C.E.L.L.S. PROJECT C.I.C.

Centre 63 Old Hall Lane, Kirkby, L32 5TH, Merseyside
StatusCONVERTED-CLOSED
Company No.08145104
Category
Incorporated16 Jul 2012
Age11 years, 9 months, 22 days
JurisdictionEngland Wales
Dissolution03 Dec 2020
Years3 years, 5 months, 4 days

SUMMARY

C.E.L.L.S. PROJECT C.I.C. is an converted-closed with number 08145104. It was incorporated 11 years, 9 months, 22 days ago, on 16 July 2012 and it was dissolved 3 years, 5 months, 4 days ago, on 03 December 2020. The company address is Centre 63 Old Hall Lane, Kirkby, L32 5TH, Merseyside.



Company Fillings

Resolution

Date: 03 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Aug 2020

Action Date: 16 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2020

Action Date: 31 Jul 2019

Category: Accounts

Type: AA

Made up date: 2019-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2019

Action Date: 16 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-16

Documents

View document PDF

Memorandum articles

Date: 15 May 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2019

Action Date: 31 Jul 2018

Category: Accounts

Type: AA

Made up date: 2018-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 27 Jul 2018

Action Date: 16 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 20 Mar 2018

Action Date: 31 Jul 2017

Category: Accounts

Type: AA

Made up date: 2017-07-31

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Jul 2017

Action Date: 16 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Apr 2017

Action Date: 31 Jul 2016

Category: Accounts

Type: AA

Made up date: 2016-07-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2017

Action Date: 31 Mar 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Nicki Stewart

Appointment date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 21 Jul 2016

Action Date: 16 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 Apr 2016

Action Date: 31 Jul 2015

Category: Accounts

Type: AA

Made up date: 2015-07-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Shaun Joseph Glanville

Appointment date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 06 Apr 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shaun Joseph Glanville

Termination date: 2016-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 16 Jul 2015

Action Date: 16 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 02 Mar 2015

Action Date: 31 Jul 2014

Category: Accounts

Type: AA

Made up date: 2014-07-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2014

Action Date: 16 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-16

Documents

View document PDF

Resolution

Date: 30 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 14 Apr 2014

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Termination director company with name

Date: 02 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joseph Glanville

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Mar 2014

Action Date: 31 Jul 2013

Category: Accounts

Type: AA

Made up date: 2013-07-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Miss Abbie Rose Moore

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Jul 2013

Action Date: 16 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-16

Documents

View document PDF

Termination director company with name

Date: 11 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Darryl Laycock

Documents

View document PDF

Appoint person director company with name

Date: 19 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barry Francis O'toole

Documents

View document PDF

Change person director company with change date

Date: 07 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Darryle Patrick Laycock

Change date: 2012-09-01

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darryle Patrick Laycock

Documents

View document PDF

Incorporation community interest company

Date: 16 Jul 2012

Category: Incorporation

Type: CICINC

Documents

View document PDF


Some Companies

ALEXIA PFLEGE LTD.

SPRINGBANK,FOLKESTONE,CT20 3RN

Number:09523495
Status:ACTIVE
Category:Private Limited Company

GOMS MILL COURT MANAGEMENT LIMITED

ROSE COTTAGE,,STAFFORD,ST18 0EJ

Number:03050891
Status:ACTIVE
Category:Private Limited Company

LGL CONSULTING AND TECHNICAL SERVICES LTD

85 THE GRANARY,STANSTEAD ABBOTTS,SG12 8XH

Number:10100671
Status:ACTIVE
Category:Private Limited Company

MANEL LIMITED

4TH FLOOR,LONDON,EC4V 5BJ

Number:04658089
Status:ACTIVE
Category:Private Limited Company

MIDLAND ARAB GROUP LTD.

NUNNERY COTTAGE FARM, WESTWOOD,WORCESTERSHIRE,WR9 0AE

Number:05054298
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

THOMPSONS OF PRUDHOE HOLDING LTD.

PRINCESS WAY,NORTHUMBERLAND,NE42 6PL

Number:00579506
Status:ACTIVE
Category:Private Limited Company

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