C REALISATIONS LIMITED - LEEDS


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Brought down date: 2022-01-07. 2022-02-03 View Report
Insolvency. Brought down date: 2021-07-07. 2021-08-04 View Report
Insolvency. Brought down date: 2021-01-07. 2021-02-08 View Report
Insolvency. Brought down date: 2020-07-07. 2020-08-20 View Report
Insolvency. Brought down date: 2020-01-07. 2020-02-10 View Report
Insolvency. Brought down date: 2019-07-07. 2019-08-16 View Report
Insolvency. Description: INSOLVENCY:re sec of state release of liquidator. 2019-04-16 View Report
Insolvency. Brought down date: 2019-01-07. 2019-02-19 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-01-28 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-01-28 View Report
Insolvency. Brought down date: 2018-07-07. 2018-08-03 View Report
Insolvency. Brought down date: 2018-01-07. 2018-02-08 View Report
Insolvency. Brought down date: 2017-07-07. 2017-08-15 View Report
Insolvency. Brought down date: 2017-01-07. 2017-02-01 View Report
Address. Old address: Benson House 33 Wellington Street Leeds West Yorkshire LS1 4JP. New address: Central Square 8th Floor 29 Wellington Street Leeds West Yorkshire LS1 4DL. Change date: 2016-10-14. 2016-10-14 View Report
Insolvency. Brought down date: 2016-07-07. 2016-08-16 View Report
Insolvency. Brought down date: 2016-07-07. 2016-08-08 View Report
Insolvency. Brought down date: 2015-01-07. 2016-02-23 View Report
Insolvency. Brought down date: 2015-07-07. 2016-02-23 View Report
Insolvency. Brought down date: 2014-07-07. 2016-02-23 View Report
Insolvency. Brought down date: 2014-01-07. 2016-02-23 View Report
Insolvency. Brought down date: 2016-01-07. 2016-02-12 View Report
Insolvency. Brought down date: 2015-07-07. 2015-08-10 View Report
Insolvency. Brought down date: 2015-01-07. 2015-02-12 View Report
Insolvency. Brought down date: 2014-07-07. 2014-08-08 View Report
Insolvency. Brought down date: 2014-01-07. 2014-02-05 View Report
Insolvency. Brought down date: 2013-11-28. 2014-01-02 View Report
Insolvency. Liquidation receiver cease to act receiver. 2014-01-02 View Report
Insolvency. Brought down date: 2013-07-07. 2013-08-06 View Report
Address. Old address: Pricewaterhousecoopers Llp Hill House Richmond Hill Bournemouth BH2 6HR. Change date: 2013-07-26. 2013-07-26 View Report
Insolvency. Brought down date: 2013-03-06. 2013-05-02 View Report
Insolvency. Brought down date: 2013-01-07. 2013-02-01 View Report
Insolvency. Brought down date: 2012-07-07. 2012-07-30 View Report
Insolvency. Brought down date: 2012-03-06. 2012-04-11 View Report
Insolvency. Brought down date: 2012-01-07. 2012-02-01 View Report
Insolvency. Brought down date: 2011-07-07. 2011-08-02 View Report
Insolvency. Brought down date: 2011-03-06. 2011-04-12 View Report
Insolvency. Brought down date: 2011-01-07. 2011-02-08 View Report
Insolvency. Brought down date: 2010-07-07. 2010-07-30 View Report
Insolvency. Brought down date: 2010-03-06. 2010-04-13 View Report
Insolvency. Brought down date: 2010-01-07. 2010-01-22 View Report
Insolvency. Brought down date: 2009-07-07. 2009-07-22 View Report
Insolvency. Brought down date: 2009-03-06. 2009-04-16 View Report
Address. Description: Registered office changed on 21/07/2008 from c/o grant thornton uk LLP 43 queen square bristol BS1 4QR. 2008-07-21 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2008-07-15 View Report
Insolvency. Form attached: 4.19. 2008-07-15 View Report
Resolution. Description: Resolutions. 2008-07-15 View Report
Insolvency. Brought down date: 2009-03-06. 2008-05-14 View Report
Insolvency. Liquidation receiver abstract of receipts and payments. 2007-03-23 View Report
Insolvency. Liquidation receiver statement of affairs. 2006-06-14 View Report