Advanced company searchLink opens in new window

CELL DRINKS LIMITED

Company number 06264543

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up
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
  • GBP 51,688
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
  • RES15 ‐ Change company name resolution on 2011-03-08
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