- Company Overview for CELTIC PROCESS CONTROL LIMITED (01592309)
- Filing history for CELTIC PROCESS CONTROL LIMITED (01592309)
- People for CELTIC PROCESS CONTROL LIMITED (01592309)
- Charges for CELTIC PROCESS CONTROL LIMITED (01592309)
- Insolvency for CELTIC PROCESS CONTROL LIMITED (01592309)
- More for CELTIC PROCESS CONTROL LIMITED (01592309)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Dec 2024 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
26 Nov 2024 | AD01 | Registered office address changed from Celtic House, Langland Way Reevesland Industrial Estate Newport Gwent NP19 4PT to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 26 November 2024 | |
26 Nov 2024 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2024 | 600 | Appointment of a voluntary liquidator | |
25 Nov 2024 | LIQ02 | Statement of affairs | |
23 Oct 2024 | MR04 | Satisfaction of charge 015923090011 in full | |
18 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
30 Oct 2023 | CS01 | Confirmation statement made on 30 October 2023 with no updates | |
10 Mar 2023 | TM01 | Termination of appointment of John Horan as a director on 24 February 2023 | |
01 Nov 2022 | CS01 | Confirmation statement made on 30 October 2022 with no updates | |
31 Oct 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
07 May 2022 | MR05 | Part of the property or undertaking has been released from charge 015923090011 | |
05 Apr 2022 | MR01 | Registration of charge 015923090012, created on 30 March 2022 | |
06 Dec 2021 | AD02 | Register inspection address has been changed from 11 New Street Pontnewydd Cwmbran Gwent NP44 1EE Wales to Celtic House Langland Way Newport NP19 4PT | |
06 Dec 2021 | CS01 | Confirmation statement made on 30 October 2021 with no updates | |
10 Sep 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
11 Nov 2020 | CS01 | Confirmation statement made on 30 October 2020 with updates | |
07 Oct 2020 | AP01 | Appointment of Mr Alexander John Dinham as a director on 6 October 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of Louise Morgan as a director on 6 October 2020 | |
07 Oct 2020 | TM02 | Termination of appointment of Louise Morgan as a secretary on 6 October 2020 | |
07 Oct 2020 | TM01 | Termination of appointment of David Morgan as a director on 6 October 2020 | |
07 Oct 2020 | PSC02 | Notification of Draethen Process Control Ltd as a person with significant control on 6 October 2020 | |
07 Oct 2020 | PSC07 | Cessation of Louise Morgan as a person with significant control on 6 October 2020 | |
07 Oct 2020 | PSC07 | Cessation of David Francis Morgan as a person with significant control on 6 October 2020 | |
07 Oct 2020 | MR01 | Registration of charge 015923090010, created on 6 October 2020 |