UKBizDB.co.uk

CS REALISATIONS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Cs Realisations Limited. The company was founded 17 years ago and was given the registration number 06205341. The firm's registered office is in COLCHESTER. You can find them at Town Wall House, Balkerne Hill, Colchester, Essex. This company's SIC code is 78200 - Temporary employment agency activities.

Company Information

Name:CS REALISATIONS LIMITED
Company Number:06205341
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Liquidation
Incorporation Date:05 April 2007
End of financial year:31 December 2015
Jurisdiction:England - Wales
Industry Codes:
  • 78200 - Temporary employment agency activities

Office Address & Contact

Registered Address:Town Wall House, Balkerne Hill, Colchester, Essex, CO3 3AD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Secretary05 April 2007Active
Town Wall House, Balkerne Hill, Colchester, CO3 3AD

Director05 April 2007Active
6 Bankcroft Close, Hilton, DE65 5WB

Director05 April 2007Active

People with Significant Control

Mr Andrew Kenneth Pringle
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:3 Warners Mill, Braintree, United Kingdom, CM7 3GB
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-03-07Gazette

Gazette dissolved liquidation.

Download
2020-12-07Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2020-10-09Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2019-09-18Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2018-08-31Insolvency

Liquidation voluntary appointment of liquidator.

Download
2018-07-23Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2018-04-13Insolvency

Liquidation in administration progress report.

Download
2017-10-21Insolvency

Liquidation in administration result creditors meeting.

Download
2017-09-28Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2017-09-28Insolvency

Liquidation in administration proposals.

Download
2017-08-24Address

Change registered office address company with date old address new address.

Download
2017-08-22Resolution

Resolution.

Download
2017-08-22Change of name

Change of name notice.

Download
2017-08-18Insolvency

Liquidation in administration appointment of administrator.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Address

Change registered office address company with date old address new address.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-09-06Accounts

Change account reference date company previous shortened.

Download
2016-06-23Incorporation

Memorandum articles.

Download
2016-06-22Capital

Capital name of class of shares.

Download
2016-06-20Resolution

Resolution.

Download
2016-05-05Annual return

Annual return company with made up date full list shareholders.

Download
2016-04-22Capital

Capital return purchase own shares treasury capital date.

Download
2016-03-11Capital

Capital allotment shares.

Download
2016-01-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.