C.B.S. REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

C.B.S. REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Receiver Action

Company No.

NI001023

Incorporation date

30/12/1935

Size

Full

Classification

-

Contacts

Registered address

Registered address

Kpmg, Stokes House, College Square East, Belfast BT1 6DHCopy
copy info iconCopy
See on map
Latest events (Record since 30/12/1935)
dot icon27/01/2018
Compulsory strike-off action has been discontinued
dot icon19/01/2016
First Gazette notice for compulsory strike-off
dot icon20/07/2009
Administrative Receiver's/Receiver Manager's abstract of receipts and payments
dot icon22/05/2008
Administrative Receiver's/Receiver Manager's abstract of receipts and payments
dot icon05/06/2007
Administrative Receiver's/Receiver Manager's abstract of receipts and payments
dot icon08/06/2006
Administrative Receiver's/Receiver Manager's abstract of receipts and payments
dot icon07/04/2005
Administrative Receiver's/Receiver Manager's abstract of receipts and payments
dot icon20/05/2004
Administrative Receiver's/Receiver Manager's abstract of receipts and payments
dot icon10/06/2003
Administrative Receiver's/Receiver Manager's abstract of receipts and payments
dot icon15/01/2003
Administrative Receiver's report
dot icon05/06/2002
Change in sit reg add
dot icon28/05/2002
Resolution to change name
dot icon05/04/2002
Appointment of receiver
dot icon29/01/2002
31/03/01 annual accts
dot icon27/01/2002
01/01/02 annual return shuttle
dot icon19/02/2001
01/01/01 annual return shuttle
dot icon08/02/2001
31/03/00 annual accts
dot icon07/11/2000
Mortgage satisfaction
dot icon30/10/2000
Particulars of a mortgage charge
dot icon24/10/2000
Particulars of a mortgage charge
dot icon12/10/2000
Updated mem and arts
dot icon25/05/2000
31/07/98 annual accts
dot icon10/02/2000
01/01/00 annual return shuttle
dot icon06/02/2000
31/03/99 annual accts
dot icon24/11/1999
Particulars of a mortgage charge
dot icon24/11/1999
Cert reg of charge in GB
dot icon21/11/1999
Mortgage satisfaction
dot icon02/09/1999
Change of dirs/sec
dot icon01/07/1999
Change in sit reg add
dot icon12/03/1999
Change in sit reg add
dot icon25/02/1999
01/01/99 annual return shuttle
dot icon09/10/1998
Updated mem and arts
dot icon04/08/1998
Change of dirs/sec
dot icon04/08/1998
Change of dirs/sec
dot icon04/08/1998
Auditor resignation
dot icon04/08/1998
Auditor resignation
dot icon04/08/1998
Change in sit reg add
dot icon04/08/1998
Change of ARD
dot icon21/05/1998
31/12/97 annual accts
dot icon20/05/1998
01/01/98 annual return shuttle
dot icon14/04/1997
31/12/96 annual accts
dot icon28/01/1997
01/01/97 annual return shuttle
dot icon12/04/1996
31/12/95 annual accts
dot icon28/12/1995
01/01/96 annual return shuttle
dot icon01/11/1995
31/12/94 annual accts
dot icon16/12/1994
01/01/95 annual return shuttle
dot icon09/11/1994
31/12/93 annual accts
dot icon26/01/1994
01/01/94 annual return shuttle
dot icon01/11/1993
31/12/92 annual accts
dot icon23/01/1993
01/01/93 annual return shuttle
dot icon28/10/1992
16/07/92 annual return form
dot icon21/09/1992
16/07/91 annual return form
dot icon15/09/1992
31/12/91 annual accts
dot icon27/06/1991
31/12/90 annual accts
dot icon15/01/1991
31/12/89 annual accts
dot icon15/01/1991
16/07/90 annual return
dot icon13/03/1990
31/12/88 annual accts
dot icon09/01/1990
16/06/89 annual return
dot icon24/03/1989
31/12/87 annual accts
dot icon11/01/1989
16/06/88 annual return
dot icon01/04/1988
31/12/87 annual return
dot icon24/11/1987
31/12/86 annual accts
dot icon08/01/1987
13/06/86 annual return
dot icon03/11/1986
31/12/85 annual accts
dot icon18/02/1986
31/12/84 annual accts
dot icon17/02/1986
22/08/85 annual return
dot icon17/04/1985
20/09/84 annual return
dot icon02/11/1984
31/12/83 annual accts
dot icon25/01/1984
08/07/83 annual return
dot icon08/08/1983
Particulars re directors
dot icon14/02/1983
03/06/82 annual return
dot icon10/06/1982
Notice of ARD
dot icon22/02/1982
26/05/81 annual return
dot icon29/12/1981
Memorandum and articles
dot icon20/10/1981
Resolutions
dot icon09/12/1980
20/10/80 annual return
dot icon13/09/1979
31/12/79 annual return
dot icon08/02/1979
31/12/78 annual return
dot icon13/02/1978
31/12/77 annual return
dot icon27/01/1977
31/12/76 annual return
dot icon19/12/1975
31/12/75 annual return
dot icon15/04/1975
31/12/74 annual return
dot icon19/03/1974
31/12/73 annual return
dot icon18/02/1974
Particulars of a mortgage charge
dot icon29/12/1972
31/12/72 annual return
dot icon11/01/1972
31/12/71 annual return
dot icon29/03/1971
31/12/70 annual return
dot icon28/04/1970
31/12/69 annual return
dot icon20/03/1969
31/12/68 annual return
dot icon03/07/1968
Particulars re directors
dot icon15/03/1968
31/12/67 annual return
dot icon15/03/1967
Situation of reg office
dot icon01/03/1967
31/12/66 annual return
dot icon15/03/1966
31/12/65 annual return
dot icon25/02/1965
31/12/64 annual return
dot icon02/10/1963
Particulars re directors
dot icon16/04/1963
Situation of reg office
dot icon16/04/1963
31/12/63 annual return
dot icon06/03/1963
31/12/62 annual return
dot icon27/09/1961
31/12/61 annual return
dot icon22/03/1961
31/12/60 annual return
dot icon29/02/1960
31/12/59 annual return
dot icon24/06/1958
31/12/58 annual return
dot icon22/01/1958
31/12/57 annual return
dot icon10/10/1956
31/12/56 annual return
dot icon23/12/1955
31/12/55 annual return
dot icon01/11/1954
31/12/54 annual return
dot icon01/11/1954
Particulars re directors
dot icon27/10/1953
31/12/53 annual return
dot icon06/03/1953
31/12/52 annual return
dot icon06/03/1953
Particulars re directors
dot icon05/09/1951
31/12/51 annual return
dot icon14/09/1950
31/12/50 annual return
dot icon23/08/1949
31/12/49 annual return
dot icon03/08/1948
31/12/48 annual return
dot icon13/10/1947
31/12/47 annual return
dot icon01/04/1947
31/12/46 annual return
dot icon01/11/1945
31/12/45 annual return
dot icon25/08/1944
31/12/44 annual return
dot icon30/06/1943
31/12/43 annual return
dot icon15/06/1942
31/12/42 annual return
dot icon25/06/1941
31/12/41 annual return
dot icon25/06/1940
31/12/40 annual return
dot icon04/07/1939
31/12/39 annual return
dot icon04/08/1938
31/12/38 annual return
dot icon05/03/1938
31/12/37 annual return
dot icon16/02/1937
31/12/36 annual return
dot icon20/05/1936
Return of allots (cash)
dot icon12/05/1936
Resolutions
dot icon24/01/1936
Particulars re directors
dot icon24/01/1936
Return of allots (cash)
dot icon30/12/1935
Situation of reg office
dot icon30/12/1935
Statement of nominal cap
dot icon30/12/1935
Decl on compl on incorp
dot icon30/12/1935
Memorandum
dot icon30/12/1935
Articles

