Advanced company searchLink opens in new window

CELLAR RULES LIMITED

Company number 08798446

Filter by category

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)
27 Sep 2022 TM01 Termination of appointment of Robert David Smith as a director on 31 August 2022
27 Sep 2022 TM02 Termination of appointment of Robert Smith as a secretary on 31 August 2022
09 Dec 2021 DISS16(SOAS) Compulsory strike-off action has been suspended
23 Nov 2021 GAZ1 First Gazette notice for compulsory strike-off
02 Oct 2021 DISS40 Compulsory strike-off action has been discontinued
01 Oct 2021 CS01 Confirmation statement made on 2 December 2020 with no updates
01 Oct 2021 CS01 Confirmation statement made on 2 December 2019 with updates
14 Mar 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
25 Feb 2020 GAZ1 First Gazette notice for compulsory strike-off
30 Sep 2019 AA Micro company accounts made up to 31 December 2018
28 May 2019 CH03 Secretary's details changed for Robert Smith on 24 May 2019
27 May 2019 CH01 Director's details changed for Mr Robert David Smith on 24 May 2019
27 May 2019 PSC04 Change of details for Mr Robert David Smith as a person with significant control on 24 May 2019
25 Jan 2019 CS01 Confirmation statement made on 2 December 2018 with no updates
31 Oct 2018 AA Micro company accounts made up to 31 December 2017
17 Dec 2017 CS01 Confirmation statement made on 2 December 2017 with updates
14 Nov 2017 AA Micro company accounts made up to 31 December 2016
21 Dec 2016 CS01 Confirmation statement made on 2 December 2016 with updates
29 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
29 Jul 2016 AD01 Registered office address changed from Suite 1 Derry Court Polmorla Road Wadebridge Cornwall PL27 7NE to 5 Seymours Yard Weycroft Avenue Axminster Devon EX13 5TQ on 29 July 2016
23 Dec 2015 AR01 Annual return made up to 2 December 2015 with full list of shareholders
Statement of capital on 2015-12-23
  • GBP 1,000
13 Nov 2015 AD01 Registered office address changed from Green Gate Knights Lane All Saints Axminster Devon EX13 7LS to Suite 1 Derry Court Polmorla Road Wadebridge Cornwall PL27 7NE on 13 November 2015
03 Sep 2015 AA Accounts for a dormant company made up to 31 December 2014
09 Dec 2014 AR01 Annual return made up to 2 December 2014 with full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
02 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-02
  • GBP 1