CDI REALISATIONS 2021 LIMITED

Register to unlock more data on OkredoRegister

CDI REALISATIONS 2021 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03665960

Incorporation date

10/11/1998

Size

Total Exemption Full

Contacts

Registered address

Registered address

C/O FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston PR1 3JJCopy
copy info iconCopy
See on map
Latest events (Record since 11/11/1998)
dot icon24/01/2023
Final Gazette dissolved following liquidation
dot icon25/10/2022
Notice of move from Administration to Dissolution
dot icon25/07/2022
Administrator's progress report
dot icon23/02/2022
Satisfaction of charge 1 in full
dot icon13/01/2022
Administrator's progress report
dot icon17/11/2021
Notice of extension of period of Administration
dot icon28/07/2021
Administrator's progress report
dot icon03/03/2021
Statement of affairs with form AM02SOA
dot icon17/02/2021
Resolutions
dot icon17/02/2021
Change of name notice
dot icon02/02/2021
Notice of deemed approval of proposals
dot icon27/01/2021
Statement of administrator's proposal
dot icon21/01/2021
Registered office address changed from Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6RX England to Derby House 12 Winckley Square Preston PR1 3JJ on 2021-01-21
dot icon21/01/2021
Appointment of an administrator
dot icon03/12/2020
Confirmation statement made on 2020-11-18 with no updates
dot icon30/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon18/11/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon12/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon29/05/2019
Termination of appointment of Christine Warren as a secretary on 2019-05-20
dot icon05/11/2018
Confirmation statement made on 2018-11-05 with no updates
dot icon20/09/2018
Registration of charge 036659600002, created on 2018-09-18
dot icon25/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon22/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon15/11/2017
Confirmation statement made on 2017-11-05 with no updates
dot icon08/11/2016
Confirmation statement made on 2016-11-05 with updates
dot icon01/11/2016
Registered office address changed from Millersdale Close Euroway Estate Bradford BD4 6BX to Millersdale Close Euroway Industrial Estate Bradford West Yorkshire BD4 6RX on 2016-11-01
dot icon06/06/2016
Total exemption small company accounts made up to 2016-03-31
dot icon16/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon26/11/2015
Annual return made up to 2015-11-05 with full list of shareholders
dot icon28/09/2015
Termination of appointment of John Edward Kavanagh as a director on 2015-09-24
dot icon09/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/11/2014
Annual return made up to 2014-11-05 with full list of shareholders
dot icon16/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon14/11/2013
Annual return made up to 2013-11-05 with full list of shareholders
dot icon06/11/2012
Annual return made up to 2012-11-05 with full list of shareholders
dot icon19/09/2012
Total exemption small company accounts made up to 2012-03-31
dot icon21/11/2011
Annual return made up to 2011-11-05 with full list of shareholders
dot icon01/07/2011
Total exemption small company accounts made up to 2011-03-31
dot icon20/06/2011
Director's details changed for John Edward Kavanagh on 2011-06-20
dot icon20/06/2011
Director's details changed for John Paul Charman on 2011-06-20
dot icon20/06/2011
Secretary's details changed for Christine Warren on 2011-06-20
dot icon11/11/2010
Annual return made up to 2010-11-05 with full list of shareholders
dot icon18/05/2010
Total exemption small company accounts made up to 2010-03-31
dot icon01/12/2009
Total exemption small company accounts made up to 2009-03-31
dot icon09/11/2009
Annual return made up to 2009-11-05 with full list of shareholders
dot icon09/11/2009
Director's details changed for John Edward Kavanagh on 2009-11-05
dot icon09/11/2009
Director's details changed for John Paul Charman on 2009-11-05
dot icon02/05/2009
Particulars of a mortgage or charge / charge no: 1
dot icon30/04/2009
Accounting reference date shortened from 30/04/2009 to 31/03/2009
dot icon09/04/2009
Ad 31/03/09-31/03/09\gbp si 1@1=1\gbp ic 3/4\
dot icon09/04/2009
Appointment terminated director charles longworth
dot icon28/11/2008
Return made up to 05/11/08; full list of members
dot icon19/08/2008
Total exemption small company accounts made up to 2008-04-30
dot icon18/12/2007
Total exemption small company accounts made up to 2007-04-30
dot icon23/11/2007
Return made up to 05/11/07; full list of members
dot icon15/01/2007
Return made up to 05/11/06; full list of members
dot icon26/07/2006
Total exemption small company accounts made up to 2006-04-30
dot icon04/01/2006
Return made up to 05/11/05; full list of members
dot icon07/12/2005
Total exemption small company accounts made up to 2005-04-30
dot icon14/12/2004
Return made up to 05/11/04; full list of members
dot icon23/09/2004
Accounts for a small company made up to 2004-04-30
dot icon27/11/2003
Return made up to 05/11/03; full list of members
dot icon14/07/2003
Accounts for a small company made up to 2003-04-30
dot icon13/11/2002
Return made up to 05/11/02; full list of members
dot icon27/06/2002
Accounts for a small company made up to 2002-04-30
dot icon09/11/2001
Return made up to 05/11/01; full list of members
dot icon13/07/2001
Accounts for a small company made up to 2001-04-30
dot icon17/11/2000
Return made up to 11/11/00; full list of members
dot icon04/08/2000
Accounts for a small company made up to 2000-04-30
dot icon29/02/2000
Accounting reference date extended from 18/04/00 to 30/04/00
dot icon07/12/1999
Return made up to 11/11/99; full list of members
dot icon23/11/1998
New director appointed
dot icon20/11/1998
Accounting reference date extended from 30/11/99 to 18/04/00
dot icon20/11/1998
New secretary appointed
dot icon20/11/1998
New director appointed
dot icon20/11/1998
New director appointed
dot icon19/11/1998
Registered office changed on 19/11/98 from: somerset house temple street birmingham B2 5DN
dot icon17/11/1998
Secretary resigned
dot icon17/11/1998
Ad 11/11/98--------- £ si 2@1=2 £ ic 1/3
dot icon17/11/1998
Director resigned
dot icon11/11/1998
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/03/2020
dot iconLast change occurred
30/03/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/03/2020
dot iconNext account date
30/03/2021
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

