- Company Overview for CELL DRINKS LIMITED (06264543)
- Filing history for CELL DRINKS LIMITED (06264543)
- People for CELL DRINKS LIMITED (06264543)
- Charges for CELL DRINKS LIMITED (06264543)
- Insolvency for CELL DRINKS LIMITED (06264543)
- More for CELL DRINKS LIMITED (06264543)
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) |
---|---|---|---|
04 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
15 Nov 2013 | 4.68 | Liquidators' statement of receipts and payments to 31 October 2013 | |
05 Jul 2013 | LIQ MISC | Insolvency:order of court removing andrew j cordon and appointing richard saville as liquidators of the company | |
05 Jul 2013 | 600 | Appointment of a voluntary liquidator | |
05 Jul 2013 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
07 Nov 2012 | 4.20 | Statement of affairs with form 4.19 | |
07 Nov 2012 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
17 Oct 2012 | AD01 | Registered office address changed from Business Box Oswin Road Leicester LE3 1HR United Kingdom on 17 October 2012 | |
27 Jun 2012 | AA | Total exemption small company accounts made up to 30 September 2011 | |
19 Mar 2012 | TM01 | Termination of appointment of Patricia Rosemary Moores as a director on 31 December 2011 | |
21 Sep 2011 | AR01 |
Annual return made up to 29 August 2011 with full list of shareholders
Statement of capital on 2011-09-21
|
|
21 Sep 2011 | TM01 | Termination of appointment of Miles Howard Templeman as a director on 7 October 2010 | |
23 Aug 2011 | TM01 | Termination of appointment of Stephen Macdonald as a director | |
05 Jul 2011 | AA | Total exemption small company accounts made up to 30 September 2010 | |
29 Mar 2011 | CH01 | Director's details changed for Luke Ronald Pulford on 29 March 2011 | |
29 Mar 2011 | CH03 | Secretary's details changed for Luke Pulford on 29 March 2011 | |
29 Mar 2011 | AD01 | Registered office address changed from 2 Measures Yard High Street Brampton Huntingdon PE28 9th on 29 March 2011 | |
22 Mar 2011 | CERTNM |
Company name changed yq vending LTD\certificate issued on 22/03/11
|
|
22 Mar 2011 | CONNOT | Change of name notice | |
09 Nov 2010 | AP01 | Appointment of Jemima Elizabeth Wade as a director | |
09 Nov 2010 | AP01 | Appointment of Charles Colin Wade as a director | |
05 Nov 2010 | AP01 | Appointment of Mr Miles Howard Templeman as a director | |
02 Nov 2010 | AP01 | Appointment of Mr Miles Howard Templeman as a director |