Advanced company searchLink opens in new window

CELLEXUS LIMITED

Company number 06513741

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)
22 Jun 2019 GAZ2 Final Gazette dissolved following liquidation
22 Mar 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Jan 2018 AD01 Registered office address changed from 28 28 Tesla Court, Peterborough Business Park Lynch Wood Peterborough PE2 6FL England to 110 Cannon Street London EC4N 6EU on 9 January 2018
06 Jan 2018 LIQ02 Statement of affairs
06 Jan 2018 600 Appointment of a voluntary liquidator
06 Jan 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2017-09-25
31 Jul 2017 SH01 Statement of capital following an allotment of shares on 30 June 2017
  • GBP 52,634.9
24 Apr 2017 SH01 Statement of capital following an allotment of shares on 6 April 2017
  • GBP 51,884.9
02 Mar 2017 AA Total exemption small company accounts made up to 30 June 2016
02 Mar 2017 CS01 Confirmation statement made on 26 February 2017 with updates
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 31 October 2016
  • GBP 48,961.6
18 Nov 2016 SH01 Statement of capital following an allotment of shares on 26 September 2016
  • GBP 48,128.4
05 Sep 2016 TM01 Termination of appointment of Ruth Burns as a director on 31 August 2016
05 Sep 2016 SH01 Statement of capital following an allotment of shares on 30 June 2016
  • GBP 45,968.4
10 Jun 2016 SH01 Statement of capital following an allotment of shares on 19 May 2016
  • GBP 45,498.4
11 Apr 2016 AA Total exemption small company accounts made up to 30 June 2015
11 Mar 2016 AR01 Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 44,248.4
09 Mar 2016 SH01 Statement of capital following an allotment of shares on 5 February 2016
  • GBP 44,248.4
12 Jan 2016 SH01 Statement of capital following an allotment of shares on 21 December 2015
  • GBP 43,148.4
04 Jan 2016 AP01 Appointment of Mrs Ruth Burns as a director on 2 January 2016
17 Dec 2015 SH01 Statement of capital following an allotment of shares on 14 December 2015
  • GBP 41,008.4
15 Dec 2015 SH01 Statement of capital following an allotment of shares on 19 October 2015
  • GBP 41,008.4
10 Dec 2015 AP01 Appointment of Mr Malcolm Bateman as a director on 1 October 2015
05 Oct 2015 AD01 Registered office address changed from 40 40 Thorpe Wood Thorpe Wood Business Park Peterborough PE3 6SR to 28 28 Tesla Court, Peterborough Business Park Lynch Wood Peterborough PE2 6FL on 5 October 2015
22 Apr 2015 SH01 Statement of capital following an allotment of shares on 20 March 2015
  • GBP 41,008.40