Cfgl Realisations Limited

DataGardener
dissolved

Cfgl Realisations Limited

01324589Private Limited With Share Capital

Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL501TY
Incorporated

08/08/1977

Company Age

48 years

Directors

3

Employees

SIC Code

31090

Risk

Company Overview

Registration, classification & business activity

Cfgl Realisations Limited (01324589) is a private limited with share capital incorporated on 08/08/1977 (48 years old) and registered in cheltenham, GL501TY. The company operates under SIC code 31090 - manufacture of other furniture.

Private Limited With Share Capital
SIC: 31090
Incorporated 08/08/1977
GL501TY

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

3

Directors

1

Shareholders

7

CCJs

Board of Directors

3

Charges

9

Registered

5

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:07-01-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:07-10-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-06-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:16-06-2021
Order Of Court Restoration Previously Creditors Voluntary Liquidation
Category:Insolvency
Date:08-06-2021
Gazette Dissolved Liquidation
Category:Gazette
Date:19-07-2019
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:19-04-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:27-06-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:12-10-2017
Liquidation Miscellaneous
Category:Insolvency
Date:26-10-2016
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:18-08-2016
Liquidation Court Order Miscellaneous
Category:Insolvency
Date:18-08-2016
Liquidation Voluntary Resignation Liquidator
Category:Insolvency
Date:18-08-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-11-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-10-2015
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-10-2014
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-10-2013
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:30-09-2013
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:31-08-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:09-08-2012
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:27-07-2012
Liquidation In Administration Progress Report With Brought Down Date
Category:Insolvency
Date:20-03-2012
Certificate Change Of Name Company
Category:Change Of Name
Date:24-11-2011
Change Of Name Notice
Category:Change Of Name
Date:24-11-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:21-11-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:21-11-2011
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:02-11-2011
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:01-11-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:18-10-2011
Liquidation In Administration Proposals
Category:Insolvency
Date:18-10-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:30-08-2011
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-08-2011
Termination Director Company With Name
Category:Officers
Date:26-05-2011
Termination Secretary Company With Name
Category:Officers
Date:08-04-2011
Termination Secretary Company With Name
Category:Officers
Date:07-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-01-2011
Accounts With Accounts Type Full
Category:Accounts
Date:22-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:27-01-2010
Change Person Director Company With Change Date
Category:Officers
Date:27-01-2010
Legacy
Category:Mortgage
Date:25-01-2010
Legacy
Category:Mortgage
Date:25-01-2010
Termination Director Company With Name
Category:Officers
Date:07-10-2009
Accounts With Accounts Type Full
Category:Accounts
Date:14-08-2009
Legacy
Category:Annual Return
Date:05-01-2009
Accounts With Accounts Type Group
Category:Accounts
Date:05-06-2008
Legacy
Category:Annual Return
Date:29-01-2008
Accounts With Accounts Type Full
Category:Accounts
Date:31-10-2007
Legacy
Category:Annual Return
Date:25-01-2007
Legacy
Category:Officers
Date:25-01-2007
Accounts With Accounts Type Group
Category:Accounts
Date:25-10-2006
Resolution
Category:Resolution
Date:29-03-2006
Resolution
Category:Resolution
Date:29-03-2006
Legacy
Category:Annual Return
Date:28-02-2006
Legacy
Category:Mortgage
Date:22-12-2005
Legacy
Category:Mortgage
Date:05-10-2005
Accounts With Accounts Type Full
Category:Accounts
Date:16-08-2005
Legacy
Category:Annual Return
Date:24-01-2005
Accounts With Accounts Type Full
Category:Accounts
Date:18-06-2004
Legacy
Category:Annual Return
Date:03-02-2004
Accounts With Accounts Type Full
Category:Accounts
Date:14-10-2003
Legacy
Category:Mortgage
Date:10-06-2003
Legacy
Category:Annual Return
Date:10-01-2003
Legacy
Category:Mortgage
Date:14-05-2002
Accounts With Accounts Type Full
Category:Accounts
Date:29-04-2002
Legacy
Category:Annual Return
Date:26-01-2002
Legacy
Category:Mortgage
Date:24-01-2002
Accounts With Accounts Type Full
Category:Accounts
Date:26-09-2001
Legacy
Category:Mortgage
Date:22-06-2001
Legacy
Category:Mortgage
Date:16-06-2001
Legacy
Category:Officers
Date:15-02-2001
Legacy
Category:Mortgage
Date:03-02-2001
Legacy
Category:Mortgage
Date:03-02-2001
Legacy
Category:Annual Return
Date:31-01-2001
Resolution
Category:Resolution
Date:02-01-2001
Legacy
Category:Capital
Date:02-01-2001
Auditors Resignation Company
Category:Auditors
Date:27-12-2000
Legacy
Category:Officers
Date:27-12-2000
Legacy
Category:Officers
Date:27-12-2000
Resolution
Category:Resolution
Date:27-12-2000
Resolution
Category:Resolution
Date:27-12-2000
Legacy
Category:Officers
Date:22-12-2000
Legacy
Category:Capital
Date:21-12-2000
Accounts With Accounts Type Full
Category:Accounts
Date:18-08-2000
Legacy
Category:Annual Return
Date:24-01-2000
Legacy
Category:Capital
Date:24-12-1999
Legacy
Category:Capital
Date:24-12-1999
Legacy
Category:Mortgage
Date:22-12-1999
Auditors Resignation Company
Category:Auditors
Date:03-12-1999
Accounts With Accounts Type Full
Category:Accounts
Date:03-11-1999
Resolution
Category:Resolution
Date:01-09-1999
Resolution
Category:Resolution
Date:01-09-1999
Memorandum Articles
Category:Incorporation
Date:27-08-1999
Legacy
Category:Mortgage
Date:26-08-1999
Resolution
Category:Resolution
Date:25-08-1999
Legacy
Category:Capital
Date:25-08-1999
Legacy
Category:Capital
Date:25-08-1999
Legacy
Category:Capital
Date:25-08-1999
Legacy
Category:Capital
Date:25-08-1999

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/09/2011
Filing Date21/09/2010
Latest Accounts31/12/2009

Trading Addresses

1-2 King Henry Terrace, Sovereign Close, London, E1W3HE
Suite G2 Montpellier House, Montpellier Drive, Cheltenham, Gl50 1Ty, GL501TYRegistered
Monkhill, Pontefract, West Yorkshire, WF82NS

Contact

Suite G2 Montpellier House, Montpellier Drive, Cheltenham, GL501TY