Advanced company searchLink opens in new window

CECL TRADING LTD

Company number 04144984

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)
23 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2014 4.71 Return of final meeting in a members' voluntary winding up
13 May 2014 AAMD Amended accounts made up to 2 April 2013
23 Apr 2014 4.68 Liquidators' statement of receipts and payments to 1 April 2014
23 Dec 2013 AA Total exemption small company accounts made up to 2 April 2013
22 Apr 2013 AD01 Registered office address changed from Cornwall House 31 Lionel Street Birmingham B3 1AP United Kingdom on 22 April 2013
19 Apr 2013 4.70 Declaration of solvency
19 Apr 2013 600 Appointment of a voluntary liquidator
19 Apr 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
02 Apr 2013 AA01 Previous accounting period extended from 31 January 2013 to 2 April 2013
18 Feb 2013 AR01 Annual return made up to 22 January 2013 with full list of shareholders
Statement of capital on 2013-02-18
  • GBP 100
27 Apr 2012 AA Total exemption small company accounts made up to 31 January 2012
17 Feb 2012 AR01 Annual return made up to 22 January 2012 with full list of shareholders
21 Oct 2011 AA Total exemption small company accounts made up to 31 January 2011
16 Feb 2011 AR01 Annual return made up to 22 January 2011 with full list of shareholders
16 Feb 2011 AD01 Registered office address changed from 29 Crabtree Road Walsall West Midlands WS1 2RY on 16 February 2011
06 May 2010 AA Total exemption small company accounts made up to 31 January 2010
01 Mar 2010 AR01 Annual return made up to 22 January 2010 with full list of shareholders
01 Mar 2010 CH01 Director's details changed for Gurinder Singh Gill on 19 February 2010
02 Sep 2009 AA Total exemption small company accounts made up to 31 January 2009
26 Aug 2009 395 Particulars of a mortgage or charge / charge no: 2
12 Mar 2009 288b Appointment terminated secretary ranjiv gill
18 Feb 2009 363a Return made up to 22/01/09; full list of members
02 Sep 2008 AA Total exemption small company accounts made up to 31 January 2008
08 Feb 2008 363a Return made up to 22/01/08; full list of members