Advanced company searchLink opens in new window

NEW CELLULAR HOLDINGS LIMITED

Company number 03801456

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)
07 Aug 2014 GAZ2 Final Gazette dissolved following liquidation
07 May 2014 4.71 Return of final meeting in a members' voluntary winding up
20 Aug 2013 4.68 Liquidators' statement of receipts and payments to 25 June 2013
17 Jul 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
Statement of capital on 2012-07-17
  • GBP 30,691,318.25
12 Jul 2012 AD02 Register inspection address has been changed
12 Jul 2012 AD01 Registered office address changed from 81 Newgate Street London EC1A 7AJ on 12 July 2012
12 Jul 2012 4.70 Declaration of solvency
12 Jul 2012 600 Appointment of a voluntary liquidator
12 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Jun 2012 SH19 Statement of capital on 29 June 2012
  • GBP 500,000
21 Jun 2012 SH20 Statement by directors
21 Jun 2012 CAP-SS Solvency statement dated 18/06/12
21 Jun 2012 RESOLUTIONS Resolutions
  • RES13 ‐ Reduce capital redemption reserve and other reserves to nil 18/06/2012
  • RES06 ‐ Resolution of reduction in issued share capital
08 Mar 2012 MAR Re-registration of Memorandum and Articles
08 Mar 2012 RESOLUTIONS Resolutions
  • RES02 ‐ Resolution of re-registration
08 Mar 2012 CERT10 Certificate of re-registration from Public Limited Company to Private
08 Mar 2012 RR02 Re-registration from a public company to a private limited company
06 Sep 2011 AA Full accounts made up to 31 March 2011
29 Jul 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
04 Apr 2011 TM01 Termination of appointment of John Challis as a director
14 Feb 2011 CH01 Director's details changed for Mark Philip Genikis on 1 February 2011
14 Feb 2011 CH01 Director's details changed for Mr Michael John Cole on 1 February 2011
11 Feb 2011 CH01 Director's details changed for Mr John Christopher Challis on 1 February 2011
15 Sep 2010 AA Full accounts made up to 31 March 2010
29 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders