Advanced company searchLink opens in new window

CELLAR&CO LIMITED

Company number 09951376

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)
09 Sep 2023 LIQ03 Liquidators' statement of receipts and payments to 4 July 2023
20 Jul 2022 AD01 Registered office address changed from 4 & 5 the Cedars Apex 12 Old Ipswich Road Colchester Essex CO7 7QR United Kingdom to Begbies Traynor (Central) Llp Town Wall House Balkerne Hill Colchester Essex CO3 3AD on 20 July 2022
20 Jul 2022 LIQ01 Declaration of solvency
20 Jul 2022 600 Appointment of a voluntary liquidator
20 Jul 2022 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2022-07-05
28 Mar 2022 AA Total exemption full accounts made up to 31 March 2021
13 Jan 2022 CS01 Confirmation statement made on 13 January 2022 with no updates
23 Sep 2021 TM01 Termination of appointment of Christopher Chris Villiers as a director on 10 September 2021
14 Jan 2021 AA Total exemption full accounts made up to 31 March 2020
13 Jan 2021 CS01 Confirmation statement made on 13 January 2021 with updates
13 Jan 2020 CS01 Confirmation statement made on 13 January 2020 with updates
17 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
26 Apr 2019 SH01 Statement of capital following an allotment of shares on 16 April 2019
  • GBP 4,359,774
14 Feb 2019 CS01 Confirmation statement made on 13 January 2019 with no updates
24 Dec 2018 AA Total exemption full accounts made up to 31 March 2018
19 Oct 2018 PSC08 Notification of a person with significant control statement
18 Jan 2018 CS01 Confirmation statement made on 13 January 2018 with updates
15 Jan 2018 PSC07 Cessation of Hugo David Rose as a person with significant control on 3 April 2017
15 Jan 2018 PSC07 Cessation of Gordon Frederick Newman as a person with significant control on 3 April 2017
28 Nov 2017 SH01 Statement of capital following an allotment of shares on 20 November 2017
  • GBP 4,359,773.00
28 Nov 2017 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
26 Apr 2017 SH01 Statement of capital following an allotment of shares on 3 April 2017
  • GBP 3,408,392
19 Apr 2017 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
18 Apr 2017 AP01 Appointment of Mr Christopher Chris Villiers as a director on 3 April 2017