- Company Overview for CELLTECH LIMITED (03872133)
- Filing history for CELLTECH LIMITED (03872133)
- People for CELLTECH LIMITED (03872133)
- Insolvency for CELLTECH LIMITED (03872133)
- Registers for CELLTECH LIMITED (03872133)
- More for CELLTECH LIMITED (03872133)
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) |
---|---|---|---|
21 Jun 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Mar 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Oct 2017 | AD03 | Register(s) moved to registered inspection location 208 Bath Road Slough SL1 3WE | |
17 Oct 2017 | AD02 | Register inspection address has been changed to 208 Bath Road Slough SL1 3WE | |
06 Oct 2017 | AD01 | Registered office address changed from 208 Bath Road Slough Berkshire SL1 3WE to Hill House 1 Little New Street London EC4A 3TR on 6 October 2017 | |
05 Oct 2017 | LIQ01 | Declaration of solvency | |
05 Oct 2017 | 600 | Appointment of a voluntary liquidator | |
05 Oct 2017 | RESOLUTIONS |
Resolutions
|
|
20 Apr 2017 | AAMD | Amended full accounts made up to 31 December 2014 | |
13 Feb 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
18 Nov 2016 | CS01 | Confirmation statement made on 5 November 2016 with updates | |
28 Sep 2016 | AA | Total exemption full accounts made up to 31 December 2015 | |
01 Dec 2015 | AA | Total exemption full accounts made up to 31 December 2014 | |
25 Nov 2015 | AR01 |
Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
17 Nov 2014 | AR01 |
Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
|
|
09 Sep 2014 | AA | Full accounts made up to 31 December 2013 | |
21 Jul 2014 | SH19 |
Statement of capital on 21 July 2014
|
|
21 Jul 2014 | SH20 | Statement by Directors | |
21 Jul 2014 | CAP-SS | Solvency Statement dated 24/06/14 | |
21 Jul 2014 | RESOLUTIONS |
Resolutions
|
|
08 Jul 2014 | SH01 |
Statement of capital following an allotment of shares on 24 June 2014
|
|
08 Nov 2013 | AR01 | Annual return made up to 5 November 2013 with full list of shareholders | |
15 Jul 2013 | TM01 | Termination of appointment of Stephen Jones as a director | |
15 Jul 2013 | AP01 | Appointment of Mr Yogesh Khatri as a director | |
10 Jul 2013 | AA | Full accounts made up to 31 December 2012 |