CESB REALISATIONS LIMITED

C/O Jones Giles & Clay The Maltings C/O Jones Giles & Clay The Maltings, Cardiff, CF24 5EZ, Wales
StatusDISSOLVED
Company No.09712741
CategoryPrivate Limited Company
Incorporated31 Jul 2015
Age8 years, 10 months, 27 days
JurisdictionEngland Wales
Dissolution24 May 2021
Years3 years, 1 month, 3 days

SUMMARY

CESB REALISATIONS LIMITED is an dissolved private limited company with number 09712741. It was incorporated 8 years, 10 months, 27 days ago, on 31 July 2015 and it was dissolved 3 years, 1 month, 3 days ago, on 24 May 2021. The company address is C/O Jones Giles & Clay The Maltings C/O Jones Giles & Clay The Maltings, Cardiff, CF24 5EZ, Wales.



Company Fillings

Gazette dissolved liquidation

Date: 24 May 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 24 Feb 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 05 Aug 2020

Action Date: 30 May 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-05-30

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 19 Jun 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation in administration move to creditors voluntary liquidation

Date: 31 May 2019

Category: Insolvency

Sub Category: Administration

Type: AM22

Documents

View document PDF

Liquidation in administration progress report

Date: 09 Jan 2019

Category: Insolvency

Sub Category: Administration

Type: AM10

Documents

View document PDF

Resolution

Date: 30 Oct 2018

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 30 Oct 2018

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Liquidation in administration statement of affairs with form attached

Date: 24 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM02

Form attached: AM02SOA/AM02SOC

Documents

View document PDF

Liquidation administration notice deemed approval of proposals

Date: 02 Sep 2018

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Liquidation in administration proposals

Date: 30 Jul 2018

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 26 Jun 2018

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2018

Action Date: 11 Jun 2018

Category: Address

Type: AD01

Change date: 2018-06-11

Old address: 38 Furham Field London Hatch End HA5 4DZ England

New address: C/O Jones Giles & Clay the Maltings East Tyndall Street Cardiff CF24 5EZ

Documents

View document PDF

Termination director company with name termination date

Date: 09 Jun 2018

Action Date: 08 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Ashby

Termination date: 2018-06-08

Documents

View document PDF

Termination director company with name termination date

Date: 18 May 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dan Julian Kalms

Termination date: 2018-04-19

Documents

View document PDF

Change account reference date company current shortened

Date: 13 Apr 2018

Action Date: 31 Mar 2017

Category: Accounts

Type: AA01

Made up date: 2017-07-31

New date: 2017-03-31

Documents

View document PDF

Cessation of a person with significant control

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Peter John Schwabach

Cessation date: 2017-08-08

Documents

View document PDF

Termination director company with name termination date

Date: 08 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Schwabach

Termination date: 2017-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2017

Action Date: 30 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-30

Documents

View document PDF

Accounts with accounts type small

Date: 07 Jul 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 29 Mar 2017

Action Date: 29 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Davies

Termination date: 2017-03-29

Documents

View document PDF

Confirmation statement with updates

Date: 15 Aug 2016

Action Date: 30 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 22 Feb 2016

Action Date: 10 Feb 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097127410002

Charge creation date: 2016-02-10

Documents

View document PDF

Appoint person director company with name date

Date: 05 Feb 2016

Action Date: 28 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David Hitchcock

Appointment date: 2016-01-28

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2015

Action Date: 06 Nov 2015

Category: Address

Type: AD01

Change date: 2015-11-06

Old address: C/O Rw Blears Llp 125 Old Broad Street Old Broad Street London EC2N 1AR United Kingdom

New address: 38 Furham Field London Hatch End HA5 4DZ

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dan Kalms

Appointment date: 2015-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 03 Nov 2015

Action Date: 03 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Robert Davies

Appointment date: 2015-11-03

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Ashby

Appointment date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2015

Action Date: 13 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark Watkins

Appointment date: 2015-10-13

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Sep 2015

Action Date: 28 Aug 2015

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 097127410001

Charge creation date: 2015-08-28

Documents

View document PDF

Incorporation company

Date: 31 Jul 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:07310122
Status:ACTIVE
Category:Private Limited Company

CLEARFINANCIALCONSULTANTS LTD

THE EXCHANGE FIVEWAYS,LLANDRINDOD WELLS,LD1 5HG

Number:09682703
Status:ACTIVE
Category:Private Limited Company

DUVALE PRIORY WEDDINGS LIMITED

RUMWELL HALL,TAUNTON,TA4 1EL

Number:07377131
Status:ACTIVE
Category:Private Limited Company

LAST OF THE ENGLISH ROSES LTD

TOWER HOUSE,BURY,BL9 6NX

Number:07459695
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

OXLEY HOUGHTON LTD

37 CASTLE STREET,BISHOPS STORTFORD,CM23 3TG

Number:10027968
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PETER WILLIAMS PLUMBING LIMITED

17 BOONWELL GROVE,CUMBRIA,LA14 0EG

Number:05506007
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source