Advanced company searchLink opens in new window

CELLDEX THERAPEUTICS LIMITED

Company number 03594250

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)
06 Dec 2011 GAZ2 Final Gazette dissolved following liquidation
06 Sep 2011 4.68 Liquidators' statement of receipts and payments to 31 August 2011
06 Sep 2011 4.71 Return of final meeting in a members' voluntary winding up
24 Feb 2011 AD01 Registered office address changed from Eversheds House 70 Great Bridgewater Street Manchester M1 5ES on 24 February 2011
16 Feb 2011 4.70 Declaration of solvency
16 Feb 2011 LIQ MISC RES Resolution INSOLVENCY:Special Resolution ;- "In Specie"
16 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-02-09
16 Feb 2011 600 Appointment of a voluntary liquidator
17 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
17 Dec 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
25 Sep 2010 AA Full accounts made up to 31 December 2009
22 Sep 2010 AP01 Appointment of Avery White Catlin as a director
21 Sep 2010 TM01 Termination of appointment of Charles Schaller as a director
16 Jul 2010 AR01 Annual return made up to 2 July 2010 with full list of shareholders
Statement of capital on 2010-07-16
  • GBP 2,590
02 Nov 2009 AA Full accounts made up to 31 December 2008
28 Oct 2009 AUD Auditor's resignation
04 Aug 2009 363a Return made up to 02/07/09; full list of members
03 Aug 2009 288c Director and Secretary's Change of Particulars / anthony marucci / 29/03/2006 / Nationality was: american, now: british; HouseName/Number was: , now: celldex therapeutics LTD; Street was: lorantis LTD, now: 23 cambridge science park; Area was: 410 cambridge science park, now: ; Region was: cambs, now: ; Post Code was: CB4 0PE, now: CB4 0EY
23 Jul 2009 288b Appointment Terminated Director robert burns
23 Jul 2009 288b Appointment Terminated Director khawar mann
29 Oct 2008 AA Full accounts made up to 31 December 2007
16 Oct 2008 RESOLUTIONS Resolutions
  • RES13 ‐ Section 175(5) quoted 22/09/2008
16 Jul 2008 363a Return made up to 02/07/08; full list of members
28 Nov 2007 AA Full accounts made up to 31 December 2006
31 Aug 2007 363a Return made up to 02/07/07; full list of members