Advanced company searchLink opens in new window

CELERITY PROFESSIONAL SERVICES LIMITED

Company number 05529161

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)
10 Jan 2018 GAZ2 Final Gazette dissolved following liquidation
10 Oct 2017 4.72 Return of final meeting in a creditors' voluntary winding up
05 Jan 2017 4.68 Liquidators' statement of receipts and payments to 28 October 2016
23 Dec 2015 4.68 Liquidators' statement of receipts and payments to 28 October 2015
05 Jan 2015 4.68 Liquidators' statement of receipts and payments to 28 October 2014
05 Nov 2013 600 Appointment of a voluntary liquidator
05 Nov 2013 4.20 Statement of affairs with form 4.19
05 Nov 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
14 Oct 2013 AD01 Registered office address changed from 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD United Kingdom on 14 October 2013
03 Sep 2013 AR01 Annual return made up to 5 August 2013 with full list of shareholders
Statement of capital on 2013-09-03
  • GBP 151
03 Sep 2013 CH01 Director's details changed for Mr Allan Anthony Reeves on 1 August 2013
03 Sep 2013 TM02 Termination of appointment of Dewight Mighty as a secretary
03 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
07 Aug 2012 AR01 Annual return made up to 5 August 2012 with full list of shareholders
22 Feb 2012 AP03 Appointment of Dewight Patrick Mighty as a secretary
05 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
22 Aug 2011 AR01 Annual return made up to 5 August 2011 with full list of shareholders
23 Jul 2011 MG01 Particulars of a mortgage or charge / charge no: 4
27 Jun 2011 AD01 Registered office address changed from , 15 Meadway, London, N14 6NY on 27 June 2011
27 Apr 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
21 Apr 2011 AD01 Registered office address changed from , 14 Curzon Street, London, W1J 5HN on 21 April 2011
21 Apr 2011 TM02 Termination of appointment of Thomas Tolliss as a secretary
21 Apr 2011 TM01 Termination of appointment of Paul Critcher as a director
21 Apr 2011 CERTNM Company name changed essentially professional services LIMITED\certificate issued on 21/04/11
  • CONNOT ‐
21 Apr 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-04-14