CFSGL REALISATIONS 2020 LIMITED

10856302
THE COLMORE BUILDING 20 COLMORE CIRCUS QUEENSWAY BIRMINGHAM B4 6AT

Documents

Documents
Date Category Description Pages
31 May 2024 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 37 Buy now
25 May 2023 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 36 Buy now
20 May 2023 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
23 May 2022 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 46 Buy now
18 Feb 2022 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
07 Sep 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
29 Jun 2021 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
13 Apr 2021 insolvency Liquidation Voluntary Appointment Of Liquidator 3 Buy now
25 Mar 2021 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 47 Buy now
13 Jan 2021 insolvency Liquidation In Administration Appointment Of A Replacement Or Additional Administrator 3 Buy now
13 Jan 2021 insolvency Liquidation In Administration Removal Of Administrator From Office 9 Buy now
31 Dec 2020 insolvency Liquidation In Administration Result Creditors Meeting 78 Buy now
23 Dec 2020 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 20 Buy now
24 Nov 2020 insolvency Liquidation In Administration Result Creditors Meeting 78 Buy now
02 Nov 2020 insolvency Liquidation In Administration Proposals 60 Buy now
23 Oct 2020 address Change Registered Office Address Company With Date Old Address New Address 2 Buy now
19 Oct 2020 insolvency Liquidation In Administration Appointment Of Administrator 3 Buy now
03 Oct 2020 resolution Resolution 3 Buy now
21 Aug 2020 mortgage Statement of satisfaction of a charge 1 Buy now
17 Aug 2020 officers Termination of appointment of director (Robert Edward Ward) 1 Buy now
15 Jan 2020 resolution Resolution 4 Buy now
24 Dec 2019 accounts Annual Accounts 13 Buy now
20 Dec 2019 mortgage Registration of a charge 71 Buy now
21 Oct 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
30 Aug 2019 officers Termination of appointment of director (Christopher Delaney) 1 Buy now
19 Dec 2018 accounts Annual Accounts 11 Buy now
25 Sep 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Aug 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
09 Jul 2018 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
07 Nov 2017 mortgage Registration of a charge 8 Buy now
29 Sep 2017 officers Appointment of director (Mr Robert Edward Ward) 2 Buy now
25 Sep 2017 officers Appointment of director (Mrs Lisa Christina Lee) 2 Buy now
07 Sep 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Jul 2017 officers Appointment of director (Mr Lawrence Todd) 2 Buy now
07 Jul 2017 officers Appointment of director (Mr Philip Anthony Rodman) 2 Buy now
07 Jul 2017 officers Appointment of director (Mr Christopher Delaney) 2 Buy now
07 Jul 2017 officers Appointment of director (Mr Mark Robert Cartwright) 2 Buy now
07 Jul 2017 incorporation Incorporation Company 27 Buy now