CCFB REALISATIONS 2022 LIMITED

Register to unlock more data on OkredoRegister

CCFB REALISATIONS 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

00053268

Incorporation date

09/07/1897

Size

Full

Contacts

Registered address

Registered address

C/O Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester M26 1LSCopy
copy info iconCopy
See on map
Latest events (Record since 09/07/1897)
dot icon18/02/2025
Final Gazette dissolved following liquidation
dot icon18/11/2024
Notice of move from Administration to Dissolution
dot icon14/06/2024
Administrator's progress report
dot icon16/12/2023
Administrator's progress report
dot icon27/06/2023
Administrator's progress report
dot icon05/06/2023
Notice of extension of period of Administration
dot icon31/05/2023
Notice of extension of period of Administration
dot icon04/01/2023
Administrator's progress report
dot icon28/10/2022
Termination of appointment of Steven Derek Dale as a director on 2022-10-25
dot icon28/06/2022
Administrator's progress report
dot icon07/04/2022
Certificate of change of name
dot icon07/04/2022
Change of name notice
dot icon16/03/2022
End of moratorium
dot icon06/01/2022
Administrator's progress report
dot icon30/11/2021
Notice of extension of period of Administration
dot icon30/06/2021
Administrator's progress report
dot icon25/02/2021
Appointment of Mr Courtney Dale as a director on 2020-11-25
dot icon11/02/2021
Result of meeting of creditors
dot icon21/01/2021
Statement of administrator's proposal
dot icon11/12/2020
Registered office address changed from Gigg Lane Bury Lancashire BL9 9HR to C/O Inquesta Corporate Recovery & Insolvency St Johs Terrace 11-15 New Road Manchester M26 1LS on 2020-12-11
dot icon10/12/2020
Appointment of an administrator
dot icon17/08/2020
Confirmation statement made on 2019-12-31 with updates
dot icon16/03/2020
Notice of completion of voluntary arrangement
dot icon09/08/2019
Notice to Registrar of companies voluntary arrangement taking effect
dot icon25/07/2019
Commencement of moratorium
dot icon08/07/2019
Statement of capital following an allotment of shares on 2019-06-11
dot icon07/06/2019
Termination of appointment of Matthew Mccarthy as a director on 2019-06-06
dot icon12/03/2019
Registration of charge 000532680034, created on 2019-03-12
dot icon26/02/2019
Second filing of a statement of capital following an allotment of shares on 2018-07-06
dot icon13/02/2019
Confirmation statement made on 2018-12-31 with updates
dot icon20/12/2018
Statement of capital following an allotment of shares on 2018-12-07
dot icon14/12/2018
Appointment of Mr Matthew Mccarthy as a director on 2018-12-07
dot icon14/12/2018
Notification of Steven Derek Dale as a person with significant control on 2018-12-07
dot icon14/12/2018
Appointment of Mr Steven Derek Dale as a director on 2018-12-07
dot icon14/12/2018
Cessation of Stewart Paul Day as a person with significant control on 2018-12-07
dot icon14/12/2018
Termination of appointment of Glenn Thomas as a director on 2018-12-07
dot icon14/12/2018
Termination of appointment of Stewart Paul Day as a director on 2018-12-07
dot icon14/12/2018
Termination of appointment of Gisella Benedetta Alberici as a director on 2018-12-07
dot icon21/11/2018
Registration of charge 000532680033, created on 2018-11-15
dot icon14/09/2018
Satisfaction of charge 000532680029 in full
dot icon14/09/2018
Satisfaction of charge 000532680030 in full
dot icon14/09/2018
Satisfaction of charge 000532680031 in full
dot icon09/07/2018
Statement of capital following an allotment of shares on 2018-07-06
dot icon06/07/2018
Statement of capital following an allotment of shares on 2018-06-06
dot icon29/06/2018
Full accounts made up to 2017-05-31
dot icon25/04/2018
Current accounting period shortened from 2018-06-30 to 2018-05-30
dot icon24/04/2018
Current accounting period extended from 2018-05-30 to 2018-06-30
dot icon27/02/2018
Previous accounting period shortened from 2017-05-31 to 2017-05-30
dot icon05/02/2018
Withdrawal of a person with significant control statement on 2018-02-05
dot icon05/02/2018
Notification of Stewart Paul Day as a person with significant control on 2016-04-06
dot icon02/02/2018
Confirmation statement made on 2017-12-31 with updates
dot icon01/02/2018
Statement of capital following an allotment of shares on 2017-05-31
dot icon31/10/2017
Registration of charge 000532680032, created on 2017-10-30
dot icon21/06/2017
Statement of capital following an allotment of shares on 2017-05-31
dot icon25/04/2017
Accounts for a medium company made up to 2016-05-31
dot icon20/04/2017
Termination of appointment of Ian Jeffery Kendall as a director on 2017-04-19
dot icon28/03/2017
Statement of capital following an allotment of shares on 2017-03-28
dot icon22/03/2017
Registration of charge 000532680031, created on 2017-03-14
dot icon09/01/2017
