Advanced company searchLink opens in new window

CEL PUBLIC SERVICES LIMITED

Company number 07371378

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)
20 Mar 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
02 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Dec 2017 DS01 Application to strike the company off the register
05 Dec 2017 GAZ1 First Gazette notice for compulsory strike-off
27 Mar 2017 AA Accounts for a dormant company made up to 30 September 2016
24 Sep 2016 DISS40 Compulsory strike-off action has been discontinued
21 Sep 2016 CS01 Confirmation statement made on 9 September 2016 with updates
21 Sep 2016 AA Accounts for a dormant company made up to 30 September 2015
30 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
11 Sep 2015 AR01 Annual return made up to 9 September 2015 with full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
18 Jun 2015 AA Accounts for a dormant company made up to 30 September 2014
06 Oct 2014 AR01 Annual return made up to 9 September 2014 with full list of shareholders
Statement of capital on 2014-10-06
  • GBP 1
04 Sep 2014 AA Accounts for a dormant company made up to 30 September 2013
10 Oct 2013 AR01 Annual return made up to 9 September 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1
06 Sep 2013 AA Accounts for a dormant company made up to 30 September 2012
23 Nov 2012 AR01 Annual return made up to 9 September 2012 with full list of shareholders
16 May 2012 AA Accounts for a dormant company made up to 30 September 2011
14 Mar 2012 MG01 Particulars of a mortgage or charge / charge no: 1
10 Jan 2012 AR01 Annual return made up to 9 September 2011 with full list of shareholders
17 Nov 2010 CERTNM Company name changed cel transform LIMITED\certificate issued on 17/11/10
  • RES15 ‐ Change company name resolution on 2010-11-11
17 Nov 2010 CONNOT Change of name notice
09 Nov 2010 AP03 Appointment of Mohammed Ramzan as a secretary
03 Nov 2010 AP01 Appointment of Paul Alan Kennedy as a director
03 Nov 2010 AP01 Appointment of Mohammed Ramazan as a director
03 Nov 2010 TM01 Termination of appointment of James Truscott as a director