Cbi Realisations 2020 Limited

DataGardener
dissolved
Unknown

Cbi Realisations 2020 Limited

03609522Private Limited With Share Capital

11Th Floor, Landmark St Peter'S Square, Manchester, M14PB
Incorporated

04/08/1998

Company Age

27 years

Directors

3

Employees

SIC Code

46499

Risk

not scored

Company Overview

Registration, classification & business activity

Cbi Realisations 2020 Limited (03609522) is a private limited with share capital incorporated on 04/08/1998 (27 years old) and registered in manchester, M14PB. The company operates under SIC code 46499 - wholesale of household goods (other than musical instruments) n.e.c..

Private Limited With Share Capital
SIC: 46499
Unknown
Incorporated 04/08/1998
M14PB

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

2

CCJs

Board of Directors

2

Charges

32

Registered

9

Outstanding

0

Part Satisfied

23

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:24-04-2025
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:24-01-2025
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:20-11-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:03-01-2024
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:11-01-2023
Liquidation Disclaimer Notice
Category:Insolvency
Date:16-05-2022
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:26-11-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-11-2021
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:12-11-2021
Liquidation In Administration Progress Report
Category:Insolvency
Date:24-06-2021
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:04-03-2021
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:12-01-2021
Resolution
Category:Resolution
Date:02-01-2021
Change Of Name Notice
Category:Change Of Name
Date:02-01-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:14-12-2020
Liquidation In Administration Proposals
Category:Insolvency
Date:14-12-2020
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:12-12-2020
Gazette Notice Compulsory
Category:Gazette
Date:01-12-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:20-11-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-06-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:27-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:27-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:15-10-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:30-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-09-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:03-12-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2018
Appoint Person Secretary Company With Name Date
Category:Officers
Date:26-11-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:26-11-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:26-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:08-10-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-09-2018
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:17-11-2017
Accounts With Accounts Type Full
Category:Accounts
Date:28-09-2017
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-09-2017
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:07-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:06-10-2016
Accounts With Accounts Type Full
Category:Accounts
Date:05-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:31-07-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-07-2015
Accounts With Accounts Type Full
Category:Accounts
Date:11-05-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:28-04-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-08-2014
Accounts With Accounts Type Full
Category:Accounts
Date:15-07-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-08-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2013
Legacy
Category:Mortgage
Date:24-10-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:17-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:16-10-2012
Legacy
Category:Mortgage
Date:13-10-2012
Legacy
Category:Mortgage
Date:12-10-2012
Legacy
Category:Mortgage
Date:11-10-2012
Legacy
Category:Mortgage
Date:11-10-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Legacy
Category:Mortgage
Date:15-09-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-08-2012
Accounts With Accounts Type Full
Category:Accounts
Date:25-06-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2011
Change Person Secretary Company With Change Date
Category:Officers
Date:22-08-2011
Change Person Director Company With Change Date
Category:Officers
Date:22-08-2011
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2011
Appoint Person Director Company With Name
Category:Officers
Date:26-05-2011
Accounts With Accounts Type Full
Category:Accounts
Date:23-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-08-2010
Legacy
Category:Mortgage
Date:17-03-2010
Legacy
Category:Mortgage
Date:12-02-2010
Legacy
Category:Mortgage
Date:26-01-2010
Legacy
Category:Mortgage
Date:21-01-2010
Capital Allotment Shares
Category:Capital
Date:23-12-2009
Resolution
Category:Resolution
Date:23-12-2009
Legacy
Category:Mortgage
Date:19-12-2009
Legacy
Category:Mortgage
Date:19-12-2009
Legacy
Category:Mortgage
Date:18-12-2009
Legacy
Category:Mortgage
Date:18-12-2009

Import / Export

Imports
12 Months0
60 Months10
Exports
12 Months0
60 Months0

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date31/12/2020
Filing Date30/09/2019
Latest Accounts31/12/2018

Trading Addresses

11Th Floor, Landmark St Peter'S Square, Manchester, M1 4Pb, M14PBRegistered
Ardsley Mills, Common Lane, East Ardsley, Wakefield, West Yorkshire, WF32DW

Related Companies

2

Contact

01132189988
www.cbimports.co.uk
11Th Floor, Landmark St Peter'S Square, Manchester, M14PB