Advanced company searchLink opens in new window

CELLCOM COMMUNICATIONS LTD

Company number 05895571

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)
15 Apr 2015 GAZ2 Final Gazette dissolved following liquidation
15 Jan 2015 4.72 Return of final meeting in a creditors' voluntary winding up
15 May 2014 4.68 Liquidators' statement of receipts and payments to 11 March 2014
08 May 2013 F10.2 Notice to Registrar of Companies of Notice of disclaimer
15 Mar 2013 4.20 Statement of affairs with form 4.19
15 Mar 2013 600 Appointment of a voluntary liquidator
15 Mar 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
07 Mar 2013 AD01 Registered office address changed from Riverside Business Park 9 Axis Court Mallard Way Swansea SA7 0AJ on 7 March 2013
22 Mar 2012 AR01 Annual return made up to 18 March 2012 with full list of shareholders
Statement of capital on 2012-03-22
  • GBP 38,012
10 Nov 2011 AA Total exemption small company accounts made up to 31 August 2011
22 Mar 2011 AR01 Annual return made up to 18 March 2011 with full list of shareholders
22 Mar 2011 CH01 Director's details changed for Mr Gregory Miles James on 1 March 2011
07 Feb 2011 AA Total exemption small company accounts made up to 31 August 2010
28 Mar 2010 AR01 Annual return made up to 18 March 2010 with full list of shareholders
28 Mar 2010 CH01 Director's details changed for Mr Neil Wood on 1 March 2010
28 Mar 2010 CH01 Director's details changed for Mr Gregory Miles James on 1 March 2010
28 Mar 2010 CH01 Director's details changed for Mr Kevin Anthony Kearle on 1 March 2010
23 Dec 2009 AA Total exemption small company accounts made up to 31 August 2009
30 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008
30 Apr 2009 288b Appointment terminated director joseph fusco
30 Apr 2009 288b Appointment terminated director dean howell
28 Apr 2009 395 Particulars of a mortgage or charge / charge no: 2
28 Apr 2009 395 Particulars of a mortgage or charge / charge no: 1
18 Mar 2009 363a Return made up to 18/03/09; full list of members
26 Feb 2009 288b Appointment terminated secretary paul de la mare