Confirmation statement made on 2016-12-31 with updates
dot icon09/01/2017
Statement of capital following an allotment of shares on 2016-12-08
dot icon07/11/2016
Second filing of the annual return made up to 2015-12-31
dot icon04/11/2016
Satisfaction of charge 000532680028 in full
dot icon04/11/2016
Satisfaction of charge 000532680026 in full
dot icon04/11/2016
Satisfaction of charge 000532680027 in full
dot icon03/11/2016
Satisfaction of charge 12 in full
dot icon03/11/2016
Satisfaction of charge 14 in full
dot icon03/11/2016
Satisfaction of charge 13 in full
dot icon21/10/2016
Registration of charge 000532680030, created on 2016-10-20
dot icon13/10/2016
Registration of charge 000532680029, created on 2016-10-12
dot icon05/09/2016
Second filing of the annual return made up to 2014-12-31
dot icon01/09/2016
Annual return made up to 2015-12-31 with full list of shareholders
dot icon23/08/2016
Satisfaction of charge 000532680021 in full
dot icon15/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-05-31
dot icon15/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-04-20
dot icon15/08/2016
Second filing of a statement of capital following an allotment of shares on 2015-07-07
dot icon15/08/2016
Second filing of a statement of capital following an allotment of shares on 2016-03-02
dot icon28/07/2016
Registration of charge 000532680028, created on 2016-07-28
dot icon16/06/2016
Statement of capital following an allotment of shares on 2016-04-20
dot icon15/06/2016
Statement of capital following an allotment of shares on 2016-05-31
dot icon18/05/2016
Accounts for a small company made up to 2015-05-31
dot icon02/03/2016
Statement of capital following an allotment of shares on 2016-03-02
dot icon25/02/2016
Satisfaction of charge 000532680022 in full
dot icon18/01/2016
Satisfaction of charge 000532680023 in full
dot icon18/01/2016
Satisfaction of charge 000532680024 in full
dot icon18/01/2016
Satisfaction of charge 000532680025 in full
dot icon10/11/2015
Registration of charge 000532680027, created on 2015-10-26
dot icon10/11/2015
Registration of charge 000532680026, created on 2015-10-26
dot icon23/10/2015
Termination of appointment of Joy Lesley Hart as a director on 2015-10-16
dot icon07/07/2015
Statement of capital following an allotment of shares on 2015-07-07
dot icon12/03/2015
Accounts for a small company made up to 2014-05-31
dot icon02/03/2015
Annual return made up to 2014-12-31 with full list of shareholders
dot icon25/02/2015
Resolutions
dot icon26/11/2014
Resolutions
dot icon22/11/2014
Appointment of Mrs Joy Lesley Hart as a director on 2014-11-07
dot icon03/10/2014
Annual return made up to 2013-12-31 with full list of shareholders
dot icon16/09/2014
Statement of capital following an allotment of shares on 2014-07-28
dot icon14/08/2014
Registration of charge 000532680025, created on 2014-08-11
dot icon18/06/2014
Registration of charge 000532680024
dot icon22/05/2014
Registration of charge 000532680023
dot icon26/03/2014
Accounts for a small company made up to 2013-05-31
dot icon25/07/2013
Appointment of Mr Ian Jeffery Kendall as a director
dot icon25/07/2013
Appointment of Mr Glenn Thomas as a director
dot icon25/07/2013
Appointment of Mr Stewart Paul Day as a director
dot icon25/07/2013
Appointment of Mrs Gisella Maria Benedetta Alberici as a director
dot icon23/07/2013
Miscellaneous
dot icon11/06/2013
Registration of charge 000532680022
dot icon10/06/2013
Statement of capital following an allotment of shares on 2013-06-10
dot icon10/06/2013
Termination of appointment of Anthony Smith as a director
dot icon10/06/2013
Termination of appointment of Jeremy Rothwell as a director
dot icon10/06/2013
Termination of appointment of David Manchester as a director
dot icon10/06/2013
Termination of appointment of James Lomas as a director
dot icon10/06/2013
Termination of appointment of Brian Fenton as a director
dot icon11/05/2013
Registration of charge 000532680021
dot icon08/03/2013
Appointment of Mr Anthony John Smith as a director
dot icon28/02/2013
Accounts for a small company made up to 2012-05-31
dot icon13/02/2013
Annual return made up to 2012-12-31 with bulk list of shareholders
dot icon12/02/2013
Appointment of Mr James William Lomas as a director
dot icon12/02/2013
Termination of appointment of Margaret Ladkin as a director
dot icon05/02/2013
Statement of capital following an allotment of shares on 2012-12-22
dot icon13/09/2012
Termination of appointment of Mark Catlin as a director
dot icon24/08/2012
Appointment of Mr David Peter Manchester as a director
dot icon20/03/2012
Annual return made up to 2011-12-31 with bulk list of shareholders
dot icon03/01/2012
Accounts for a small company made up to 2011-05-31
dot icon08/09/2011
Statement of capital following an allotment of shares on 2011-03-04
dot icon03/03/2011
Annual return made up to 2010-12-31 with bulk list of shareholders
