About

Registered Number: 04679354
Date of Incorporation: 26/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: Clayton Holdings Limited, Ludlow Road, Knighton, LD7 1LP,

 

C E L Holdings Ltd was founded on 26 February 2003 with its registered office in Knighton. This organisation does not have any directors listed at Companies House. We don't know the number of employees at the business.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 31 December 2019
DS01 - Striking off application by a company 20 December 2019
AA - Annual Accounts 09 September 2019
SH19 - Statement of capital 29 August 2019
RESOLUTIONS - N/A 09 August 2019
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 09 August 2019
CAP-SS - N/A 09 August 2019
PSC07 - N/A 10 June 2019
CS01 - N/A 01 March 2019
AD01 - Change of registered office address 19 February 2019
RESOLUTIONS - N/A 15 January 2019
PSC07 - N/A 07 January 2019
PSC07 - N/A 07 January 2019
PSC01 - N/A 07 January 2019
PSC01 - N/A 07 January 2019
AD01 - Change of registered office address 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 07 January 2019
AP01 - Appointment of director 07 January 2019
MR04 - N/A 11 December 2018
AA - Annual Accounts 31 May 2018
CS01 - N/A 12 March 2018
AA - Annual Accounts 25 July 2017
CS01 - N/A 13 March 2017
AA - Annual Accounts 30 June 2016
AR01 - Annual Return 14 March 2016
TM01 - Termination of appointment of director 05 January 2016
TM02 - Termination of appointment of secretary 05 January 2016
TM01 - Termination of appointment of director 05 January 2016
SH06 - Notice of cancellation of shares 30 June 2015
SH03 - Return of purchase of own shares 30 June 2015
AA - Annual Accounts 24 June 2015
TM01 - Termination of appointment of director 09 June 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 12 May 2014
AR01 - Annual Return 05 March 2014
AA - Annual Accounts 15 May 2013
AR01 - Annual Return 11 March 2013
AA - Annual Accounts 30 May 2012
AR01 - Annual Return 22 March 2012
AA - Annual Accounts 26 May 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 17 June 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH03 - Change of particulars for secretary 01 March 2010
AA - Annual Accounts 11 May 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 09 June 2008
363a - Annual Return 26 February 2008
AA - Annual Accounts 16 June 2007
363a - Annual Return 06 March 2007
AA - Annual Accounts 05 May 2006
363s - Annual Return 13 March 2006
AA - Annual Accounts 12 October 2005
363s - Annual Return 07 March 2005
AA - Annual Accounts 04 May 2004
363s - Annual Return 15 March 2004
395 - Particulars of a mortgage or charge 09 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
288a - Notice of appointment of directors or secretaries 09 April 2003
225 - Change of Accounting Reference Date 09 April 2003
NEWINC - New incorporation documents 26 February 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 01 April 2003 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.