Advanced company searchLink opens in new window

CELESTICA (UK) HOLDINGS LIMITED

Company number 03673153

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
16 Jan 2018 DS01 Application to strike the company off the register
27 Nov 2017 CS01 Confirmation statement made on 24 November 2017 with no updates
02 Oct 2017 AA Full accounts made up to 31 December 2016
20 Feb 2017 AD01 Registered office address changed from 100 Barbirolli Square Manchester M2 3AB to One St Peter's Square Manchester M2 3DE on 20 February 2017
07 Dec 2016 CS01 Confirmation statement made on 24 November 2016 with updates
06 Oct 2016 AA Full accounts made up to 31 December 2015
25 Jan 2016 AP03 Appointment of Robert Ellis as a secretary on 20 January 2016
25 Jan 2016 TM02 Termination of appointment of Todd Melendy as a secretary on 20 January 2016
23 Dec 2015 AP01 Appointment of Kevin Walsh as a director on 4 December 2015
22 Dec 2015 TM01 Termination of appointment of Patrick Leamy as a director on 4 December 2015
22 Dec 2015 AP01 Appointment of Ioana Mariana Balint as a director on 4 December 2015
02 Dec 2015 AR01 Annual return made up to 24 November 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 36,039,638
09 Oct 2015 AA Full accounts made up to 31 December 2014
28 Nov 2014 AR01 Annual return made up to 24 November 2014 with full list of shareholders
Statement of capital on 2014-11-28
  • GBP 36,039,638
03 Oct 2014 AA Full accounts made up to 31 December 2013
12 Dec 2013 AR01 Annual return made up to 24 November 2013 with full list of shareholders
Statement of capital on 2013-12-12
  • GBP 36,039,638
03 Oct 2013 AA Full accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 24 November 2012 with full list of shareholders
19 Oct 2012 AA Full accounts made up to 31 December 2011
19 Oct 2012 TM01 Termination of appointment of Serge Lamothe as a director
19 Oct 2012 AP01 Appointment of Patrick Leamy as a director
02 Jan 2012 AA Group of companies' accounts made up to 31 December 2010
07 Dec 2011 AR01 Annual return made up to 24 November 2011 with full list of shareholders