CFSL REALISATIONS LIMITED

Register to unlock more data on OkredoRegister

CFSL REALISATIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03045457

Incorporation date

12/04/1995

Size

Group

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 12/04/1995)
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 icon04/03/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon18/02/2022
Registered office address changed from C/O 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 icon09/11/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon13/10/2021
Notice to Registrar of Companies of Notice of disclaimer
dot icon06/09/2021
Registered office address changed from 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2021-09-06
dot icon29/06/2021
Registered office address changed from C/O Deloitte 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 icon02/11/2020
Statement of administrator's proposal
dot icon23/10/2020
Registered office address changed from Head Office Atlantic Street Broadheath Altrincham Cheshire WA14 5EW to C/O Deloitte Four Brindley Place Birmingham B1 2HZ on 2020-10-23
dot icon19/10/2020
Appointment of an administrator
dot icon02/10/2020
Resolutions
dot icon21/08/2020
Satisfaction of charge 030454570002 in full
dot icon17/08/2020
Termination of appointment of Robert Edward Ward as a director on 2020-08-14
dot icon09/03/2020
Memorandum and Articles of Association
dot icon15/01/2020
Resolutions
dot icon09/01/2020
Confirmation statement made on 2019-11-30 with no updates
dot icon24/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon20/12/2019
Registration of charge 030454570004, created on 2019-12-19
dot icon06/12/2019
Registration of charge 030454570003, created on 2019-12-05
dot icon12/07/2019
Termination of appointment of Christopher Delaney as a director on 2018-12-31
dot icon19/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon07/12/2018
Confirmation statement made on 2018-11-30 with no updates
dot icon02/01/2018
Full accounts made up to 2017-03-31
dot icon13/12/2017
Confirmation statement made on 2017-11-30 with no updates
dot icon29/09/2017
Appointment of Mr Robert Edward Ward as a director on 2017-09-16
dot icon12/01/2017
Confirmation statement made on 2016-11-30 with updates
dot icon03/01/2017
Full accounts made up to 2016-03-31
dot icon29/10/2016
Satisfaction of charge 030454570001 in full
dot icon10/03/2016
Registration of charge 030454570002, created on 2016-02-29
dot icon12/12/2015
Accounts for a small company made up to 2015-03-31
dot icon04/12/2015
Annual return made up to 2015-11-30 with full list of shareholders
dot icon17/06/2015
Appointment of Mr Christopher Delaney as a director on 2014-07-16
dot icon17/06/2015
Termination of appointment of Christopher John Smith as a director on 2014-07-16
dot icon01/06/2015
Annual return made up to 2015-04-12 with full list of shareholders
dot icon22/12/2014
Accounts for a small company made up to 2014-03-31
dot icon15/07/2014
Annual return made up to 2014-04-14 with full list of shareholders
dot icon14/07/2014
Annual return made up to 2014-04-13 with full list of shareholders
dot icon07/05/2014
Annual return made up to 2014-04-12 with full list of shareholders
dot icon27/03/2014
Termination of appointment of Steven Cartwight as a director
dot icon27/03/2014
Termination of appointment of Alan Cartwright as a director
dot icon04/01/2014
Accounts for a dormant company made up to 2013-03-31
dot icon15/08/2013
Resolutions
dot icon13/08/2013
Registration of charge 030454570001
dot icon27/06/2013
Annual return made up to 2013-04-12 with full list of shareholders
dot icon30/05/2013
Appointment of Lisa Lee as a director
dot icon30/05/2013
Appointment of Lawrence Todd as a director
dot icon30/04/2013
Termination of appointment of Alan Cartwright as a director
dot icon23/04/2013
Appointment of Alan John Cartwright as a director
dot icon23/04/2013
Statement of capital following an allotment of shares on 2013-04-15
dot icon23/04/2013
Appointment of Mark Cartwright as a director
dot icon23/04/2013
Appointment of Steven Cartwight as a director
dot icon23/04/2013
Appointment of Christopher John Smith as a director
dot icon23/04/2013
Appointment of Philip Anthony Rodman as a director
dot icon18/04/2013
Certificate of change of name
dot icon18/04/2013
Change of name notice
dot icon21/12/2012
Accounts for a dormant company made up to 2012-03-31
dot icon25/06/2012
Registered office address changed from Griffin Court 201 Chapel Street Manchester M3 5EQ England on 2012-06-25
dot icon10/05/2012
