CCRL REALISATIONS LIMITED

10257443
OFFICE D BERESFORD HOUSE TOWN QUAY SOUTHAMPTON SO14 2AQ

Documents

Documents
Date Category Description Pages
02 Nov 2021 gazette Gazette Dissolved Liquidation 1 Buy now
02 Aug 2021 insolvency Liquidation In Administration Move To Dissolution 27 Buy now
24 Feb 2021 insolvency Liquidation In Administration Progress Report 29 Buy now
08 Dec 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 14 Buy now
03 Oct 2020 change-of-name Certificate Change Of Name Company 3 Buy now
03 Oct 2020 change-of-name Change Of Name Notice 2 Buy now
17 Sep 2020 insolvency Liquidation In Administration Result Creditors Meeting 5 Buy now
05 Sep 2020 insolvency Liquidation Administration Notice Deemed Approval Of Proposals 4 Buy now
19 Aug 2020 insolvency Liquidation In Administration Proposals 115 Buy now
19 Aug 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Aug 2020 resolution Resolution 2 Buy now
18 Aug 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
10 Jul 2020 officers Termination of appointment of director (Gavin Porter Williamson) 1 Buy now
15 Apr 2020 mortgage Statement of satisfaction of a charge 1 Buy now
15 Apr 2020 mortgage Registration of a charge 27 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With Updates 5 Buy now
18 Sep 2019 officers Change of particulars for director (Mr Christopher Campbell) 2 Buy now
18 Sep 2019 officers Change of particulars for director (Mr Philip Raymond Emmerson) 2 Buy now
03 Sep 2019 capital Notice of name or other designation of class of shares 4 Buy now
16 Aug 2019 officers Termination of appointment of director (Graham Leslie Frew) 1 Buy now
12 Aug 2019 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
12 Aug 2019 officers Change of particulars for corporate secretary (Rjp Secretaries Limited) 1 Buy now
02 Apr 2019 accounts Annual Accounts 20 Buy now
27 Mar 2019 officers Change of particulars for director (Mr Christopher Campbell) 2 Buy now
25 Mar 2019 officers Appointment of director (Mr Gavin Porter Williamson) 2 Buy now
07 Mar 2019 confirmation-statement Confirmation Statement With Updates 5 Buy now
21 Dec 2018 capital Notice of name or other designation of class of shares 2 Buy now
18 Dec 2018 mortgage Statement of satisfaction of a charge 1 Buy now
17 Dec 2018 mortgage Registration of a charge 37 Buy now
06 Nov 2018 officers Appointment of director (Mr Stephen Paul Steadman) 2 Buy now
06 Nov 2018 officers Termination of appointment of director (Sharron Buchanan) 1 Buy now
16 Oct 2018 capital Notice of name or other designation of class of shares 2 Buy now
15 Oct 2018 officers Change of particulars for director (Mr Philip Raymond Emmerson) 2 Buy now
18 Jul 2018 capital Return of Allotment of shares 3 Buy now
06 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
03 Apr 2018 accounts Annual Accounts 6 Buy now
21 Mar 2018 officers Termination of appointment of director (James Burns Anderson) 1 Buy now
08 Feb 2018 mortgage Registration of a charge 22 Buy now
02 Feb 2018 confirmation-statement Confirmation Statement With Updates 4 Buy now
12 Jan 2018 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 4 Buy now
12 Jan 2018 capital Notice of name or other designation of class of shares 2 Buy now
10 Jan 2018 resolution Resolution 34 Buy now
28 Dec 2017 capital Return of Allotment of shares 4 Buy now
28 Dec 2017 officers Appointment of director (Graham Leslie Frew) 2 Buy now
28 Dec 2017 officers Appointment of director (Ms Sharron Buchanan) 2 Buy now
28 Dec 2017 officers Appointment of director (James Burns Anderson) 2 Buy now
21 Dec 2017 resolution Resolution 3 Buy now
21 Dec 2017 mortgage Registration of a charge 37 Buy now
20 Dec 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
20 Dec 2017 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
27 Jul 2017 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
12 Jul 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
20 Apr 2017 incorporation Memorandum Articles 20 Buy now
20 Apr 2017 resolution Resolution 3 Buy now
29 Sep 2016 officers Change of particulars for director (Mr Christopher Campbell) 2 Buy now
03 Aug 2016 officers Appointment of corporate director (Gold Round Limited) 2 Buy now
29 Jun 2016 incorporation Incorporation Company 9 Buy now