dot icon22/02/2011
Statement of capital following an allotment of shares on 2010-12-31
dot icon01/12/2010
Accounts for a small company made up to 2010-05-31
dot icon03/06/2010
Statement of capital following an allotment of shares on 2010-06-01
dot icon26/05/2010
Director's details changed for Jeremy Richard Rothwell on 2010-04-01
dot icon26/04/2010
Director's details changed for Margaret Ladkin on 2010-04-01
dot icon26/04/2010
Secretary's details changed for Mrs Jill Neville on 2010-04-01
dot icon01/04/2010
Annual return made up to 2009-12-31 with full list of shareholders
dot icon17/02/2010
Statement of capital following an allotment of shares on 2009-12-11
dot icon03/02/2010
Accounts for a small company made up to 2009-05-31
dot icon09/12/2009
Termination of appointment of Ian Harrop as a director
dot icon08/12/2009
Statement of capital following an allotment of shares on 2009-12-07
dot icon19/11/2009
Appointment of Mr Mark Catlin as a director
dot icon08/09/2009
Ad 07/09/09\gbp si 6400@1=6400\gbp ic 2933386/2939786\
dot icon02/09/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 20
dot icon12/08/2009
Ad 12/08/09\gbp si 6400@1=6400\gbp ic 2926986/2933386\
dot icon29/07/2009
Ad 29/07/09\gbp si 5000@1=5000\gbp ic 2921986/2926986\
dot icon16/07/2009
Ad 15/06/09\gbp si 15300@1=15300\gbp ic 2906686/2921986\
dot icon06/05/2009
Ad 24/03/09\gbp si 14300@1=14300\gbp ic 2892386/2906686\
dot icon12/03/2009
Ad 05/03/09\gbp si 8402@1=8402\gbp ic 2883984/2892386\
dot icon25/02/2009
Return made up to 31/12/08; full list of members
dot icon06/02/2009
Ad 06/02/09\gbp si 6400@1=6400\gbp ic 2877584/2883984\
dot icon09/01/2009
Ad 09/01/09\gbp si 6450@1=6450\gbp ic 2871134/2877584\
dot icon16/12/2008
Ad 16/12/08\gbp si 50@1=50\gbp ic 2871084/2871134\
dot icon11/12/2008
Ad 11/12/08\gbp si 6300@1=6300\gbp ic 2864784/2871084\
dot icon13/11/2008
Ad 13/11/08\gbp si 34310@1=34310\gbp ic 2830474/2864784\
dot icon06/11/2008
Accounts for a small company made up to 2008-05-31
dot icon13/10/2008
Declaration of satisfaction in full or in part of a mortgage or charge /part /charge no 20
dot icon12/03/2008
Appointment terminated director iain mills
dot icon12/02/2008
Return made up to 31/12/07; full list of members
dot icon04/02/2008
Director resigned
dot icon11/12/2007
New director appointed
dot icon04/11/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon14/09/2007
Declaration of satisfaction of mortgage/charge
dot icon18/05/2007
Particulars of mortgage/charge
dot icon17/05/2007
Director resigned
dot icon09/05/2007
Declaration of satisfaction of mortgage/charge
dot icon28/02/2007
Return made up to 31/12/06; full list of members
dot icon21/12/2006
New director appointed
dot icon18/12/2006
New director appointed
dot icon05/12/2006
Total exemption small company accounts made up to 2006-05-31
dot icon08/11/2006
Declaration of satisfaction of mortgage/charge
dot icon05/06/2006
Voluntary arrangement supervisor's abstract of receipts and payments to 2006-05-15
dot icon05/06/2006
Notice of completion of voluntary arrangement
dot icon25/05/2006
Director resigned
dot icon25/04/2006
New director appointed
dot icon25/04/2006
Director resigned
dot icon30/03/2006
Total exemption small company accounts made up to 2005-05-31
dot icon31/01/2006
Ad 01/07/05-31/12/05 £ si 2300@1
dot icon31/01/2006
Return made up to 31/12/05; full list of members
dot icon23/12/2005
Particulars of mortgage/charge
dot icon21/12/2005
New director appointed
dot icon15/08/2005
New director appointed
dot icon15/08/2005
Ad 01/01/04-31/05/05 £ si 23830@1
dot icon15/06/2005
Voluntary arrangement supervisor's abstract of receipts and payments to 2005-05-30
dot icon22/03/2005
Total exemption full accounts made up to 2004-05-31
dot icon17/03/2005
Director resigned
dot icon28/01/2005
Return made up to 31/12/04; full list of members
dot icon20/12/2004
Director resigned
dot icon15/06/2004
Voluntary arrangement supervisor's abstract of receipts and payments to 2004-05-30
dot icon31/03/2004
Full accounts made up to 2003-05-31
dot icon03/03/2004
Ad 24/07/03-31/12/03 £ si 6200@1
dot icon19/02/2004
Return made up to 31/12/03; full list of members
dot icon27/01/2004
New director appointed
dot icon18/12/2003
Director resigned
dot icon08/11/2003
Particulars of mortgage/charge
dot icon03/10/2003
New director appointed
dot icon30/09/2003
Secretary resigned
dot icon09/09/2003
New director appointed
dot icon06/08/2003
Ad 01/01/03-23/07/03 £ si 19866@1=19866 £ ic 2515362/2535228
dot icon30/07/2003
Director resigned
dot icon30/07/2003
Director resigned
dot icon30/07/2003
New director appointed
dot icon24/06/2003
Voluntary arrangement supervisor's abstract of receipts and payments to 2003-05-30
dot icon11/06/2003
Director resigned
dot icon24/05/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon25/04/2003
Declaration of satisfaction of mortgage/charge
