CFSGL REALISATIONS 2020 LIMITED

Register to unlock more data on OkredoRegister

CFSGL REALISATIONS 2020 LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

10856302

Incorporation date

07/07/2017

Size

Small

Contacts

Registered address

Registered address

C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 07/07/2017)
dot icon28/05/2025
Liquidators' statement of receipts and payments to 2025-03-24
dot icon31/05/2024
Liquidators' statement of receipts and payments to 2024-03-24
dot icon25/05/2023
Liquidators' statement of receipts and payments to 2023-03-24
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited the Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon23/05/2022
Liquidators' statement of receipts and payments to 2022-03-24
dot icon18/02/2022
Registered office address changed from Teneo Restructuring Limited, 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-02-18
dot icon07/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to Teneo Restructuring Limited, 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-09-07
dot icon29/06/2021
Registered office address changed from C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-06-29
dot icon13/04/2021
Appointment of a voluntary liquidator
dot icon25/03/2021
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon13/01/2021
Notice of appointment of a replacement or additional administrator
dot icon13/01/2021
Notice of order removing administrator from office
dot icon31/12/2020
Result of meeting of creditors
dot icon23/12/2020
Statement of affairs with form AM02SOA/AM02SOC
dot icon24/11/2020
Result of meeting of creditors
dot icon02/11/2020
Statement of administrator's proposal
dot icon23/10/2020
Registered office address changed from Alexander House Atlantic Street Broadheath Altrincham WA14 5EW England to C/O Deloitte Llp Four Brindley Place Birmingham B1 2HZ on 2020-10-23
dot icon19/10/2020
Appointment of an administrator
dot icon03/10/2020
Resolutions
dot icon21/08/2020
Satisfaction of charge 108563020001 in full
dot icon17/08/2020
Termination of appointment of Robert Edward Ward as a director on 2020-08-14
dot icon15/01/2020
Resolutions
dot icon24/12/2019
Accounts for a small company made up to 2019-03-31
dot icon20/12/2019
Registration of charge 108563020002, created on 2019-12-19
dot icon21/10/2019
Confirmation statement made on 2019-09-07 with no updates
dot icon30/08/2019
Termination of appointment of Christopher Delaney as a director on 2018-12-31
dot icon19/12/2018
Accounts for a small company made up to 2018-03-31
dot icon25/09/2018
Confirmation statement made on 2018-09-07 with no updates
dot icon16/08/2018
Registered office address changed from Cartwright & Sons Alexander House Altrincham WA14 5EW England to Alexander House Atlantic Street Broadheath Altrincham WA14 5EW on 2018-08-16
dot icon09/07/2018
Previous accounting period shortened from 2018-07-31 to 2018-03-31
dot icon07/11/2017
Registration of charge 108563020001, created on 2017-11-02
dot icon29/09/2017
Appointment of Mr Robert Edward Ward as a director on 2017-09-16
dot icon25/09/2017
Appointment of Mrs Lisa Christina Lee as a director on 2017-07-07
dot icon07/09/2017
Confirmation statement made on 2017-09-07 with updates
dot icon07/07/2017
Appointment of Mr Lawrence Todd as a director on 2017-07-07
dot icon07/07/2017
Appointment of Mr Philip Anthony Rodman as a director on 2017-07-07
dot icon07/07/2017
Appointment of Mr Christopher Delaney as a director on 2017-07-07
dot icon07/07/2017
Appointment of Mr Mark Robert Cartwright as a director on 2017-07-07
dot icon07/07/2017
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
07/09/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
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

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Delaney
Director
07/07/2017 - 31/12/2018
9
Todd, Lawrence
Director
07/07/2017 - Present
3
Ward, Robert Edward
Director
16/09/2017 - 14/08/2020
36
Rodman, Philip Anthony
Director
07/07/2017 - Present
3
Cartwright, Mark Robert
Director
07/07/2017 - Present
24

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CFSGL REALISATIONS 2020 LIMITED

CFSGL REALISATIONS 2020 LIMITED is an(a) Liquidation company incorporated on 07/07/2017 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. There are currently 4 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 CFSGL REALISATIONS 2020 LIMITED?

toggle

CFSGL REALISATIONS 2020 LIMITED is currently Liquidation. It was registered on 07/07/2017 .

Where is CFSGL REALISATIONS 2020 LIMITED located?

toggle

CFSGL REALISATIONS 2020 LIMITED is registered at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does CFSGL REALISATIONS 2020 LIMITED do?

toggle

CFSGL REALISATIONS 2020 LIMITED operates in the Manufacture of motor vehicles (29.10 - SIC 2007) sector.

What is the latest filing for CFSGL REALISATIONS 2020 LIMITED?

toggle

The latest filing was on 28/05/2025: Liquidators' statement of receipts and payments to 2025-03-24.