- Company Overview for CELJENAMY LIMITED (06740774)
- Filing history for CELJENAMY LIMITED (06740774)
- People for CELJENAMY LIMITED (06740774)
- More for CELJENAMY LIMITED (06740774)
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) |
---|---|---|---|
08 Sep 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
26 May 2015 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
18 May 2015 | DS01 | Application to strike the company off the register | |
08 May 2015 | AA | Total exemption small company accounts made up to 6 April 2015 | |
23 Apr 2015 | AA01 | Previous accounting period extended from 30 November 2014 to 6 April 2015 | |
15 Dec 2014 | AR01 |
Annual return made up to 4 November 2014 with full list of shareholders
Statement of capital on 2014-12-15
|
|
09 Apr 2014 | RP04 | Second filing of AR01 previously delivered to Companies House made up to 4 November 2013 | |
04 Apr 2014 | SH01 |
Statement of capital following an allotment of shares on 1 April 2014
|
|
06 Mar 2014 | AR01 |
Annual return made up to 4 November 2013 with full list of shareholders
|
|
06 Mar 2014 | AD01 | Registered office address changed from , 32 Borough Close, King Stanley, Stonehouse, Gloucestershire, GL10 3LJ on 6 March 2014 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2012 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2011 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2010 | |
04 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2009 | |
03 Dec 2012 | AR01 | Annual return made up to 4 November 2012 with full list of shareholders | |
03 Dec 2012 | AR01 | Annual return made up to 4 November 2011 with full list of shareholders | |
27 Jun 2011 | AR01 | Annual return made up to 4 November 2010 with full list of shareholders | |
13 Dec 2009 | AR01 | Annual return made up to 4 November 2009 with full list of shareholders | |
13 Dec 2009 | CH01 | Director's details changed for Mr John James Gallacher on 4 November 2009 | |
13 Dec 2009 | CH03 | Secretary's details changed for Ms Cecilia Gallacher on 4 November 2009 | |
01 Dec 2008 | 287 | Registered office changed on 01/12/2008 from, 32 borough close, king stanley, stonehouse, gloucestershire, GL10 3LJ | |
25 Nov 2008 | 287 | Registered office changed on 25/11/2008 from, 1 wintergreen drive, stewartfield, east kilbride, G74 4UP, united kingdom | |
04 Nov 2008 | NEWINC | Incorporation |