dot icon03/04/2003
Full accounts made up to 2002-05-31
dot icon06/03/2003
Return made up to 31/12/02; full list of members
dot icon29/01/2003
Ad 31/12/02--------- £ si 15362@1=15362 £ ic 2500000/2515362
dot icon06/01/2003
Administrator's abstract of receipts and payments
dot icon08/10/2002
Resolutions
dot icon06/10/2002
Registered office changed on 06/10/02 from: c/o rsm robson rhodes, colwyn chambers 19 york street, manchester, M23 3BA
dot icon13/08/2002
New director appointed
dot icon06/08/2002
Full accounts made up to 2001-06-30
dot icon19/07/2002
New director appointed
dot icon19/07/2002
New secretary appointed
dot icon19/07/2002
New director appointed
dot icon20/06/2002
Accounting reference date shortened from 30/06/02 to 31/05/02
dot icon18/06/2002
Notice of discharge of Administration Order
dot icon10/06/2002
Notice to Registrar of companies voluntary arrangement taking effect
dot icon10/06/2002
Notice of result of meeting of creditors
dot icon15/03/2002
Administration Order
dot icon15/03/2002
Notice of Administration Order
dot icon08/03/2002
Registered office changed on 08/03/02 from: gigg lane, bury, lancs, BL9 9HR
dot icon13/02/2002
Director resigned
dot icon16/01/2002
Return made up to 31/12/01; no change of members
dot icon23/08/2001
New secretary appointed
dot icon23/08/2001
Secretary resigned
dot icon26/06/2001
Director resigned
dot icon03/05/2001
Full accounts made up to 2000-06-30
dot icon15/02/2001
Return made up to 31/12/00; full list of members
dot icon25/05/2000
Particulars of mortgage/charge
dot icon05/03/2000
Full accounts made up to 1999-06-30
dot icon04/02/2000
Return made up to 31/12/99; no change of members
dot icon17/02/1999
New director appointed
dot icon17/02/1999
Return made up to 31/12/98; bulk list available separately
dot icon04/01/1999
New director appointed
dot icon31/12/1998
Full accounts made up to 1998-06-30
dot icon31/12/1998
Resolutions
dot icon31/12/1998
Resolutions
dot icon31/12/1998
£ nc 2500000/10000000 21/12/98
dot icon31/12/1998
Director resigned
dot icon10/07/1998
Particulars of mortgage/charge
dot icon05/02/1998
Return made up to 31/12/97; bulk list available separately
dot icon02/01/1998
Full accounts made up to 1997-06-30
dot icon02/01/1998
Secretary resigned
dot icon02/01/1998
Director resigned
dot icon02/01/1998
New secretary appointed
dot icon24/09/1997
Ad 30/06/97--------- £ si 2250000@1=2250000 £ ic 250000/2500000
dot icon09/08/1997
Particulars of mortgage/charge
dot icon29/04/1997
Resolutions
dot icon29/04/1997
Resolutions
dot icon29/04/1997
£ nc 250000/500000 23/04/97
dot icon06/01/1997
Full accounts made up to 1996-06-30
dot icon06/01/1997
Return made up to 31/12/96; full list of members
dot icon16/02/1996
Return made up to 31/12/95; no change of members
dot icon17/01/1996
Full accounts made up to 1995-06-30
dot icon09/04/1995
Return made up to 31/12/94; full list of members
dot icon18/01/1995
Full accounts made up to 1994-06-30
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon21/04/1994
Return made up to 31/12/93; change of members
dot icon20/04/1994
Director resigned
dot icon18/02/1994
Full accounts made up to 1993-06-30
dot icon11/02/1994
Declaration of satisfaction of mortgage/charge
dot icon11/02/1994
Declaration of satisfaction of mortgage/charge
dot icon06/05/1993
Full accounts made up to 1992-06-30
dot icon01/02/1993
Auditor's resignation
dot icon29/01/1993
Director resigned
dot icon29/01/1993
Return made up to 31/12/92; no change of members
dot icon18/05/1992
Full accounts made up to 1991-06-30
dot icon14/01/1992
Return made up to 31/12/91; bulk list available separately
dot icon27/06/1991
Full accounts made up to 1990-06-30
dot icon19/02/1991
Ad 08/02/91--------- £ si 50000@1=50000 £ ic 200000/250000
dot icon05/02/1991
Return made up to 31/12/90; full list of members
dot icon07/01/1991
Particulars of mortgage/charge
dot icon05/10/1990
Resolutions
dot icon29/01/1990
Return made up to 12/10/89; full list of members
dot icon14/12/1989
Full accounts made up to 1989-06-30
dot icon05/09/1989
Particulars of mortgage/charge
dot icon04/02/1989
Director resigned;new director appointed
dot icon12/12/1988
New director appointed
dot icon30/11/1988
Full accounts made up to 1988-06-30
dot icon30/11/1988
Return made up to 13/10/88; full list of members
dot icon28/11/1988
Director resigned
dot icon20/01/1988
Particulars of mortgage/charge
dot icon13/11/1987
Return made up to 12/10/87; full list of members
dot icon05/11/1987
Accounts made up to 1987-06-30
dot icon25/11/1986
Full accounts made up to 1986-06-30
dot icon01/11/1986
Return made up to 09/10/86; full list of members
dot icon01/01/1900
Annual return made up to 14/07/98
dot icon09/07/1897
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/05/2017
dot iconNext confirmation date
31/12/2020
dot iconLast change occurred
31/05/2017

