CELERITY CONSULTANTS LIMITED

First Floor, Block A Loversall Court, Clayfield First Floor, Block A Loversall Court, Clayfield, Doncaster, DN4 8QG
StatusDISSOLVED
Company No.07296308
CategoryPrivate Limited Company
Incorporated25 Jun 2010
Age13 years, 10 months, 19 days
JurisdictionEngland Wales
Dissolution23 May 2017
Years6 years, 11 months, 22 days

SUMMARY

CELERITY CONSULTANTS LIMITED is an dissolved private limited company with number 07296308. It was incorporated 13 years, 10 months, 19 days ago, on 25 June 2010 and it was dissolved 6 years, 11 months, 22 days ago, on 23 May 2017. The company address is First Floor, Block A Loversall Court, Clayfield First Floor, Block A Loversall Court, Clayfield, Doncaster, DN4 8QG.



Company Fillings

Gazette dissolved liquidation

Date: 23 May 2017

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 23 Feb 2017

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 17 Nov 2015

Action Date: 18 Sep 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-09-18

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 26 Nov 2014

Action Date: 18 Sep 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2014-09-18

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 01 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 Oct 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 Oct 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 16 Sep 2013

Action Date: 16 Sep 2013

Category: Address

Type: AD01

Old address: 1St Floor 55-59 Shaftesbury Avenue London W1D 6LD United Kingdom

Change date: 2013-09-16

Documents

View document PDF

Termination director company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dwight Mighty

Documents

View document PDF

Termination secretary company with name

Date: 07 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Dwight Mighty

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Oct 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Jun 2012

Action Date: 25 Jun 2012

Category: Annual-return

Type: AR01

Made up date: 2012-06-25

Documents

View document PDF

Appoint person secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Dwight Patrick Mighty

Documents

View document PDF

Termination secretary company with name

Date: 22 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Julie Reeves

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2011

Action Date: 25 Jun 2011

Category: Annual-return

Type: AR01

Made up date: 2011-06-25

Documents

View document PDF

Termination director company with name

Date: 28 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Allan Reeves

Documents

View document PDF

Change registered office address company with date old address

Date: 27 Jun 2011

Action Date: 27 Jun 2011

Category: Address

Type: AD01

Old address: 15 Meadway London N14 6NY United Kingdom

Change date: 2011-06-27

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2011-06-30

New date: 2010-12-31

Documents

View document PDF

Appoint person director company with name

Date: 20 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Dwight Patrick Mighty

Documents

View document PDF

Certificate change of name company

Date: 28 Jan 2011

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed celerity lending LIMITED\certificate issued on 28/01/11

Documents

View document PDF

Termination secretary company with name

Date: 12 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leah Vaughan

Documents

View document PDF

Appoint person secretary company with name

Date: 02 Aug 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Julie Reeves

Documents

View document PDF

Termination secretary company with name

Date: 29 Jul 2010

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Leah Vaughan

Documents

View document PDF

Appoint person director company with name

Date: 06 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Allan Anthony Reeves

Documents

View document PDF

Appoint person secretary company with name

Date: 05 Jul 2010

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Leah Vaughan

Documents

View document PDF

Incorporation company

Date: 25 Jun 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BENCH2BUSINESS LTD

SUITE 17 & 18 RIVERSIDE HOUSE,WICKFORD,SS11 8BB

Number:10851295
Status:ACTIVE
Category:Private Limited Company

IGLOBAL MEDIA LTD

INTERNATIONAL HOUSE,LONDON,EC1A 2BN

Number:10863166
Status:ACTIVE
Category:Private Limited Company

IMPRESS STUDIOS LIMITED

104 HIGH STREET,WEST WICKHAM,BR4 0NF

Number:08499130
Status:ACTIVE
Category:Private Limited Company

PICCADILLY LONDON BRANCH LTD

UNIT 6,LONDON,W1D 7DH

Number:11486081
Status:ACTIVE
Category:Private Limited Company

SABBOU PHOTOGRAPHY LTD

24 GLENELDON ROAD,LONDON,SW16 2AY

Number:09746478
Status:ACTIVE
Category:Private Limited Company

ST ANDREW'S HEALTHCARE

ST ANDREW'S HEALTHCARE,NORTHAMPTON,NN1 5DG

Number:05176998
Status:ACTIVE
Category:PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source