Ct Realisations LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Aug 6, 2008)shareholder details and share percentages original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
CHILTERN THERMOFORMING LIMITED
Company type Private Limited Company , Dissolved Company Number 02185347 Record last updated Saturday, September 22, 2018 1:55:40 AM UTC Official Address 10 Furnival Street London Ec4a1yh Farringdon Without There are 527 companies registered at this street
Postal Code EC4A1YH Sector Manufacture of cartons, boxes & cases of corrugated paper & paperboard
Visits Document Type Publication date Download link Registry Aug 15, 2018 Resignation of one Director (a man) Registry Jul 27, 2018 Resignation of one Director (a man) 6917... Registry May 14, 2018 Appointment of a person as Shareholder (Above 75%) and Individual Or Entity With More Than 75% Of Voting Rights Registry May 14, 2018 Resignation of one Shareholder (Above 75%), one Individual Or Entity With Right To Appoint And Remove Directors and one Individual Or Entity With More Than 75% Of Voting Rights Registry Aug 2, 2016 Two appointments: 2 men Registry Apr 6, 2016 Appointment of a person as Individual Or Entity With More Than 75% Of Voting Rights, Individual Or Entity With Right To Appoint And Remove Directors and Shareholder (Above 75%) Registry Apr 30, 2015 Appointment of a man as Managing Director and Director Notices May 26, 2014 Appointment of administrators Registry Feb 1, 2013 Second notification of strike-off action in london gazette Registry Dec 29, 2012 Two appointments: 2 men Registry Nov 1, 2012 Return of final meeting in a creditors' voluntary winding-up Registry Mar 8, 2012 Insolvency:statement of affairs 2.14b Registry Feb 28, 2012 Notice of appointment of liquidator in a voluntary winding up Registry Feb 28, 2012 Notice of ceasing to act as voluntary liquidator Registry Dec 21, 2011 Liquidator's progress report Registry Mar 3, 2011 Change of registered office address Registry Nov 23, 2010 Administrator's progress report Registry Nov 23, 2010 Notice of move from administration to creditors' voluntary liquidation Registry Jun 18, 2010 Administrator's progress report Registry Mar 30, 2010 Notice of extension of period of administration Registry Dec 29, 2009 Administrator's progress report Registry Nov 23, 2009 Notice of statement of affairs Registry Sep 3, 2009 Notice of result of meeting of creditors Registry Sep 3, 2009 Insolvency Registry Aug 26, 2009 Notice of result of meeting of creditors Registry Aug 26, 2009 Insolvency Registry Aug 5, 2009 Statement of administrator's proposals Registry Aug 5, 2009 Insolvency Registry Jun 12, 2009 Change of name certificate Registry Jun 12, 2009 Company name change Registry Jun 8, 2009 Change in situation or address of registered office Registry Jun 8, 2009 Notice of administrators appointment Registry May 12, 2009 Annual return Registry Apr 2, 2009 Annual return 2593619... Registry Apr 2, 2009 Change in situation or address of registered office Financials Aug 6, 2008 Annual accounts Registry May 9, 2008 Annual return Financials Oct 21, 2007 Annual accounts Registry May 9, 2007 Annual return Registry May 4, 2006 Annual return 1788041... Financials Apr 12, 2006 Annual accounts Financials Nov 8, 2005 Annual accounts 1945690... Registry Apr 19, 2005 Annual return Financials Jun 14, 2004 Annual accounts Registry Apr 6, 2004 Annual return Financials Oct 14, 2003 Annual accounts Registry May 12, 2003 Annual return Registry Apr 17, 2002 Annual return 1800927... Financials Apr 11, 2002 Annual accounts Financials Aug 21, 2001 Annual accounts 1753646... Registry May 1, 2001 Annual return Registry Mar 24, 2001 Declaration of satisfaction in full or in part of a mortgage or charge Registry Apr 21, 2000 Annual return Financials Apr 18, 2000 Annual accounts Registry May 21, 1999 Annual return Financials Apr 25, 1999 Annual accounts Registry Jan 15, 1999 Notice of increase in nominal capital Registry Jan 15, 1999 Nc inc already adjusted Registry Jan 15, 1999 Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash Registry Jan 15, 1999 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Jan 15, 1999 Resolution Registry Oct 16, 1998 Return of allotment of shares issued for cash or by way of capitalisation of reserves Registry Apr 15, 1998 Annual return Financials Mar 31, 1998 Annual accounts Financials May 20, 1997 Annual accounts 1910619... Registry Apr 16, 1997 Annual return Registry May 6, 1996 Annual return 1831402... Financials Mar 28, 1996 Annual accounts Registry Aug 3, 1995 Particulars of a mortgage or charge Registry Jul 28, 1995 Particulars of a mortgage or charge 1879467... Registry Jul 26, 1995 Declaration that part of the property or undertaking charges Registry Jun 30, 1995 Return by a company purchasing its own shares Registry Jun 30, 1995 125 £1 Registry Jun 30, 1995 Resolution Registry Jun 13, 1995 Annual return Registry Jun 7, 1995 125 £1 Registry Jun 7, 1995 Resolution Registry Jun 6, 1995 Director resigned, new director appointed Registry May 25, 1995 Notice of increase in nominal capital Registry May 25, 1995 £ nc 25000/6000000 Registry May 25, 1995 Notice of increase in nominal capital Financials May 1, 1995 Annual accounts Registry Mar 30, 1995 Alter mem and arts Registry Mar 30, 1995 Resolution Registry Oct 7, 1994 Particulars of a mortgage or charge Registry Aug 9, 1994 Director resigned, new director appointed Registry Apr 13, 1994 Annual return Registry Apr 13, 1994 Director's particulars changed Financials Mar 31, 1994 Annual accounts Financials May 19, 1993 Annual accounts 1910372... Registry Apr 28, 1993 Annual return Registry Apr 28, 1993 Director resigned, new director appointed Registry Nov 10, 1992 Director resigned, new director appointed 1945253... Registry Nov 10, 1992 Director resigned, new director appointed Registry Apr 29, 1992 Annual return Financials Apr 1, 1992 Annual accounts Registry Jun 17, 1991 Annual return Registry Jun 7, 1991 Change in situation or address of registered office Financials May 30, 1991 Annual accounts Registry May 30, 1991 Notice of new accounting reference date given during the course of an accounting reference period