- Company Overview for CECL TRADING LTD (04144984)
- Filing history for CECL TRADING LTD (04144984)
- People for CECL TRADING LTD (04144984)
- Charges for CECL TRADING LTD (04144984)
- Insolvency for CECL TRADING LTD (04144984)
- More for CECL TRADING LTD (04144984)
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
|
|
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
|
|
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 |