Annual return made up to 2012-04-12 with full list of shareholders
dot icon22/06/2011
Accounts for a dormant company made up to 2011-03-31
dot icon27/04/2011
Annual return made up to 2011-04-12 with full list of shareholders
dot icon21/09/2010
Director's details changed for Peter Stanley Cartwright on 2010-09-20
dot icon21/09/2010
Director's details changed for Mr Alan Cartwright on 2010-09-20
dot icon21/09/2010
Secretary's details changed for Peter Stanley Cartwright on 2010-09-20
dot icon13/08/2010
Registered office address changed from 201 Chapel Street Salford Manchester M3 5EQ on 2010-08-13
dot icon13/05/2010
Annual return made up to 2010-04-12 with full list of shareholders
dot icon07/05/2010
Accounts for a dormant company made up to 2010-03-31
dot icon01/10/2009
Accounts for a dormant company made up to 2009-03-31
dot icon12/05/2009
Return made up to 12/04/09; full list of members
dot icon16/12/2008
Accounts for a dormant company made up to 2008-03-31
dot icon13/08/2008
Return made up to 12/04/08; full list of members
dot icon14/01/2008
Accounts made up to 2007-03-31
dot icon24/05/2007
Return made up to 12/04/07; no change of members
dot icon19/10/2006
Accounts made up to 2006-03-31
dot icon20/06/2006
Return made up to 12/04/06; full list of members
dot icon23/09/2005
Accounts made up to 2005-03-31
dot icon11/08/2005
Secretary's particulars changed;director's particulars changed
dot icon24/06/2005
Return made up to 12/04/05; full list of members
dot icon15/10/2004
Accounts made up to 2004-03-31
dot icon25/05/2004
Return made up to 12/04/04; full list of members
dot icon19/09/2003
Accounts for a small company made up to 2003-03-31
dot icon12/04/2003
Return made up to 12/04/03; full list of members
dot icon27/10/2002
Accounts for a small company made up to 2002-03-31
dot icon29/04/2002
Return made up to 12/04/02; full list of members
dot icon28/08/2001
Accounts for a small company made up to 2001-03-31
dot icon15/06/2001
Return made up to 12/04/01; full list of members
dot icon05/12/2000
Accounts for a small company made up to 2000-03-31
dot icon17/04/2000
Return made up to 12/04/00; full list of members
dot icon29/11/1999
Accounts for a small company made up to 1999-03-28
dot icon17/04/1999
Return made up to 12/04/99; full list of members
dot icon10/12/1998
Accounts for a small company made up to 1998-04-03
dot icon23/04/1998
Return made up to 12/04/98; no change of members
dot icon10/11/1997
Accounts for a small company made up to 1997-04-04
dot icon15/04/1997
Return made up to 12/04/97; no change of members
dot icon08/11/1996
Accounts for a small company made up to 1996-03-31
dot icon01/06/1996
Return made up to 12/04/96; full list of members
dot icon21/09/1995
Certificate of change of name
dot icon19/09/1995
Accounting reference date notified as 31/03
dot icon19/09/1995
Secretary resigned
dot icon19/09/1995
Director resigned
dot icon19/09/1995
New director appointed
dot icon19/09/1995
New secretary appointed
dot icon19/09/1995
New director appointed
dot icon19/09/1995
Registered office changed on 19/09/95 from: 61 fairview avenue wigmore gillingham kent ME8 0QP
dot icon12/09/1995
Memorandum and Articles of Association
dot icon12/09/1995
Resolutions
dot icon12/04/1995
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
30/11/2020
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Group
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

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Christopher Delaney
Director
16/07/2014 - 31/12/2018
8
Ward, Robert Edward
Director
16/09/2017 - 14/08/2020
36

Persons with Significant Control

7
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

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

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CFSL REALISATIONS LIMITED

CFSL REALISATIONS LIMITED is an(a) Liquidation company incorporated on 12/04/1995 with the registered office located at C/O Teneo Financial Advisory Limited The Colmore Building, 20 Colmore Circus Queensway, Birmingham B4 6AT. 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 CFSL REALISATIONS LIMITED?

toggle

CFSL REALISATIONS LIMITED is currently Liquidation. It was registered on 12/04/1995 .

Where is CFSL REALISATIONS LIMITED located?

toggle

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

What does CFSL REALISATIONS LIMITED do?

toggle

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

What is the latest filing for CFSL REALISATIONS LIMITED?

toggle

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