- Company Overview for CELOTEX (HOLDINGS) LIMITED (04299724)
- Filing history for CELOTEX (HOLDINGS) LIMITED (04299724)
- People for CELOTEX (HOLDINGS) LIMITED (04299724)
- Charges for CELOTEX (HOLDINGS) LIMITED (04299724)
- Insolvency for CELOTEX (HOLDINGS) LIMITED (04299724)
- More for CELOTEX (HOLDINGS) LIMITED (04299724)
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) |
---|---|---|---|
10 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
10 Jun 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
16 Oct 2014 | AD01 | Registered office address changed from Saint Gobain House Binley Business Park Coventry CV3 2TT to Tower Bridge House St Katharine's Way London E1W 1DD on 16 October 2014 | |
14 Oct 2014 | 600 | Appointment of a voluntary liquidator | |
14 Oct 2014 | 4.70 | Declaration of solvency | |
14 Oct 2014 | RESOLUTIONS |
Resolutions
|
|
25 Jul 2014 | TM01 | Termination of appointment of Michael Strickland Chaldecott as a director on 21 July 2014 | |
25 Jul 2014 | TM01 | Termination of appointment of Nicolas Suret as a director on 21 July 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Alun Roy Oxenham as a director on 21 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Emmanuel Du Moulin as a director on 21 July 2014 | |
24 Jul 2014 | TM01 | Termination of appointment of Craig Stephen Chambers as a director on 21 July 2014 | |
24 Jul 2014 | AP01 | Appointment of Mr Philip Edward Moore as a director on 21 July 2014 | |
30 Jun 2014 | TM01 | Termination of appointment of Adam Gilson as a director | |
18 Feb 2014 | AUD | Auditor's resignation | |
17 Feb 2014 | MISC | Aud section 519 | |
05 Nov 2013 | SH20 | Statement by directors | |
05 Nov 2013 | SH19 |
Statement of capital on 5 November 2013
|
|
05 Nov 2013 | CAP-SS | Solvency statement dated 05/11/13 | |
05 Nov 2013 | RESOLUTIONS |
Resolutions
|
|
10 Oct 2013 | AR01 | Annual return made up to 5 October 2013 with full list of shareholders | |
17 Jul 2013 | AA | Full accounts made up to 31 December 2012 | |
16 Apr 2013 | AP01 | Appointment of Mr Craig Stephen Chambers as a director | |
08 Apr 2013 | AP01 | Appointment of Mr Adam Quincey Gilson as a director | |
02 Apr 2013 | TM01 | Termination of appointment of Mark Goddard as a director | |
28 Feb 2013 | AP01 | Appointment of Mr Michael Strickland Chaldecott as a director |