Advanced company searchLink opens in new window

CEL ENGINEERING HOLDINGS LIMITED

Company number 12345582

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)
30 May 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
14 Mar 2023 GAZ1(A) First Gazette notice for voluntary strike-off
07 Mar 2023 DS01 Application to strike the company off the register
08 Dec 2022 AD01 Registered office address changed from Securehold Business Centre Studley Road Redditch Worcestershire B98 7LG to C/O Ashvin Metals Ltd, Kings Court Beacon Road Poulton Industrial Estate Poulton-Le-Fylde Lancashire FY6 8JE on 8 December 2022
08 Dec 2022 AA Total exemption full accounts made up to 31 March 2022
08 Dec 2022 CS01 Confirmation statement made on 2 December 2022 with updates
10 Feb 2022 CS01 Confirmation statement made on 2 December 2021 with updates
02 Dec 2021 AA Total exemption full accounts made up to 31 March 2021
15 Jan 2021 CS01 Confirmation statement made on 2 December 2020 with updates
11 Dec 2020 AD01 Registered office address changed from Third Floor Two Colton Square Leicester LE1 1QH England to Securehold Business Centre Studley Road Redditch Worcestershire B98 7LG on 11 December 2020
10 Dec 2020 AA01 Current accounting period extended from 31 December 2020 to 31 March 2021
11 Mar 2020 PSC07 Cessation of Adam Robert Joseph Styler as a person with significant control on 10 March 2020
11 Mar 2020 PSC07 Cessation of Jamie Mark Thomas Styler as a person with significant control on 10 March 2020
11 Mar 2020 PSC02 Notification of Aml Newco Limited as a person with significant control on 10 March 2020
11 Mar 2020 TM01 Termination of appointment of Adam Robert Joseph Styler as a director on 10 March 2020
11 Mar 2020 AP01 Appointment of Mr Iain Daniel Swinson as a director on 10 March 2020
11 Mar 2020 AP01 Appointment of Mr Andrew Barrie Dixon as a director on 10 March 2020
30 Dec 2019 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Issued ordinary share capital be and approved for the purposes 17/12/2019
  • RES10 ‐ Resolution of allotment of securities
20 Dec 2019 PSC01 Notification of Jamie Mark Thomas Styler as a person with significant control on 17 December 2019
20 Dec 2019 PSC04 Change of details for Mr Adam Robert Joseph Styler as a person with significant control on 17 December 2019
20 Dec 2019 SH01 Statement of capital following an allotment of shares on 17 December 2019
  • GBP 51,182
20 Dec 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
03 Dec 2019 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2019-12-03
  • GBP 1