CELLAR ONLINE LIMITED

Company Documents

DateDescription
08/01/138 January 2013 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

11/09/1211 September 2012 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

29/08/1229 August 2012 APPLICATION FOR STRIKING-OFF

View Document

08/12/118 December 2011 Annual return made up to 16 November 2011 with full list of shareholders

View Document

19/10/1119 October 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA KILDUFF / 01/09/2011

View Document

31/08/1131 August 2011 Annual accounts small company total exemption made up to 30 November 2010

View Document

08/07/118 July 2011 SECRETARY'S CHANGE OF PARTICULARS / LAURA KILDUFF / 07/07/2011

View Document

18/11/1018 November 2010 Annual return made up to 16 November 2010 with full list of shareholders

View Document

02/09/102 September 2010 Annual accounts small company total exemption made up to 30 November 2009

View Document

07/07/107 July 2010 SECRETARY'S CHANGE OF PARTICULARS / LAURA DANCER / 07/07/2010

View Document

10/12/0910 December 2009 Annual return made up to 16 November 2009 with full list of shareholders

View Document

25/09/0925 September 2009 Annual accounts small company total exemption made up to 30 November 2008

View Document

20/11/0820 November 2008 RETURN MADE UP TO 16/11/08; FULL LIST OF MEMBERS

View Document

28/10/0828 October 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA DANCER / 27/10/2008

View Document

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

View Document

09/07/089 July 2008 SECRETARY'S CHANGE OF PARTICULARS LAURA DANCER LOGGED FORM

View Document

08/07/088 July 2008 SECRETARY'S CHANGE OF PARTICULARS / LAURA DANCER / 02/07/2008

View Document

21/11/0721 November 2007 RETURN MADE UP TO 16/11/07; FULL LIST OF MEMBERS

View Document

06/11/076 November 2007 REGISTERED OFFICE CHANGED ON 06/11/07 FROM:
5 GABLES FARM DRIVE
COSTOCK
LOUGHBOROUGH
LEICESTERSHIRE LE12 6XZ

View Document

06/11/076 November 2007 SECRETARY RESIGNED

View Document

06/11/076 November 2007 NEW SECRETARY APPOINTED

View Document

28/09/0728 September 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/06

View Document

21/11/0621 November 2006 RETURN MADE UP TO 16/11/06; FULL LIST OF MEMBERS

View Document

03/10/063 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/05

View Document

12/12/0512 December 2005 RETURN MADE UP TO 16/11/05; FULL LIST OF MEMBERS

View Document

06/10/056 October 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/04

View Document

16/12/0416 December 2004 RETURN MADE UP TO 16/11/04; FULL LIST OF MEMBERS

View Document

05/10/045 October 2004 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/03

View Document

24/11/0324 November 2003 RETURN MADE UP TO 16/11/03; FULL LIST OF MEMBERS

View Document

03/10/033 October 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/02

View Document

20/12/0220 December 2002 RETURN MADE UP TO 16/11/02; FULL LIST OF MEMBERS

View Document

02/10/022 October 2002 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/01

View Document

27/09/0227 September 2002 REGISTERED OFFICE CHANGED ON 27/09/02 FROM:
DONINGTON BUSINESS CENTRE
THE OLD VICARAGE MARKET PLACE
CASTLE DONINGTON
DERBYSHIRE DE74 2JB

View Document

13/06/0213 June 2002 REGISTERED OFFICE CHANGED ON 13/06/02 FROM:
5 GABLES FARM DRIVE
COSTOCK
LOUGHBOROUGH
LEICESTERSHIRE LE12 6XZ

View Document

13/12/0113 December 2001 RETURN MADE UP TO 16/11/01; FULL LIST OF MEMBERS

View Document

10/09/0110 September 2001 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/00

View Document

19/01/0119 January 2001 REGISTERED OFFICE CHANGED ON 19/01/01 FROM:
3 FLOOR GOTHIC HOUSE
BARKER GATE
NOTTINGHAM
NOTTINGHAMSHIRE NG1 1JU

View Document

11/12/0011 December 2000 RETURN MADE UP TO 16/11/00; FULL LIST OF MEMBERS

View Document

22/06/0022 June 2000 DIRECTOR RESIGNED

View Document

19/06/0019 June 2000 REGISTERED OFFICE CHANGED ON 19/06/00 FROM:
EXPRESS BUILDINGS 29 UPPER
PARLIAMENT STREET, NOTTINGHAM
NOTTINGHAMSHIRE NG1 2AQ

View Document

05/06/005 June 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 NEW DIRECTOR APPOINTED

View Document

13/04/0013 April 2000 DIRS APT/SHARE ALOCAT. 06/04/00

View Document

11/04/0011 April 2000 COMPANY NAME CHANGED
WILLOUGHBY (255) LIMITED
CERTIFICATE ISSUED ON 12/04/00

View Document

31/03/0031 March 2000 DIRECTOR RESIGNED

View Document

31/03/0031 March 2000 NEW SECRETARY APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 SECRETARY RESIGNED

View Document

01/02/001 February 2000 ALTERARTICLES26/01/00

View Document

16/11/9916 November 1999 Incorporation

View Document

16/11/9916 November 1999 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