CS REALISATIONS 2022 LIMITED

Register to unlock more data on OkredoRegister

CS REALISATIONS 2022 LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

03408722

Incorporation date

24/07/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

22 Regent Street, Nottingham NG1 5BQCopy
copy info iconCopy
See on map
Latest events (Record since 24/07/1997)
dot icon16/08/2024
Final Gazette dissolved following liquidation
dot icon16/05/2024
Return of final meeting in a creditors' voluntary winding up
dot icon20/05/2023
Liquidators' statement of receipts and payments to 2023-03-17
dot icon19/04/2022
Certificate of change of name
dot icon19/04/2022
Change of name notice
dot icon05/04/2022
Notice to Registrar of Companies of Notice of disclaimer
dot icon30/03/2022
Statement of affairs
dot icon30/03/2022
Appointment of a voluntary liquidator
dot icon30/03/2022
Resolutions
dot icon28/03/2022
Registered office address changed from H1 Ash Tree Court Mellors Way Nottingham Business Park Nottingham NG8 6PY to 22 Regent Street Nottingham NG1 5BQ on 2022-03-28
dot icon12/03/2022
Satisfaction of charge 034087220005 in full
dot icon05/08/2021
Compulsory strike-off action has been suspended
dot icon06/07/2021
First Gazette notice for compulsory strike-off
dot icon23/09/2020
Confirmation statement made on 2020-07-10 with no updates
dot icon21/04/2020
Notice of completion of voluntary arrangement
dot icon26/02/2020
Registration of charge 034087220006, created on 2020-02-26
dot icon11/02/2020
Total exemption full accounts made up to 2019-07-31
dot icon11/02/2020
Satisfaction of charge 3 in full
dot icon30/01/2020
Satisfaction of charge 4 in full
dot icon14/10/2019
Voluntary arrangement supervisor's abstract of receipts and payments to 2019-08-11
dot icon08/08/2019
Confirmation statement made on 2019-07-10 with no updates
dot icon30/04/2019
Total exemption full accounts made up to 2018-07-31
dot icon15/10/2018
Voluntary arrangement supervisor's abstract of receipts and payments to 2018-08-11
dot icon17/09/2018
Confirmation statement made on 2018-07-10 with no updates
dot icon27/06/2018
Total exemption full accounts made up to 2017-07-31
dot icon18/10/2017
Voluntary arrangement supervisor's abstract of receipts and payments to 2017-08-11
dot icon03/08/2017
Total exemption small company accounts made up to 2016-07-31
dot icon25/07/2017
Confirmation statement made on 2017-07-10 with updates
dot icon19/10/2016
Voluntary arrangement supervisor's abstract of receipts and payments to 2016-08-11
dot icon15/08/2016
Confirmation statement made on 2016-07-10 with updates
dot icon12/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon26/10/2015
Total exemption small company accounts made up to 2014-07-31
dot icon14/10/2015
Voluntary arrangement supervisor's abstract of receipts and payments to 2015-08-11
dot icon27/08/2015
Annual return made up to 2015-07-24 with full list of shareholders
dot icon21/08/2014
Notice to Registrar of companies voluntary arrangement taking effect
dot icon14/08/2014
Annual return made up to 2014-07-24 with full list of shareholders
dot icon31/07/2014
Registration of charge 034087220005, created on 2014-07-24
dot icon28/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon14/08/2013
Annual return made up to 2013-07-24 with full list of shareholders
dot icon15/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon26/07/2012
Annual return made up to 2012-07-24 with full list of shareholders
dot icon04/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon16/08/2011
Annual return made up to 2011-07-24 with full list of shareholders
dot icon28/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon07/12/2010
Registered office address changed from Venture House Cross Street Arnold Nottingham NG5 7PJ on 2010-12-07
dot icon09/09/2010
Annual return made up to 2010-07-24 with full list of shareholders
dot icon04/05/2010
Total exemption small company accounts made up to 2009-07-31
dot icon08/04/2010
Particulars of a mortgage or charge / charge no: 4
dot icon22/03/2010
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon07/10/2009
Annual return made up to 2007-07-24 with full list of shareholders
dot icon06/10/2009
Annual return made up to 2008-07-24 with full list of shareholders
dot icon09/09/2009
Return made up to 24/07/09; full list of members
dot icon03/06/2009
Total exemption small company accounts made up to 2008-07-31
dot icon09/01/2009
Particulars of a mortgage or charge / charge no: 3
dot icon29/07/2008
Return made up to 24/07/08; full list of members
dot icon14/02/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/10/2007
Return made up to 24/07/07; full list of members
dot icon19/06/2007
Particulars of mortgage/charge
dot icon15/02/2007
Total exemption small company accounts made up to 2006-07-31
dot icon11/12/2006
Return made up to 24/07/06; full list of members
dot icon27/09/2006
New director appointed
dot icon08/03/2006
Secretary's particulars changed;director's particulars changed
dot icon23/12/2005
Total exemption small company accounts made up to 2005-07-31
dot icon21/11/2005
Secretary's particulars changed;director's particulars changed
dot icon16/08/2005
Return made up to 24/07/05; full list of members
dot icon05/01/2005
Total exemption small company accounts made up to 2004-07-31
dot icon06/08/2004
Return made up to 24/07/04; full list of members
dot icon05/12/2003
Total exemption small company accounts made up to 2003-07-31
dot icon04/08/2003
Return made up to 24/07/03; full list of members
dot icon28/03/2003
New secretary appointed;new director appointed
dot icon28/03/2003
Director resigned
dot icon28/03/2003
Secretary resigned
dot icon28/03/2003
Total exemption full accounts made up to 2002-07-31
dot icon30/07/2002
Return made up to 24/07/02; full list of members
dot icon23/07/2002
Total exemption full accounts made up to 2001-07-31
dot icon15/08/2001
Return made up to 24/07/01; full list of members
dot icon28/02/2001
Full accounts made up to 2000-07-31
dot icon02/08/2000
Return made up to 24/07/00; full list of members
dot icon17/07/2000
Full accounts made up to 1999-07-31
dot icon14/02/2000
Return made up to 24/07/99; full list of members
dot icon12/11/1999
Full accounts made up to 1998-07-31
dot icon20/01/1999
Return made up to 24/07/98; full list of members
dot icon22/05/1998
Particulars of mortgage/charge
dot icon04/09/1997
Memorandum and Articles of Association
dot icon01/09/1997
Certificate of change of name
dot icon29/08/1997
New director appointed
dot icon29/08/1997
New secretary appointed
dot icon29/08/1997
New director appointed
dot icon29/08/1997
Registered office changed on 29/08/97 from: 1 mitchell lane bristol BS1 6BU
dot icon29/08/1997
Director resigned
dot icon29/08/1997
Secretary resigned
dot icon24/07/1997
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/07/2019
dot iconNext confirmation date
10/07/2021
dot iconLast change occurred
31/07/2019