1,529
BARDSLEY FRUIT FARMING LIMITED4 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

11423956

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

35
SPRINGFIELD POULTRY LIMITEDPkf Blb Advisory Limited, Rural Enterprise Centre Vincent Carey Road, Rotherwas Industrial Estate, Hereford HR2 6FE
Dissolved

Category:

Raising of poultry

Comp. code:

12190236

Reg. date:

05/09/2019

Turnover:

-

No. of employees:

30
TAYLORS SERVICES LIMITEDLockington House Millhouse Bus Cent, Station Road, Castle Donnington DE74 2NJ
Dissolved

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

04461878

Reg. date:

14/06/2002

Turnover:

-

No. of employees:

36
MUDWALLS FARM (DUNNINGTON) LIMITEDSuite G2 Montpellier House, Montpellier Drive, Cheltenham GL50 1TY
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

07285271

Reg. date:

15/06/2010

Turnover:

-

No. of employees:

35
SIRBU FARMING LIMITED4385, 10671217: COMPANIES HOUSE DEFAULT ADDRESS, Cardiff CF14 8LH
Dissolved

Category:

Mixed farming

Comp. code:

10671217

Reg. date:

15/03/2017

Turnover:

-

No. of employees:

35

Description

copy info iconCopy

About CDI REALISATIONS 2021 LIMITED

CDI REALISATIONS 2021 LIMITED is an(a) Dissolved company incorporated on 10/11/1998 with the registered office located at C/O FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston PR1 3JJ. 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 CDI REALISATIONS 2021 LIMITED?

toggle

CDI REALISATIONS 2021 LIMITED is currently Dissolved. It was registered on 10/11/1998 and dissolved on 24/01/2023.

Where is CDI REALISATIONS 2021 LIMITED located?

toggle

CDI REALISATIONS 2021 LIMITED is registered at C/O FRP ADVISORY TRADING LIMITED, Derby House 12 Winckley Square, Preston PR1 3JJ.

What does CDI REALISATIONS 2021 LIMITED do?

toggle

CDI REALISATIONS 2021 LIMITED operates in the Other manufacturing n.e.c. (32.99 - SIC 2007) sector.

What is the latest filing for CDI REALISATIONS 2021 LIMITED?

toggle

The latest filing was on 24/01/2023: Final Gazette dissolved following liquidation.