CEL BUILDING SERVICES LIMITED

Company Documents

DateDescription
24/01/1924 January 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/12/2018:LIQ. CASE NO.2

View Document

31/01/1831 January 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 06/12/2017:LIQ. CASE NO.2

View Document

12/10/1712 October 2017 REGISTERED OFFICE CHANGED ON 12/10/2017 FROM C/O BDO LLP KINGS WHARF 20-30 KINGS ROAD READING BERKSHIRE RG1 3EX

View Document

30/12/1630 December 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2016

View Document

22/06/1622 June 2016 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

22/06/1622 June 2016 COURT ORDER INSOLVENCY:CO TO REMOVE/REPLACE LIQUIDATOR

View Document

22/06/1622 June 2016 NOTICE OF CEASING TO ACT AS VOLUNTARY LIQUIDATOR

View Document

18/12/1518 December 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2015

View Document

13/01/1513 January 2015 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2014

View Document

17/12/1317 December 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2013

View Document

28/12/1228 December 2012 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 06/12/2012

View Document

07/12/117 December 2011 NOTICE OF MOVE FROM ADMINISTRATION TO CREDITORS VOLUNTARY LIQUIDATION

View Document

16/06/1116 June 2011 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/06/2011

View Document

07/06/117 June 2011 NOTICE OF EXTENSION OF PERIOD OF ADMINISTRATION

View Document

30/12/1030 December 2010 ADMINISTRATOR'S PROGRESS REPORT:BROUGHT DOWN DATE 06/12/2010

View Document

14/09/1014 September 2010 STATEMENT OF ADMINISTRATOR'S PROPOSALS

View Document

20/08/1020 August 2010 NOTICE OF RESULT OF MEETING OF CREDITORS

View Document

17/08/1017 August 2010 NOTICE OF STATEMENT OF AFFAIRS/2.14B

View Document

22/06/1022 June 2010 REGISTERED OFFICE CHANGED ON 22/06/2010 FROM GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

11/06/1011 June 2010 NOTICE OF ADMINISTRATOR'S APPOINTMENT

View Document

24/05/1024 May 2010 Annual return made up to 16 May 2010 with full list of shareholders

View Document

24/05/1024 May 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE

View Document

21/05/1021 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / MARK CHARLES RICHARDSON / 15/05/2010

View Document

29/01/1029 January 2010 APPOINTMENT TERMINATED, DIRECTOR MARK ALDRIDGE

View Document

09/01/109 January 2010 FULL ACCOUNTS MADE UP TO 31/03/09

View Document

02/06/092 June 2009 RETURN MADE UP TO 16/05/09; FULL LIST OF MEMBERS

View Document

03/02/093 February 2009 FULL ACCOUNTS MADE UP TO 31/03/08

View Document

27/01/0927 January 2009 DIRECTOR APPOINTED JUSTIN KWAMINA NICHOLAS

View Document

18/07/0818 July 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

02/07/082 July 2008 RETURN MADE UP TO 16/05/08; FULL LIST OF MEMBERS

View Document

03/02/083 February 2008 FULL ACCOUNTS MADE UP TO 31/03/07

View Document

21/01/0821 January 2008 VARYING SHARE RIGHTS AND NAMES

View Document

17/09/0717 September 2007 RETURN MADE UP TO 16/05/07; FULL LIST OF MEMBERS

View Document

08/02/078 February 2007 FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/01/0720 January 2007 DIRECTOR RESIGNED

View Document

25/05/0625 May 2006 RETURN MADE UP TO 16/05/06; FULL LIST OF MEMBERS

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

16/05/0616 May 2006 NEW DIRECTOR APPOINTED

View Document

25/01/0625 January 2006 FULL ACCOUNTS MADE UP TO 31/03/05

View Document

08/09/058 September 2005 DIRECTOR RESIGNED

View Document

16/05/0516 May 2005 RETURN MADE UP TO 16/05/05; FULL LIST OF MEMBERS

View Document

09/09/049 September 2004 FULL ACCOUNTS MADE UP TO 31/03/04

View Document

09/09/049 September 2004 DIRECTOR'S PARTICULARS CHANGED

View Document

28/07/0428 July 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

11/06/0411 June 2004 RETURN MADE UP TO 16/05/04; FULL LIST OF MEMBERS

View Document

16/04/0416 April 2004 NEW DIRECTOR APPOINTED

View Document

13/12/0313 December 2003 FULL ACCOUNTS MADE UP TO 31/03/03

View Document

18/09/0318 September 2003 RETURN MADE UP TO 16/05/03; FULL LIST OF MEMBERS

View Document

09/02/039 February 2003 FULL ACCOUNTS MADE UP TO 31/03/02

View Document

23/07/0223 July 2002 REGISTERED OFFICE CHANGED ON 23/07/02 FROM: GLADSTONE HOUSE 77-79 HIGH STREET EGHAM SURREY TW20 9HY

View Document

11/07/0211 July 2002 RETURN MADE UP TO 16/05/02; FULL LIST OF MEMBERS

View Document

27/05/0227 May 2002 DIRECTOR RESIGNED

View Document

23/01/0223 January 2002 NEW DIRECTOR APPOINTED

View Document

24/07/0124 July 2001 FULL ACCOUNTS MADE UP TO 31/03/01

View Document

25/05/0125 May 2001 RETURN MADE UP TO 16/05/01; FULL LIST OF MEMBERS

View Document

25/05/0125 May 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

25/05/0125 May 2001 NEW DIRECTOR APPOINTED

View Document

02/08/002 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

22/05/0022 May 2000 RETURN MADE UP TO 16/05/00; FULL LIST OF MEMBERS

View Document

28/07/9928 July 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

21/05/9921 May 1999 RETURN MADE UP TO 16/05/99; FULL LIST OF MEMBERS

View Document

03/03/993 March 1999 PARTICULARS OF MORTGAGE/CHARGE

View Document

01/09/981 September 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

20/07/9820 July 1998 RETURN MADE UP TO 16/05/98; NO CHANGE OF MEMBERS

View Document

15/06/9815 June 1998 DIRECTOR'S PARTICULARS CHANGED

View Document

28/05/9828 May 1998 REGISTERED OFFICE CHANGED ON 28/05/98 FROM: 12 FIFE ROAD KINGSTON UPON THAMES SURREY KT1 1SZ

View Document

16/03/9816 March 1998 NEW SECRETARY APPOINTED

View Document

04/03/984 March 1998 SECRETARY RESIGNED

View Document

16/01/9816 January 1998 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

23/05/9723 May 1997 RETURN MADE UP TO 16/05/97; NO CHANGE OF MEMBERS

View Document

11/12/9611 December 1996 FULL ACCOUNTS MADE UP TO 31/05/96

View Document

11/12/9611 December 1996 ACC. REF. DATE SHORTENED FROM 31/05/97 TO 31/03/97

View Document

19/06/9619 June 1996 RETURN MADE UP TO 16/05/96; FULL LIST OF MEMBERS

View Document

19/05/9519 May 1995 SECRETARY RESIGNED

View Document

16/05/9516 May 1995 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