Advanced company searchLink opens in new window

CELLULAR CARPHONE LIMITED

Company number 01867678

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
11 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
11 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
20 Jan 2015 4.68 Liquidators' statement of receipts and payments to 20 November 2014
10 Jan 2014 4.68 Liquidators' statement of receipts and payments to 20 November 2013
08 Aug 2013 AR01 Annual return made up to 28 July 2013
Statement of capital on 2013-08-08
  • GBP 200,000
05 Aug 2013 CH01 Director's details changed for Mr Tobias Anthony Bainbridge Baker on 18 February 2013
30 Nov 2012 4.20 Statement of affairs with form 4.19
30 Nov 2012 600 Appointment of a voluntary liquidator
30 Nov 2012 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
23 Nov 2012 CH01 Director's details changed for Mr Anthony Leonard Baker on 23 November 2012
19 Oct 2012 AD01 Registered office address changed from 7 Baxter Court 22-24 High Baxter Street Bury St Edmunds Suffolk IP33 1ES United Kingdom on 19 October 2012
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 5
02 Oct 2012 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
27 Sep 2012 AA Total exemption small company accounts made up to 30 September 2011
04 Sep 2012 AD01 Registered office address changed from Mobile Phones 4 Business 250 Avenue West Great Notley Braintree Essex CM77 7AA on 4 September 2012
31 Jul 2012 AR01 Annual return made up to 28 July 2012 with full list of shareholders
10 May 2012 MG01 Particulars of a mortgage or charge / charge no: 6
01 May 2012 TM01 Termination of appointment of Edward Sutton as a director
05 Jan 2012 CH01 Director's details changed for Mr Anthony Leonard Baker on 22 November 2011
05 Jan 2012 CH01 Director's details changed for Mr Tobias Anthony Bainbridge Baker on 22 November 2011
05 Jan 2012 CH03 Secretary's details changed for Mr Tobias Anthony Bainbridge Baker on 22 November 2011
09 Aug 2011 AR01 Annual return made up to 28 July 2011 with full list of shareholders
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
10 Aug 2010 AR01 Annual return made up to 28 July 2010 with full list of shareholders
03 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009