Advanced company searchLink opens in new window

CELERITY CONSULTANTS LIMITED

Company number 07296308

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)
23 May 2017 GAZ2 Final Gazette dissolved following liquidation
23 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Nov 2015 4.68 Liquidators' statement of receipts and payments to 18 September 2015
26 Nov 2014 4.68 Liquidators' statement of receipts and payments to 18 September 2014
01 Oct 2013 4.20 Statement of affairs with form 4.19
01 Oct 2013 600 Appointment of a voluntary liquidator
01 Oct 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
16 Sep 2013 AD01 Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD United Kingdom on 16 September 2013
07 Aug 2013 TM01 Termination of appointment of Dwight Mighty as a director
07 Aug 2013 TM02 Termination of appointment of Dwight Mighty as a secretary
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 25 June 2012 with full list of shareholders
Statement of capital on 2012-06-26
  • GBP 1
22 Feb 2012 AP03 Appointment of Dwight Patrick Mighty as a secretary
22 Feb 2012 TM02 Termination of appointment of Julie Reeves as a secretary
07 Sep 2011 AA Total exemption full accounts made up to 31 December 2010
28 Jun 2011 AR01 Annual return made up to 25 June 2011 with full list of shareholders
28 Jun 2011 TM01 Termination of appointment of Allan Reeves as a director
27 Jun 2011 AD01 Registered office address changed from 15 Meadway London N14 6NY United Kingdom on 27 June 2011
02 Jun 2011 AA01 Previous accounting period shortened from 30 June 2011 to 31 December 2010
20 May 2011 AP01 Appointment of Mr Dwight Patrick Mighty as a director
28 Jan 2011 CERTNM Company name changed celerity lending LIMITED\certificate issued on 28/01/11
  • RES15 ‐ Change company name resolution on 2011-01-28
  • NM01 ‐ Change of name by resolution
12 Nov 2010 TM02 Termination of appointment of Leah Vaughan as a secretary
02 Aug 2010 AP03 Appointment of Julie Reeves as a secretary
29 Jul 2010 TM02 Termination of appointment of Leah Vaughan as a secretary
06 Jul 2010 AP01 Appointment of Mr Allan Anthony Reeves as a director