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/05/2017
dot iconNext account date
31/05/2018
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

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Ian Frank Harrop
Director
01/09/2003 - 01/12/2009
4
Mr Ian Frank Harrop
Director
08/07/2002 - 27/05/2003
4
Alberici, Gisella Benedetta
Director
17/06/2013 - 07/12/2018
7
Kendall, Ian Jeffrey, Mr.
Director
28/05/2013 - 19/04/2017
2

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CCFB REALISATIONS 2022 LIMITED

CCFB REALISATIONS 2022 LIMITED is an(a) Dissolved company incorporated on 09/07/1897 with the registered office located at C/O Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester M26 1LS. 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 CCFB REALISATIONS 2022 LIMITED?

toggle

CCFB REALISATIONS 2022 LIMITED is currently Dissolved. It was registered on 09/07/1897 and dissolved on 18/02/2025.

Where is CCFB REALISATIONS 2022 LIMITED located?

toggle

CCFB REALISATIONS 2022 LIMITED is registered at C/O Inquesta Corporate Recovery & Insolvency St Johs Terrace, 11-15 New Road, Manchester M26 1LS.

What does CCFB REALISATIONS 2022 LIMITED do?

toggle

CCFB REALISATIONS 2022 LIMITED operates in the Activities of sport clubs (93.12 - SIC 2007) sector.

What is the latest filing for CCFB REALISATIONS 2022 LIMITED?

toggle

The latest filing was on 18/02/2025: Final Gazette dissolved following liquidation.