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2001
dot iconNext confirmation date
01/01/2017
dot iconLast change occurred
31/03/2001

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2001
dot iconNext account date
31/03/2002
dot iconNext due on
31/01/2003
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

0

No PSC data available.

Similar companies

2,432
BAYLIS FARMS LIMITED100 Mile End Road Mile End Road, London E1 4UN
Receiver Action

Category:

Raising of sheep and goats

Comp. code:

05566196

Reg. date:

16/09/2005

Turnover:

-

No. of employees:

-
BRENT FARMS LIMITEDAcorn House Hoopers Close, Isleport Business Park, Highbridge TA9 4JT
Receiver Action

Category:

Mixed farming

Comp. code:

09167153

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

-
HAREFOLD LIMITED83-85 Baker Street, London W1U 6AG
Receiver Action

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

01889353

Reg. date:

25/02/1985

Turnover:

-

No. of employees:

-
MARTOCK FARMS LIMITEDLittle Orchard New Road, Chiselborough, Stoke-Sub-Hamdon, Somerset TA14 6TJ
Receiver Action

Category:

Mixed farming

Comp. code:

07564862

Reg. date:

15/03/2011

Turnover:

-

No. of employees:

-
P A VIZZA DEVELOPMENTS LIMITEDBrynfa Farm, Hermon, Glogue, Pembrokeshire SA36 0DZ
Receiver Action

Category:

Raising of dairy cattle

Comp. code:

05250795

Reg. date:

04/10/2004

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About C.B.S. REALISATIONS LIMITED

C.B.S. REALISATIONS LIMITED is an(a) Receiver Action company incorporated on 30/12/1935 with the registered office located at Kpmg, Stokes House, College Square East, Belfast BT1 6DH. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of C.B.S. REALISATIONS LIMITED?

toggle

C.B.S. REALISATIONS LIMITED is currently Receiver Action. It was registered on 30/12/1935 .

Where is C.B.S. REALISATIONS LIMITED located?

toggle

C.B.S. REALISATIONS LIMITED is registered at Kpmg, Stokes House, College Square East, Belfast BT1 6DH.

What is the latest filing for C.B.S. REALISATIONS LIMITED?

toggle

The latest filing was on 27/01/2018: Compulsory strike-off action has been discontinued.