Advanced company searchLink opens in new window

SC CELLARS LIMITED

Company number 00388182

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)
27 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
27 Sep 2018 LIQ13 Return of final meeting in a members' voluntary winding up
17 Sep 2018 LIQ03 Liquidators' statement of receipts and payments to 9 July 2018
09 Jan 2018 TM01 Termination of appointment of Nigel Peter Stocks as a director on 31 December 2017
07 Aug 2017 AD01 Registered office address changed from Broadwater Park Denham Buckinghamshire UB9 5HR to One Snowhill Birmingham B4 6GA on 7 August 2017
02 Aug 2017 600 Appointment of a voluntary liquidator
02 Aug 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-07-10
02 Aug 2017 LIQ01 Declaration of solvency
11 Jul 2017 CS01 Confirmation statement made on 30 June 2017 with no updates
09 Mar 2017 TM01 Termination of appointment of Ralph Wheeler as a director on 27 February 2017
03 Aug 2016 AP01 Appointment of Mr Michael Todd Glover as a director on 20 July 2016
01 Aug 2016 TM02 Termination of appointment of Hanisha Hands-Patel as a secretary on 22 July 2016
01 Aug 2016 AP03 Appointment of Mrs Fiona Cuttell as a secretary on 20 July 2016
15 Jul 2016 AA Full accounts made up to 31 December 2015
12 Jul 2016 CS01 Confirmation statement made on 30 June 2016 with updates
01 Oct 2015 AA Full accounts made up to 31 December 2014
21 Aug 2015 AP03 Appointment of Hanisha Hands-Patel as a secretary on 6 August 2015
21 Aug 2015 TM02 Termination of appointment of Pritti Patel as a secretary on 6 August 2015
03 Jul 2015 AR01 Annual return made up to 30 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 226,169
27 Feb 2015 AP03 Appointment of Pritti Patel as a secretary on 13 February 2015
27 Feb 2015 TM02 Termination of appointment of Christine Norman as a secretary on 13 February 2015
08 Dec 2014 AP01 Appointment of Michael Jon Cockcroft as a director on 28 August 2014
09 Sep 2014 TM01 Termination of appointment of Neil Gallagher as a director on 28 August 2014
05 Aug 2014 AA Full accounts made up to 31 December 2013
22 Jul 2014 AR01 Annual return made up to 30 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 226,169