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2019
dot iconNext account date
31/07/2020
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

3
psc login icon

Persons with Significant Control

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

Similar companies

800
BARNSGATE MANOR VINEYARD LTDWhite Maund, 44-46 Old Steine, Brighton, East Sussex BN1 1NH
Dissolved

Category:

Growing of pome fruits and stone fruits

Comp. code:

05590415

Reg. date:

12/10/2005

Turnover:

-

No. of employees:

41
STARKEY'S FRUIT LIMITEDNorwood Park, Southwell, Nottinghamshire NG25 0PF
Dissolved

Category:

Growing of other tree and bush fruits and nuts

Comp. code:

02882747

Reg. date:

21/12/1993

Turnover:

-

No. of employees:

42
GREENFINGERS GROUND FORCE LIMITEDSt George's Court, Winnington Avenue, Northwich, Cheshire CW8 4EE
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

04173059

Reg. date:

06/03/2001

Turnover:

-

No. of employees:

46
LONDON MINING LIMITED20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Other mining and quarrying n.e.c.

Comp. code:

13075721

Reg. date:

10/12/2020

Turnover:

-

No. of employees:

49
STONE SUPPLIES HOLDINGS LIMITEDC/O Begbies Traynor, 3rd Floor Castlemead, Lower Castle Street, Bristol BS1 3AG
Dissolved

Category:

Quarrying of ornamental and building stone limestone gypsum chalk and slate

Comp. code:

02446483

Reg. date:

24/11/1989

Turnover:

-

No. of employees:

44

Description

copy info iconCopy

About CS REALISATIONS 2022 LIMITED

CS REALISATIONS 2022 LIMITED is an(a) Dissolved company incorporated on 24/07/1997 with the registered office located at 22 Regent Street, Nottingham NG1 5BQ. 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 CS REALISATIONS 2022 LIMITED?

toggle

CS REALISATIONS 2022 LIMITED is currently Dissolved. It was registered on 24/07/1997 and dissolved on 16/08/2024.

Where is CS REALISATIONS 2022 LIMITED located?

toggle

CS REALISATIONS 2022 LIMITED is registered at 22 Regent Street, Nottingham NG1 5BQ.

What does CS REALISATIONS 2022 LIMITED do?

toggle

CS REALISATIONS 2022 LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for CS REALISATIONS 2022 LIMITED?

toggle

The latest filing was on 16/08/2024: Final Gazette dissolved following liquidation.