CELLARMASTER (EUROPE) LTD

The Old Library The Walk The Old Library The Walk, Buckingham, MK18 3AJ, Buckinghamshire
StatusDISSOLVED
Company No.06042527
CategoryPrivate Limited Company
Incorporated05 Jan 2007
Age17 years, 6 months, 3 days
JurisdictionEngland Wales
Dissolution03 Mar 2015
Years9 years, 4 months, 5 days

SUMMARY

CELLARMASTER (EUROPE) LTD is an dissolved private limited company with number 06042527. It was incorporated 17 years, 6 months, 3 days ago, on 05 January 2007 and it was dissolved 9 years, 4 months, 5 days ago, on 03 March 2015. The company address is The Old Library The Walk The Old Library The Walk, Buckingham, MK18 3AJ, Buckinghamshire.



Company Fillings

Gazette dissolved liquidation

Date: 03 Mar 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 03 Dec 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.72

Documents

View document PDF

Change registered office address company with date old address

Date: 30 May 2013

Action Date: 30 May 2013

Category: Address

Type: AD01

Change date: 2013-05-30

Old address: 5 Jupiter House, Calleva Park Aldermaston Reading Berkshire RG7 8NN

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 29 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 29 May 2013

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 29 May 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2013

Action Date: 05 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-05

Documents

View document PDF

Legacy

Date: 25 Sep 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Aug 2012

Action Date: 30 Jun 2012

Category: Accounts

Type: AA

Made up date: 2012-06-30

Documents

View document PDF

Certificate change of name company

Date: 26 Jun 2012

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed blue cove holdings LTD\certificate issued on 26/06/12

Documents

View document PDF

Change of name notice

Date: 26 Jun 2012

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Jan 2012

Action Date: 05 Jan 2012

Category: Annual-return

Type: AR01

Made up date: 2012-01-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Oct 2011

Action Date: 30 Jun 2011

Category: Accounts

Type: AA

Made up date: 2011-06-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Mar 2011

Action Date: 30 Jun 2010

Category: Accounts

Type: AA

Made up date: 2010-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Feb 2011

Action Date: 05 Jan 2011

Category: Annual-return

Type: AR01

Made up date: 2011-01-05

Documents

View document PDF

Termination secretary company with name

Date: 31 Jan 2011

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Jason Duncan Anderson

Documents

View document PDF

Termination director company with name

Date: 30 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Baldwin

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Apr 2010

Action Date: 30 Jun 2009

Category: Accounts

Type: AA

Made up date: 2009-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Feb 2010

Action Date: 05 Jan 2010

Category: Annual-return

Type: AR01

Made up date: 2010-01-05

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2010

Action Date: 06 Jan 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-01-06

Officer name: Jason Duncan Anderson

Documents

View document PDF

Change person secretary company with change date

Date: 02 Feb 2010

Action Date: 23 Jan 2007

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2007-01-23

Officer name: Jason Duncan Duncan Anderson

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Capital

Type: 88(3)

Description: Particulars of contract relating to shares

Documents

View document PDF

Legacy

Date: 06 May 2009

Category: Capital

Type: 88(2)

Description: Ad 25/03/09\gbp si [email protected]=8212.25\gbp ic 54908.7/63120.95\

Documents

View document PDF

Legacy

Date: 13 Feb 2009

Category: Capital

Type: 88(2)

Description: Ad 15/01/09\gbp si [email protected]=2343.75\gbp ic 52564.95/54908.7\

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Feb 2009

Action Date: 30 Jun 2008

Category: Accounts

Type: AA

Made up date: 2008-06-30

Documents

View document PDF

Legacy

Date: 06 Feb 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/09; full list of members

Documents

View document PDF

Legacy

Date: 01 Feb 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/01/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Dec 2007

Action Date: 30 Jun 2007

Category: Accounts

Type: AA

Made up date: 2007-06-30

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/07--------- £ si [email protected]=4100 £ ic 48364/52464

Documents

View document PDF

Legacy

Date: 06 Aug 2007

Category: Capital

Type: 88(2)R

Description: Ad 30/06/07--------- £ si [email protected]=5803 £ ic 42561/48364

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/06/07--------- £ si [email protected]=2559 £ ic 40002/42561

Documents

View document PDF

Legacy

Date: 10 Jul 2007

Category: Capital

Type: 88(2)O

Description: Ad 08/01/07--------- £ si [email protected]

Documents

View document PDF

Legacy

Date: 23 Mar 2007

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/01/08 to 30/06/07

Documents

View document PDF

Legacy

Date: 21 Feb 2007

Category: Capital

Type: 88(2)R

Description: Ad 08/01/07--------- £ si [email protected]=40000 £ ic 2/40002

Documents

View document PDF

Legacy

Date: 13 Feb 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 30 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 23 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Capital

Type: 88(2)R

Description: Ad 07/01/07--------- £ si 1@1=1 £ ic 1/2

Documents

View document PDF

Legacy

Date: 19 Jan 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 07/01/07

Documents

View document PDF

Resolution

Date: 19 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 19 Jan 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Jan 2007

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

88 NORTH LIMITED

14 THE PADDOCK,BALLYMENA,BT42 1RN

Number:NI631198
Status:ACTIVE
Category:Private Limited Company

MEISHU CEROPLASTIC CO., LTD

CHASE BUSINESS CENTRE,LONDON,N14 5BP

Number:10733238
Status:ACTIVE
Category:Private Limited Company

MOONS GRILL LTD

8 FULMEAD ROAD,READING,RG30 1JX

Number:09850119
Status:ACTIVE
Category:Private Limited Company

SILVERLINE EUROPEAN TRADING LTD

UNIT 2 HONEYWOOD ROAD,DOVER,CT16 3EH

Number:07570416
Status:ACTIVE
Category:Private Limited Company

STAGEWORKS LIMITED

14 RUSHBURN,HIGH WYCOMBE,HP10 0BT

Number:04240469
Status:ACTIVE
Category:Private Limited Company

THE CLAIMS SPECIALISTS (UK) LIMITED

167A DUNSTABLE ROAD,LUTON,LU1 1BW

Number:06922209
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