Advanced company searchLink opens in new window

CELLTECH LIMITED

Company number 03872133

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)
21 Jun 2018 GAZ2 Final Gazette dissolved following liquidation
21 Mar 2018 LIQ13 Return of final meeting in a members' voluntary winding up
18 Oct 2017 AD03 Register(s) moved to registered inspection location 208 Bath Road Slough SL1 3WE
17 Oct 2017 AD02 Register inspection address has been changed to 208 Bath Road Slough SL1 3WE
06 Oct 2017 AD01 Registered office address changed from 208 Bath Road Slough Berkshire SL1 3WE to Hill House 1 Little New Street London EC4A 3TR on 6 October 2017
05 Oct 2017 LIQ01 Declaration of solvency
05 Oct 2017 600 Appointment of a voluntary liquidator
05 Oct 2017 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-09-20
20 Apr 2017 AAMD Amended full accounts made up to 31 December 2014
13 Feb 2017 AA Accounts for a dormant company made up to 31 December 2016
18 Nov 2016 CS01 Confirmation statement made on 5 November 2016 with updates
28 Sep 2016 AA Total exemption full accounts made up to 31 December 2015
01 Dec 2015 AA Total exemption full accounts made up to 31 December 2014
25 Nov 2015 AR01 Annual return made up to 5 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
  • GBP 1
  • USD 1
17 Nov 2014 AR01 Annual return made up to 5 November 2014 with full list of shareholders
Statement of capital on 2014-11-17
  • GBP 1
  • USD 1
09 Sep 2014 AA Full accounts made up to 31 December 2013
21 Jul 2014 SH19 Statement of capital on 21 July 2014
  • GBP 1
  • USD 1
21 Jul 2014 SH20 Statement by Directors
21 Jul 2014 CAP-SS Solvency Statement dated 24/06/14
21 Jul 2014 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
08 Jul 2014 SH01 Statement of capital following an allotment of shares on 24 June 2014
  • GBP 2
  • USD 569,166,900
08 Nov 2013 AR01 Annual return made up to 5 November 2013 with full list of shareholders
15 Jul 2013 TM01 Termination of appointment of Stephen Jones as a director
15 Jul 2013 AP01 Appointment of Mr Yogesh Khatri as a director
10 Jul 2013 AA Full accounts made up to 31 December 2012