- Company Overview for CELECT SERVICES LIMITED (02522943)
- Filing history for CELECT SERVICES LIMITED (02522943)
- People for CELECT SERVICES LIMITED (02522943)
- Charges for CELECT SERVICES LIMITED (02522943)
- Insolvency for CELECT SERVICES LIMITED (02522943)
- More for CELECT SERVICES LIMITED (02522943)
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) |
---|---|---|---|
30 Nov 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
30 Aug 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
09 Aug 2017 | LIQ03 | Liquidators' statement of receipts and payments to 6 July 2017 | |
15 Sep 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 July 2016 | |
06 Oct 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
22 Sep 2015 | AD01 | Registered office address changed from Units 7-8 College Farm Duloe St Neots Cambs PE19 5HQ to C/O Cba 39 Castle Street Leicester Leicestershire PL1 5WN on 22 September 2015 | |
17 Jul 2015 | 600 | Appointment of a voluntary liquidator | |
17 Jul 2015 | RESOLUTIONS |
Resolutions
|
|
17 Jul 2015 | 4.20 | Statement of affairs with form 4.19 | |
19 May 2015 | CH01 | Director's details changed for Mr Graeme Neil Oldfield on 19 May 2015 | |
19 May 2015 | CH01 | Director's details changed for James Edward Brown on 19 May 2015 | |
04 Nov 2014 | AR01 |
Annual return made up to 31 October 2014 with full list of shareholders
Statement of capital on 2014-11-04
|
|
16 Jul 2014 | MR04 | Satisfaction of charge 1 in full | |
16 Jul 2014 | MR04 | Satisfaction of charge 2 in full | |
25 Jun 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
31 Oct 2013 | AR01 |
Annual return made up to 31 October 2013 with full list of shareholders
Statement of capital on 2013-10-31
|
|
30 Apr 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
26 Nov 2012 | AR01 | Annual return made up to 31 October 2012 with full list of shareholders | |
28 Mar 2012 | AA | Total exemption small company accounts made up to 31 July 2011 | |
01 Nov 2011 | AR01 | Annual return made up to 31 October 2011 with full list of shareholders | |
01 Aug 2011 | TM01 | Termination of appointment of David Blair as a director | |
03 May 2011 | AP01 | Appointment of Mr Graeme Neil Oldfield as a director | |
28 Mar 2011 | AR01 | Annual return made up to 23 February 2011 with full list of shareholders | |
30 Nov 2010 | AA | Total exemption small company accounts made up to 31 July 2010 | |
24 Nov 2010 | TM02 | Termination of appointment of Angela Kenyon as a secretary |