Cm Realisations 2023 Limited

DataGardener
dissolved
Unknown

Cm Realisations 2023 Limited

02295824Private Limited With Share Capital

Riverside House Irwell Street, Manchester, M35EN
Incorporated

13/09/1988

Company Age

37 years

Directors

2

Employees

SIC Code

31090

Risk

not scored

Company Overview

Registration, classification & business activity

Cm Realisations 2023 Limited (02295824) is a private limited with share capital incorporated on 13/09/1988 (37 years old) and registered in manchester, M35EN. The company operates under SIC code 31090 - manufacture of other furniture.

Cavalier bathrooms - quality bathroom products.

Private Limited With Share Capital
SIC: 31090
Unknown
Incorporated 13/09/1988
M35EN

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

2

Patents

3

CCJs

Board of Directors

2

Charges

14

Registered

3

Outstanding

0

Part Satisfied

11

Satisfied

Filed Documents

100
Gazette Dissolved Liquidation
Category:Gazette
Date:11-06-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:11-03-2025
Liquidation In Administration Move To Dissolution
Category:Insolvency
Date:11-03-2025
Liquidation In Administration Progress Report
Category:Insolvency
Date:30-09-2024
Liquidation In Administration Progress Report
Category:Insolvency
Date:10-04-2024
Liquidation In Administration Extension Of Period
Category:Insolvency
Date:05-03-2024
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:03-03-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2023
Liquidation In Administration Progress Report
Category:Insolvency
Date:09-10-2023
Liquidation Administration Notice Deemed Approval Of Proposals
Category:Insolvency
Date:23-05-2023
Liquidation In Administration Proposals
Category:Insolvency
Date:09-05-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:30-03-2023
Liquidation In Administration Appointment Of Administrator
Category:Insolvency
Date:22-03-2023
Certificate Change Of Name Company
Category:Change Of Name
Date:16-03-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:31-01-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:20-01-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:20-01-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:18-11-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-10-2022
Gazette Filings Brought Up To Date
Category:Gazette
Date:01-09-2022
Accounts With Accounts Type Full
Category:Accounts
Date:31-08-2022
Gazette Notice Compulsory
Category:Gazette
Date:30-08-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:25-08-2022
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-03-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:21-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:16-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:16-02-2022
Termination Director Company With Name Termination Date
Category:Officers
Date:07-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:04-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:02-02-2022
Appoint Person Director Company With Name Date
Category:Officers
Date:01-02-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2022
Accounts With Accounts Type Full
Category:Accounts
Date:06-07-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:25-03-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-01-2021
Appoint Person Director Company With Name Date
Category:Officers
Date:18-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:13-01-2020
Accounts With Accounts Type Full
Category:Accounts
Date:05-01-2020
Auditors Resignation Company
Category:Auditors
Date:03-10-2019
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:19-09-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:28-08-2019
Appoint Person Director Company With Name Date
Category:Officers
Date:01-08-2019
Appoint Corporate Director Company With Name Date
Category:Officers
Date:29-07-2019
Termination Director Company With Name Termination Date
Category:Officers
Date:26-07-2019
Accounts With Accounts Type Full
Category:Accounts
Date:20-03-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:06-02-2019
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:20-12-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:05-12-2018
Accounts With Accounts Type Full
Category:Accounts
Date:17-04-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:12-01-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:02-01-2018
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:28-12-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:17-11-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:11-10-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:11-10-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:29-09-2017
Appoint Corporate Director Company With Name Date
Category:Officers
Date:22-08-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-01-2017
Accounts With Accounts Type Full
Category:Accounts
Date:03-01-2017
Auditors Resignation Company
Category:Auditors
Date:15-07-2016
Termination Director Company With Name Termination Date
Category:Officers
Date:21-04-2016
Appoint Person Director Company With Name Date
Category:Officers
Date:18-04-2016
Accounts With Accounts Type Full
Category:Accounts
Date:18-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:14-01-2016
Change Corporate Director Company With Change Date
Category:Officers
Date:14-01-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:16-02-2015
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2014
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-10-2014
Change Account Reference Date Company Current Extended
Category:Accounts
Date:01-10-2014
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2014
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:08-09-2014
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:21-07-2014
Resolution
Category:Resolution
Date:01-07-2014
Change Account Reference Date Company Previous Extended
Category:Accounts
Date:01-07-2014
Change Registered Office Address Company With Date Old Address
Category:Address
Date:01-07-2014
Appoint Corporate Director Company With Name
Category:Officers
Date:01-07-2014
Appoint Person Director Company With Name
Category:Officers
Date:01-07-2014
Termination Secretary Company With Name
Category:Officers
Date:01-07-2014
Termination Director Company With Name
Category:Officers
Date:01-07-2014
Termination Director Company With Name
Category:Officers
Date:01-07-2014
Termination Director Company With Name
Category:Officers
Date:01-07-2014
Termination Director Company With Name
Category:Officers
Date:01-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:21-06-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:18-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-01-2014
Capital Cancellation Shares
Category:Capital
Date:07-11-2013
Capital Cancellation Shares
Category:Capital
Date:31-10-2013
Capital Cancellation Shares
Category:Capital
Date:31-10-2013
Capital Cancellation Shares
Category:Capital
Date:31-10-2013
Capital Cancellation Shares
Category:Capital
Date:31-10-2013
Resolution
Category:Resolution
Date:31-10-2013
Accounts With Made Up Date
Category:Accounts
Date:15-07-2013
Capital Return Purchase Own Shares
Category:Capital
Date:12-07-2013
Capital Return Purchase Own Shares
Category:Capital
Date:06-06-2013
Resolution
Category:Resolution
Date:24-05-2013
Change Person Secretary Company With Change Date
Category:Officers
Date:21-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:28-01-2013
Change Person Director Company With Change Date
Category:Officers
Date:28-01-2013
Accounts With Made Up Date
Category:Accounts
Date:09-08-2012

Import / Export

Imports
12 Months0
60 Months23
Exports
12 Months0
60 Months16

Risk Assessment

not scored

International Score

Accounts

Typefull accounts
Due Date27/03/2023
Filing Date27/08/2022
Latest Accounts27/03/2021

Trading Addresses

North Dean Road, Keighley, West Yorkshire, BD226QY
Riverside House, Irwell Street, Salford, M35ENRegistered

Contact

01535613830
website@cavalierbathrooms.co.uk
cavalierbathrooms.co.uk
Riverside House Irwell Street, Manchester, M35EN