CELLAN WREXHAM LIMITED

Company Documents

DateDescription
05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

05/08/215 August 2021 Voluntary strike-off action has been suspended

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

20/07/2120 July 2021 First Gazette notice for voluntary strike-off

View Document

13/07/2113 July 2021 Application to strike the company off the register

View Document

22/04/2122 April 2021 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/20

View Document

21/01/2121 January 2021 DISS40 (DISS40(SOAD))

View Document

20/01/2120 January 2021 CONFIRMATION STATEMENT MADE ON 02/10/20, NO UPDATES

View Document

19/01/2119 January 2021 FIRST GAZETTE

View Document

31/05/2031 May 2020 Annual accounts for year ending 31 May 2020

View Accounts

12/02/2012 February 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/19

View Document

08/10/198 October 2019 CONFIRMATION STATEMENT MADE ON 02/10/19, NO UPDATES

View Document

31/05/1931 May 2019 Annual accounts for year ending 31 May 2019

View Accounts

11/02/1911 February 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/18

View Document

02/10/182 October 2018 CONFIRMATION STATEMENT MADE ON 02/10/18, WITH UPDATES

View Document

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

View Accounts

17/05/1817 May 2018 CONFIRMATION STATEMENT MADE ON 06/05/18, NO UPDATES

View Document

15/02/1815 February 2018 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/17

View Document

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

View Accounts

09/05/179 May 2017 CONFIRMATION STATEMENT MADE ON 06/05/17, WITH UPDATES

View Document

24/11/1624 November 2016 MICRO COMPANY ACCOUNTS MADE UP TO 31/05/16

View Document

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

View Accounts

25/05/1625 May 2016 REGISTERED OFFICE CHANGED ON 25/05/2016 FROM MARSTANE HOUSE MARIAN TRELAWNYD RHYL FLINTSHIRE LL18 6EB

View Document

25/05/1625 May 2016 APPOINTMENT TERMINATED, DIRECTOR CHANAKA JAYASINGHE

View Document

06/05/166 May 2016 Annual return made up to 6 May 2016 with full list of shareholders

View Document

14/02/1614 February 2016 Annual accounts small company total exemption made up to 31 May 2015

View Document

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

View Accounts

06/05/156 May 2015 Annual return made up to 6 May 2015 with full list of shareholders

View Document

16/02/1516 February 2015 Annual accounts small company total exemption made up to 31 May 2014

View Document

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

View Accounts

13/05/1413 May 2014 Annual return made up to 6 May 2014 with full list of shareholders

View Document

13/05/1413 May 2014 DIRECTOR APPOINTED MR CHANAKA ROHAN JAYASINGHE

View Document

10/02/1410 February 2014 Annual accounts small company total exemption made up to 31 May 2013

View Document

05/12/135 December 2013 REGISTERED OFFICE CHANGED ON 05/12/2013 FROM 23 PRINCES DRIVE COLWYN BAY CLWYD LL29 8HT WALES

View Document

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

View Accounts

09/05/139 May 2013 Annual return made up to 6 May 2013 with full list of shareholders

View Document

28/02/1328 February 2013 Annual accounts small company total exemption made up to 31 May 2012

View Document

10/09/1210 September 2012 REGISTERED OFFICE CHANGED ON 10/09/2012 FROM CONVENIENCE STORE HEOL MAELOR COEDPOETH WREXHAM CLWYD LL11 3LS UNITED KINGDOM

View Document

27/06/1227 June 2012 APPOINTMENT TERMINATED, DIRECTOR RATHNAYAKAGE NARAGALA

View Document

24/06/1224 June 2012 Annual return made up to 6 May 2012 with full list of shareholders

View Document

31/05/1231 May 2012 Annual accounts for year ending 31 May 2012

View Accounts

21/02/1221 February 2012 Annual accounts small company total exemption made up to 31 May 2011

View Document

02/12/112 December 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

02/06/112 June 2011 Annual return made up to 6 May 2011 with full list of shareholders

View Document

02/06/112 June 2011 DIRECTOR APPOINTED MRS RATHNAYAKAGE GEETHAMALA PRIYANGANIE NARAGALA

View Document

28/02/1128 February 2011 Annual accounts small company total exemption made up to 31 May 2010

View Document

02/07/102 July 2010 DIRECTOR APPOINTED MR NARAGALA KASTHURI ARACHCHIGE PUSHPA KUMARA NARAGALA

View Document

01/07/101 July 2010 APPOINTMENT TERMINATED, DIRECTOR RATHNAYAKAGE NARAGALA

View Document

27/05/1027 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RATHNAYAKAGE GEETHAMALA PRIYANGANIE NARAGALA / 06/05/2010

View Document

27/05/1027 May 2010 Annual return made up to 6 May 2010 with full list of shareholders

View Document

05/02/105 February 2010 Annual accounts small company total exemption made up to 31 May 2009

View Document

27/05/0927 May 2009 RETURN MADE UP TO 06/05/09; FULL LIST OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF REGISTER OF MEMBERS

View Document

26/05/0926 May 2009 LOCATION OF DEBENTURE REGISTER

View Document

26/05/0926 May 2009 REGISTERED OFFICE CHANGED ON 26/05/2009 FROM 21 BRONYNANT CROESNEWYDD ROAD WREXHAM LL13 7TX

View Document

05/04/095 April 2009 APPOINTMENT TERMINATED DIRECTOR NARAGALA NARAGALA

View Document

05/04/095 April 2009 DIRECTOR APPOINTED RATHNAYAKAGE GEETHAMALA PRIYANGANIE NARAGALA

View Document

08/07/088 July 2008 REGISTERED OFFICE CHANGED ON 08/07/2008 FROM 2ND FLOOR 43 BROOMFIELD ROAD CHELMSFORD ESSEX CM1 1SY

View Document

06/05/086 May 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company