
03 Feb 2022 insolvency Liquidation In Administration Progress Report 23 Buy now
12 Aug 2021 insolvency Liquidation In Administration Progress Report 25 Buy now
05 Jul 2021 insolvency Liquidation In Administration Extension Of Period 3 Buy now
08 Feb 2021 insolvency Liquidation In Administration Progress Report 27 Buy now
19 Aug 2020 insolvency Liquidation In Administration Progress Report 27 Buy now
25 Jun 2020 insolvency Liquidation In Administration Extension Of Period 3 Buy now
03 Feb 2020 insolvency Liquidation In Administration Progress Report 26 Buy now
20 Aug 2019 insolvency Liquidation In Administration Progress Report 26 Buy now
08 Jul 2019 insolvency Liquidation In Administration Extension Of Period 3 Buy now
09 Feb 2019 insolvency Liquidation In Administration Progress Report 26 Buy now
26 Sep 2018 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 3 Buy now
14 Sep 2018 insolvency Liquidation In Administration Proposals 64 Buy now
04 Sep 2018 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 12 Buy now
06 Aug 2018 resolution Resolution 2 Buy now
06 Aug 2018 change-of-name Change Of Name Notice 2 Buy now
31 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jul 2018 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
25 May 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
31 Dec 2017 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
05 Dec 2017 accounts Annual Accounts 26 Buy now
05 Oct 2017 officers Change of particulars for director (Mr Michael Graham Anderson) 2 Buy now
31 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
06 Mar 2017 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Dec 2016 accounts Annual Accounts 30 Buy now
14 Sep 2016 officers Termination of appointment of director (Maureen Ellen Kerr) 1 Buy now
04 Jul 2016 mortgage Registration of a charge 26 Buy now
22 Jun 2016 annual-return Annual Return 7 Buy now
11 May 2016 capital Notice of cancellation of shares 4 Buy now
11 May 2016 resolution Resolution 2 Buy now
11 May 2016 capital Statement of capital (Section 108) 4 Buy now
11 May 2016 capital Statement of directors in respect of the solvency statement made in accordance with section 643 1 Buy now
11 May 2016 insolvency Solvency Statement dated 14/07/15 1 Buy now
11 May 2016 resolution Resolution 2 Buy now
11 May 2016 capital Return of purchase of own shares 3 Buy now
02 Mar 2016 accounts Change Account Reference Date Company Previous Extended 1 Buy now
19 Jun 2015 annual-return Annual Return 6 Buy now
09 Apr 2015 accounts Annual Accounts 5 Buy now
28 Aug 2014 accounts Annual Accounts 5 Buy now
25 Jul 2014 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 5 Buy now
25 Jul 2014 capital Notice of particulars of variation of rights attached to shares 2 Buy now
25 Jul 2014 resolution Resolution 27 Buy now
07 Jul 2014 annual-return Annual Return 6 Buy now
17 Apr 2014 officers Appointment of director (Ms Maureen Ellen Kerr) 2 Buy now
10 Mar 2014 officers Termination of appointment of director (Simon Dyson) 1 Buy now
10 Mar 2014 mortgage Statement of satisfaction of a charge 2 Buy now
10 Mar 2014 mortgage Statement of satisfaction of a charge 2 Buy now
27 Feb 2014 resolution Resolution 24 Buy now
12 Sep 2013 accounts Annual Accounts 4 Buy now
12 Aug 2013 annual-return Annual Return 6 Buy now
24 Sep 2012 resolution Resolution 2 Buy now
17 Aug 2012 capital Return of Allotment of shares 3 Buy now
01 Aug 2012 capital Return of Allotment of shares 3 Buy now
25 May 2012 annual-return Annual Return 4 Buy now
25 May 2012 officers Appointment of director (Mr Michael Anthony Altendorf) 2 Buy now
03 Apr 2012 capital Return of Allotment of shares 3 Buy now
25 Feb 2012 accounts Annual Accounts 5 Buy now
10 Aug 2011 accounts Change Account Reference Date Company Current Extended 1 Buy now
27 May 2011 annual-return Annual Return 4 Buy now
11 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
11 Jan 2011 mortgage Particulars of a mortgage or charge 5 Buy now
23 Dec 2010 officers Termination of appointment of director (Jonathan Rabin) 1 Buy now
24 Nov 2010 officers Appointment of director (Mr Simon Maxim Dyson) 2 Buy now
24 Sep 2010 officers Appointment of secretary (Mrs Geraldine Mary Isherwood) 1 Buy now
23 Sep 2010 address Change Registered Office Address Company With Date Old Address 1 Buy now
23 Sep 2010 officers Appointment of director (Mr Jonathan Daniel Rabin) 2 Buy now
23 Sep 2010 officers Termination of appointment of director (Paul Tuson) 1 Buy now
23 Sep 2010 officers Termination of appointment of director (Hand Held Company Limited) 1 Buy now
25 May 2010 incorporation Incorporation Company 23 Buy now