CELL-LEC PROJECTS LIMITED

Company Documents

DateDescription
29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/04/2529 April 2025 Final Gazette dissolved following liquidation

View Document

29/01/2529 January 2025 Return of final meeting in a creditors' voluntary winding up

View Document

27/11/2427 November 2024 Liquidators' statement of receipts and payments to 2024-11-06

View Document

17/07/2417 July 2024 Registered office address changed from Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF to Suite 500 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-17

View Document

27/06/2427 June 2024 Registered office address changed from Westfield House 60 Charter Row Sheffield S1 3FZ to Suite 500 Unit 2a 94a Wycliffe Road Northampton NN1 5JF on 2024-06-27

View Document

09/01/249 January 2024 Liquidators' statement of receipts and payments to 2023-11-06

View Document

30/12/2230 December 2022 Liquidators' statement of receipts and payments to 2022-11-06

View Document

08/01/228 January 2022 Liquidators' statement of receipts and payments to 2021-11-06

View Document

28/11/1828 November 2018 31/05/18 TOTAL EXEMPTION FULL

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 06/11/18, WITH UPDATES

View Document

15/08/1815 August 2018 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARIA BINGLEY / 10/03/2018

View Document

31/05/1831 May 2018 Annual accounts for year ending 31 May 2018

View Accounts

14/05/1814 May 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

14/05/1814 May 2018 S1096 COURT ORDER TO RECTIFY

View Document

09/11/179 November 2017 CONFIRMATION STATEMENT MADE ON 06/11/17, WITH UPDATES

View Document

09/11/179 November 2017 PSC'S CHANGE OF PARTICULARS / MR ASHLEY JAMES GRIFFIN / 07/11/2016

View Document

09/11/179 November 2017 SECRETARY'S CHANGE OF PARTICULARS / MR ASHLEY JAMES GRIFFIN / 07/11/2016

View Document

09/11/179 November 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES GRIFFIN / 07/11/2016

View Document

03/11/173 November 2017

View Document

03/11/173 November 2017

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

09/05/179 May 2017 SUB-DIVISION 23/03/17

View Document

09/12/169 December 2016 Annual accounts small company total exemption made up to 31 May 2016

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 06/11/16, WITH UPDATES

View Document

19/08/1619 August 2016 DIRECTOR APPOINTED MR CHRIS JONES

View Document

31/05/1631 May 2016 Annual accounts for year ending 31 May 2016

View Accounts

27/05/1627 May 2016 REGISTERED OFFICE CHANGED ON 27/05/2016 FROM 12 TENTERCROFT STREET LINCOLN LN5 7DB

View Document

29/01/1629 January 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

10/11/1510 November 2015 Annual return made up to 6 November 2015 with full list of shareholders

View Document

15/07/1515 July 2015 REGISTRATION OF A CHARGE / CHARGE CODE 043178080001

View Document

04/06/154 June 2015 DIRECTOR APPOINTED SUSAN MARIA BINGLEY

View Document

31/05/1531 May 2015 Annual accounts for year ending 31 May 2015

View Accounts

27/02/1527 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

18/11/1418 November 2014 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY JAMES GRIFFIN / 13/12/2013

View Document

18/11/1418 November 2014 Annual return made up to 6 November 2014 with full list of shareholders

View Document

18/11/1418 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR ASHLEY JAMES GRIFFIN / 13/12/2013

View Document

31/05/1431 May 2014 Annual accounts for year ending 31 May 2014

View Accounts

21/11/1321 November 2013 Annual return made up to 6 November 2013 with full list of shareholders

View Document

10/10/1310 October 2013 Annual accounts small company total exemption made up to 31 May 2013

View Document

31/05/1331 May 2013 Annual accounts for year ending 31 May 2013

View Accounts

06/03/136 March 2013 DIRECTOR APPOINTED MR ASHLEY JAMES GRIFFIN

View Document

06/03/136 March 2013 APPOINTMENT TERMINATED, DIRECTOR SUSAN BINGLEY

View Document

19/12/1219 December 2012 CURREXT FROM 30/11/2012 TO 31/05/2013

View Document

23/11/1223 November 2012 23/11/12 STATEMENT OF CAPITAL GBP 12

View Document

07/11/127 November 2012 SECRETARY'S CHANGE OF PARTICULARS / ASHLEY JAMES GRIFFIN / 07/11/2012

View Document

07/11/127 November 2012 Annual return made up to 6 November 2012 with full list of shareholders

View Document

12/07/1212 July 2012 Annual accounts small company total exemption made up to 30 November 2011

View Document

30/11/1130 November 2011 DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARIA BINGLEY / 30/11/2011

View Document

30/11/1130 November 2011 REGISTERED OFFICE CHANGED ON 30/11/2011 FROM SF10 GREETWELL PLACE 2 LIME KILN WAY LINCOLN LN2 4US UNITED KINGDOM

View Document

28/11/1128 November 2011 Annual return made up to 6 November 2011 with full list of shareholders

View Document

28/11/1128 November 2011 REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 12 TENTERCROFT STREET LINCOLN LINCOLNSHIRE LN5 7DB ENGLAND

View Document

28/11/1128 November 2011 SAIL ADDRESS CREATED

View Document

23/09/1123 September 2011 REGISTERED OFFICE CHANGED ON 23/09/2011 FROM SF10 GREETWELL PLACE 2 LIME KILN WAY LINCOLN LN2 4US

View Document

22/08/1122 August 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/10

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR GARY GRUNDIE

View Document

20/05/1120 May 2011 DIRECTOR APPOINTED MS SUSAN MARIA BINGLEY

View Document

20/05/1120 May 2011 APPOINTMENT TERMINATED, DIRECTOR ASHLEY GRIFFIN

View Document

04/01/114 January 2011 Annual return made up to 6 November 2010 with full list of shareholders

View Document

13/08/1013 August 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/09

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / GARY WILLIAM GRUNDIE / 06/11/2009

View Document

28/01/1028 January 2010 Annual return made up to 6 November 2009 with full list of shareholders

View Document

28/01/1028 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / ASHLEY JAMES GRIFFIN / 06/11/2009

View Document

11/09/0911 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

18/12/0818 December 2008 RETURN MADE UP TO 06/11/08; FULL LIST OF MEMBERS

View Document

17/09/0817 September 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/07

View Document

15/11/0715 November 2007 RETURN MADE UP TO 06/11/07; FULL LIST OF MEMBERS

View Document

14/09/0714 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

24/11/0624 November 2006 RETURN MADE UP TO 06/11/06; FULL LIST OF MEMBERS

View Document

14/09/0614 September 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

17/11/0517 November 2005 RETURN MADE UP TO 06/11/05; FULL LIST OF MEMBERS

View Document

03/10/053 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

15/11/0415 November 2004 RETURN MADE UP TO 06/11/04; FULL LIST OF MEMBERS

View Document

05/07/045 July 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

12/11/0312 November 2003 RETURN MADE UP TO 06/11/03; FULL LIST OF MEMBERS

View Document

14/01/0314 January 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/02

View Document

13/11/0213 November 2002 RETURN MADE UP TO 06/11/02; FULL LIST OF MEMBERS

View Document

04/12/014 December 2001 NEW DIRECTOR APPOINTED

View Document

04/12/014 December 2001 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

08/11/018 November 2001 DIRECTOR RESIGNED

View Document

08/11/018 November 2001 SECRETARY RESIGNED

View Document

06/11/016 November 2001 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information