CELEBRATIONS GROUP LIMITED

06044385
THE ZENITH BUILDING 26 SPRING GARDENS MANCHESTER M2 1AB

Documents

Documents
Date Category Description Pages
06 Apr 2014 gazette Gazette Dissolved Liquidation 1 Buy now
06 Jan 2014 insolvency Liquidation Voluntary Creditors Return Of Final Meeting 4 Buy now
01 Nov 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
09 May 2013 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
29 Oct 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
20 Apr 2012 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 10 Buy now
04 Nov 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 5 Buy now
26 May 2011 address Change Registered Office Address Company With Date Old Address 2 Buy now
03 May 2011 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 6 Buy now
25 Oct 2010 insolvency Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date 9 Buy now
09 Oct 2009 insolvency Liquidation In Administration Move To Creditors Voluntary Liquidation 15 Buy now
11 Sep 2009 address Registered office changed on 11/09/2009 from wellington plaza 31 wellington street leeds LS1 4DL 1 Buy now
14 May 2009 insolvency Liquidation In Administration Progress Report With Brought Down Date 19 Buy now
20 Mar 2009 insolvency Liquidation In Administration Result Creditors Meeting 26 Buy now
18 Feb 2009 insolvency Liquidation In Administration Proposals 1 Buy now
08 Jan 2009 officers Appointment Terminated Director and Secretary alan fort 1 Buy now
08 Jan 2009 officers Appointment Terminated Director milton guffogg 1 Buy now
11 Dec 2008 insolvency Liquidation In Administration Proposals 37 Buy now
10 Dec 2008 insolvency Liquidation In Administration Statement Of Affairs With Form Attached 16 Buy now
17 Oct 2008 address Registered office changed on 17/10/2008 from celebrations house southgate way orton southgate peterborough cambridgeshire PE2 6YG 1 Buy now
16 Oct 2008 insolvency Liquidation In Administration Appointment Of Administrator 1 Buy now
03 Oct 2008 officers Appointment Terminate, Director Ian Gray Logged Form 1 Buy now
15 Sep 2008 mortgage Particulars of a mortgage or charge / charge no: 13 7 Buy now
18 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 12 6 Buy now
18 Jul 2008 mortgage Particulars of a mortgage or charge / charge no: 11 6 Buy now
18 Feb 2008 officers New director appointed 2 Buy now
13 Feb 2008 annual-return Return made up to 04/02/08; full list of members 7 Buy now
07 Feb 2008 officers Director resigned 1 Buy now
17 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
09 Jan 2008 mortgage Particulars of mortgage/charge 3 Buy now
04 Jan 2008 mortgage Particulars of mortgage/charge 11 Buy now
04 Jan 2008 mortgage Particulars of mortgage/charge 5 Buy now
20 Nov 2007 mortgage Particulars of mortgage/charge 5 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 5 Buy now
30 Oct 2007 mortgage Particulars of mortgage/charge 7 Buy now
27 Oct 2007 mortgage Particulars of mortgage/charge 3 Buy now
18 Oct 2007 address Registered office changed on 18/10/07 from: shrewsbury avenue peterborough cambs PE2 7LA 1 Buy now
07 Jul 2007 mortgage Particulars of mortgage/charge 3 Buy now
16 Feb 2007 change-of-name Certificate Change Of Name Company 3 Buy now
13 Feb 2007 officers New secretary appointed;new director appointed 2 Buy now
10 Feb 2007 address Registered office changed on 10/02/07 from: woodside barnet wood road bromley BR2 8HJ 1 Buy now
29 Jan 2007 resolution Resolution 5 Buy now
27 Jan 2007 officers New director appointed 1 Buy now
27 Jan 2007 officers New director appointed 2 Buy now
18 Jan 2007 mortgage Particulars of mortgage/charge 12 Buy now
09 Jan 2007 officers Secretary resigned 1 Buy now
09 Jan 2007 officers Director resigned 1 Buy now
08 Jan 2007 incorporation Incorporation Company 13 Buy now