Advanced company searchLink opens in new window

CELLTRAN LIMITED

Company number 03990521

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)
08 Jul 2011 GAZ2 Final Gazette dissolved following liquidation
08 Apr 2011 4.72 Return of final meeting in a creditors' voluntary winding up
16 Dec 2010 4.68 Liquidators' statement of receipts and payments to 28 November 2010
02 Jul 2010 4.68 Liquidators' statement of receipts and payments to 28 May 2010
11 Nov 2009 CH01 Director's details changed for David Livesley on 1 October 2009
29 May 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
14 Jan 2009 2.24B Administrator's progress report to 29 November 2008
01 Aug 2008 2.17B Statement of administrator's proposal
01 Aug 2008 2.16B Statement of affairs with form 2.14B
02 Jul 2008 288b Appointment Terminated Director harry himan
06 Jun 2008 287 Registered office changed on 06/06/2008 from suel offices the innovation centre 217 portobello sheffield S1 4DP
06 Jun 2008 2.12B Appointment of an administrator
20 May 2008 363a Return made up to 11/05/08; full list of members
20 May 2008 AA Full accounts made up to 31 July 2007
28 Oct 2007 288b Director resigned
28 Oct 2007 288b Director resigned
28 Oct 2007 288b Director resigned
28 Sep 2007 288a New director appointed
06 Sep 2007 288b Director resigned
21 Aug 2007 395 Particulars of mortgage/charge
14 Aug 2007 AA Full accounts made up to 31 July 2006
11 Jul 2007 288b Director resigned
11 Jul 2007 288b Director resigned
18 May 2007 363a Return made up to 11/05/07; full list of members
14 Apr 2007 288a New director appointed