Cfl Realisations Limited

DataGardener
dissolved

Cfl Realisations Limited

06822210Private Limited With Share Capital

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL
Incorporated

17/02/2009

Company Age

17 years

Directors

4

Employees

SIC Code

47710

Risk

Company Overview

Registration, classification & business activity

Cfl Realisations Limited (06822210) is a private limited with share capital incorporated on 17/02/2009 (17 years old) and registered in leeds, LS14DL. The company operates under SIC code 47710 - retail sale of clothing in specialised stores.

Private Limited With Share Capital
SIC: 47710
Incorporated 17/02/2009
LS14DL

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

4

Directors

1

Shareholders

Board of Directors

3

Charges

5

Registered

1

Outstanding

0

Part Satisfied

4

Satisfied

Filed Documents

91
Gazette Dissolved Liquidation
Category:Gazette
Date:12-01-2024
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:12-10-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:14-08-2023
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:26-07-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:13-08-2021
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:19-01-2021
Liquidation Voluntary Removal Of Liquidator By Court
Category:Insolvency
Date:19-01-2021
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:01-09-2020
Liquidation Voluntary Release Of Liquidator By Secretary Of State
Category:Insolvency
Date:12-02-2020
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2019
Liquidation In Administration Move To Creditors Voluntary Liquidation
Category:Insolvency
Date:05-06-2019
Liquidation In Administration Progress Report
Category:Insolvency
Date:28-05-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:05-03-2019
Liquidation In Administration Proposals
Category:Insolvency
Date:10-12-2018
Liquidation In Administration Result Creditors Meeting
Category:Insolvency
Date:23-11-2018
Liquidation In Administration Statement Of Affairs With Form Attached
Category:Insolvency
Date:22-11-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-10-2018
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:25-10-2018
Resolution
Category:Resolution
Date:25-10-2018
Change Of Name Notice
Category:Change Of Name
Date:25-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-10-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:06-08-2018
Resolution
Category:Resolution
Date:13-04-2018
Legacy
Category:Capital
Date:29-03-2018
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:29-03-2018
Legacy
Category:Insolvency
Date:29-03-2018
Resolution
Category:Resolution
Date:29-03-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:28-03-2018
Move Registers To Sail Company With New Address
Category:Address
Date:23-03-2018
Accounts With Accounts Type Full
Category:Accounts
Date:13-11-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:30-03-2017
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-04-2016
Change Person Director Company With Change Date
Category:Officers
Date:19-04-2016
Move Registers To Sail Company With New Address
Category:Address
Date:03-03-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2016
Accounts With Accounts Type Full
Category:Accounts
Date:07-12-2015
Capital Allotment Shares
Category:Capital
Date:13-11-2015
Memorandum Articles
Category:Incorporation
Date:20-10-2015
Resolution
Category:Resolution
Date:20-10-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:16-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-10-2015
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-04-2015
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:07-01-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:30-10-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:29-10-2014
Termination Director Company With Name
Category:Officers
Date:22-05-2014
Termination Director Company With Name
Category:Officers
Date:21-05-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:19-03-2014
Accounts With Accounts Type Full
Category:Accounts
Date:13-01-2014
Appoint Person Director Company With Name
Category:Officers
Date:19-07-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:01-05-2013
Change Corporate Secretary Company With Change Date
Category:Officers
Date:01-05-2013
Termination Director Company With Name
Category:Officers
Date:12-03-2013
Accounts With Accounts Type Full
Category:Accounts
Date:18-12-2012
Annual Return Company With Made Up Date
Category:Annual Return
Date:10-04-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Change Person Director Company With Change Date
Category:Officers
Date:27-03-2012
Legacy
Category:Mortgage
Date:22-12-2011
Accounts With Accounts Type Full
Category:Accounts
Date:08-12-2011
Annual Return Company With Made Up Date
Category:Annual Return
Date:20-04-2011
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-04-2011
Legacy
Category:Mortgage
Date:09-03-2011
Accounts With Accounts Type Full
Category:Accounts
Date:24-08-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:22-03-2010
Change Sail Address Company
Category:Address
Date:22-03-2010
Certificate Change Of Name Company
Category:Change Of Name
Date:17-09-2009
Resolution
Category:Resolution
Date:18-03-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Officers
Date:12-03-2009
Legacy
Category:Mortgage
Date:11-03-2009
Legacy
Category:Mortgage
Date:07-03-2009
Memorandum Articles
Category:Incorporation
Date:25-02-2009
Legacy
Category:Accounts
Date:23-02-2009
Legacy
Category:Address
Date:23-02-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:21-02-2009
Incorporation Company
Category:Incorporation
Date:17-02-2009

Risk Assessment

Not Rated

International Score

Accounts

Typefull accounts
Due Date30/11/2018
Filing Date07/11/2017
Latest Accounts25/02/2017

Trading Addresses

8Th Floor Central Square, 29 Wellington Street, Leeds, West Yorkshire Ls1 4, LS14DLRegistered
The Triangle, Stanton Harcourt Industrial Estate, Stanton Harcourt, Witney, Oxfordshire, OX295UT

Related Companies

2

Contact

8Th Floor Central Square, 29 Wellington Street, Leeds, LS14DL