Advanced company searchLink opens in new window

CELLARBRIGHT LIMITED

Company number 07061632

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)
19 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
25 Sep 2015 DS01 Application to strike the company off the register
25 Jan 2015 AD01 Registered office address changed from Rosemore Heaton Grange Road Gidea Park Essex RM2 5PP to St Georges Court Winnington Avenue Northwich Cheshire CW8 4EE on 25 January 2015
27 Nov 2014 AR01 Annual return made up to 30 October 2014 with full list of shareholders
Statement of capital on 2014-11-27
  • GBP 21,000
25 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
19 Sep 2014 TM01 Termination of appointment of Hance Mcghie as a director on 5 September 2014
19 Sep 2014 TM01 Termination of appointment of Thornley Barnett as a director on 4 September 2014
28 Nov 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-11-28
  • GBP 21,000
20 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
28 Nov 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
08 Nov 2012 SH01 Statement of capital following an allotment of shares on 31 October 2012
  • GBP 21,000
30 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
31 Jul 2012 TM01 Termination of appointment of Robert Dennett as a director
22 Nov 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
29 Jul 2011 AA Total exemption small company accounts made up to 31 December 2010
14 Mar 2011 AA01 Previous accounting period extended from 31 October 2010 to 31 December 2010
16 Nov 2010 AR01 Annual return made up to 30 October 2010 with full list of shareholders
09 Nov 2010 SH01 Statement of capital following an allotment of shares on 1 October 2010
  • GBP 100
05 Nov 2010 AP01 Appointment of Mr Stephen Roy Page as a director
05 Nov 2010 AP01 Appointment of Mr Jonathan Mark Robinson as a director
05 Nov 2010 AP01 Appointment of Mr Thornley Barnett as a director
05 Nov 2010 AP01 Appointment of Mr Hance Mcghie as a director
27 Jul 2010 CH03 Secretary's details changed for Mrs Margeurite Clare Crossfield on 27 July 2010
17 Jun 2010 AD01 Registered office address changed from 2 Whinfield Villas Blackpool Road Kirkham Preston Lancashire PR4 2RE on 17 June 2010