CELLOGLAS LIMITED

Landmark St Peters Square Landmark St Peters Square, Manchester, M1 4PB
StatusADMINISTRATION
Company No.06780847
CategoryPrivate Limited Company
Incorporated29 Dec 2008
Age15 years, 6 months, 10 days
JurisdictionEngland Wales

SUMMARY

CELLOGLAS LIMITED is an administration private limited company with number 06780847. It was incorporated 15 years, 6 months, 10 days ago, on 29 December 2008. The company address is Landmark St Peters Square Landmark St Peters Square, Manchester, M1 4PB.



Company Fillings

Liquidation administration notice deemed approval of proposals

Date: 13 Jun 2024

Category: Insolvency

Sub Category: Administration

Type: AM06

Documents

View document PDF

Mortgage satisfy charge full

Date: 04 Jun 2024

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 067808470003

Documents

View document PDF

Liquidation in administration proposals

Date: 21 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2024

Action Date: 21 May 2024

Category: Address

Type: AD01

Change date: 2024-05-21

Old address: Unit 12C, Exeter Way Theale Commercial Estate Theale Reading RG7 4AW

New address: Landmark St Peters Square 1 Oxford Street Manchester M1 4PB

Documents

View document PDF

Liquidation in administration appointment of administrator

Date: 21 May 2024

Category: Insolvency

Sub Category: Administration

Type: AM01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2023

Action Date: 15 Jun 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 20 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 07 Jul 2022

Action Date: 01 Jul 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067808470006

Charge creation date: 2022-07-01

Documents

View document PDF

Confirmation statement with no updates

Date: 15 Jun 2022

Action Date: 15 Jun 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-06-15

Documents

View document PDF

Accounts with accounts type full

Date: 09 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jun 2021

Action Date: 15 Jun 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-06-15

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Richard James Stuart Gillgrass

Documents

View document PDF

Change person director company with change date

Date: 22 Jun 2021

Action Date: 01 Jun 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-06-01

Officer name: Mr Peter William Charles Clayton

Documents

View document PDF

Accounts with accounts type full

Date: 25 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Jul 2020

Action Date: 15 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-15

Documents

View document PDF

Change person director company with change date

Date: 02 Jul 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-06-01

Officer name: Mr Richard James Stuart Gillgrass

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Jun 2019

Action Date: 15 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-15

Documents

View document PDF

Appoint person director company with name date

Date: 17 Jun 2019

Action Date: 04 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian Samuel Fergusson

Appointment date: 2019-06-04

Documents

View document PDF

Change person director company with change date

Date: 22 Feb 2019

Action Date: 22 Feb 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-02-22

Officer name: Mr Peter William Charles Clayton

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jun 2018

Action Date: 15 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-15

Documents

View document PDF

Legacy

Date: 11 Jan 2018

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Jan 2018

Action Date: 11 Jan 2018

Category: Capital

Type: SH19

Date: 2018-01-11

Capital : 100.00 GBP

Documents

View document PDF

Legacy

Date: 11 Jan 2018

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 22/12/17

Documents

View document PDF

Resolution

Date: 11 Jan 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Mortgage satisfy charge full

Date: 30 Nov 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Oct 2017

Action Date: 04 Oct 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067808470005

Charge creation date: 2017-10-04

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 20 Jul 2017

Action Date: 20 Jul 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067808470004

Charge creation date: 2017-07-20

Documents

View document PDF

Notification of a person with significant control

Date: 04 Jul 2017

Action Date: 14 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Rpsr Limited

Notification date: 2017-06-14

Documents

View document PDF

Confirmation statement with updates

Date: 03 Jul 2017

Action Date: 15 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-15

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Jun 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Eric Hanson

Termination date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen William Middleton

Appointment date: 2017-06-14

Documents

View document PDF

Appoint person director company with name date

Date: 19 Jun 2017

Action Date: 14 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Eric Pinkney

Appointment date: 2017-06-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 15 Jun 2017

Action Date: 14 Jun 2017

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 067808470003

Charge creation date: 2017-06-14

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jun 2016

Action Date: 15 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-15

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Feb 2016

Action Date: 29 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2015

Action Date: 29 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 27 Jun 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 29 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 12 Aug 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2013

Action Date: 29 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-29

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jul 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: 14 Mar 2012

Action Date: 29 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-29

Documents

View document PDF

Move registers to registered office company

Date: 14 Mar 2012

Category: Address

Type: AD04

Documents

View document PDF

Accounts with accounts type full

Date: 30 Aug 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: 17 Mar 2011

Action Date: 29 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-29

Documents

View document PDF

Move registers to registered office company

Date: 17 Mar 2011

Category: Address

Type: AD04

Documents

View document PDF

Move registers to sail company

Date: 17 Mar 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 17 Mar 2011

Category: Address

Type: AD02

Old address: Unit 12 a Exeter Way Theale Commercial Estate Reading Berkshire RG7 4PF United Kingdom

Documents

View document PDF

Capital allotment shares

Date: 13 Oct 2010

Action Date: 10 Sep 2010

Category: Capital

Type: SH01

Date: 2010-09-10

Capital : 400,100.00 GBP

Documents

View document PDF

Resolution

Date: 13 Oct 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 04 Oct 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Mar 2010

Action Date: 29 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-29

Documents

View document PDF

Move registers to sail company

Date: 10 Mar 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 10 Mar 2010

Category: Address

Type: AD02

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Mr Peter William Charles Clayton

Documents

View document PDF

Change person director company with change date

Date: 10 Mar 2010

Action Date: 29 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-29

Officer name: Richard James Stuart Gillgrass

Documents

View document PDF

Capital allotment shares

Date: 22 Oct 2009

Action Date: 06 Oct 2009

Category: Capital

Type: SH01

Date: 2009-10-06

Capital : 400,000.02 GBP

Documents

View document PDF

Resolution

Date: 22 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 25 Mar 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Certificate change of name company

Date: 20 Mar 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed newcelloco LIMITED\certificate issued on 20/03/09

Documents

View document PDF

Legacy

Date: 06 Mar 2009

Category: Mortgage

Type: 395

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 10 Feb 2009

Category: Officers

Type: 288a

Description: Director appointed richard james stuart gillgrass

Documents

View document PDF

Legacy

Date: 16 Jan 2009

Category: Mortgage

Type: 395

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

Documents

View document PDF

Incorporation company

Date: 29 Dec 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:08717446
Status:ACTIVE
Category:Private Limited Company

GUS PROPERTY INVESTMENTS LIMITED

THE SIR JOHN PEACE BUILDING EXPERIAN WAY,NOTTINGHAM,NG80 1ZZ

Number:02522615
Status:ACTIVE
Category:Private Limited Company

HARMONY HOUSE MANAGEMENT COMPANY LIMITED

UNITS 1 & 2 HARMONY HOUSE JOHN DAVEY DRIVE,REDRUTH,TR16 4DE

Number:09748436
Status:ACTIVE
Category:Private Limited Company

KH ENERGY SERVICES LTD

18 WENTWORTH PLACE,ROTHERHAM,S61 2QX

Number:10187221
Status:ACTIVE
Category:Private Limited Company

OAKSWAY PROPERTY LIMITED

18 FREDERICK STREET,LEICESTERSHIRE,LE11 3BJ

Number:02635594
Status:ACTIVE
Category:Private Limited Company

SALDERNS LTD

SUITE 1 FIELDEN HOUSE,TODMORDEN,OL14 6LD

Number:10550138
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