Advanced company searchLink opens in new window

CELECT SERVICES LIMITED

Company number 02522943

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-07-07
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
  • GBP 10,000
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
  • GBP 10,000
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