Advanced company searchLink opens in new window

CELTIC GROUP LIMITED

Company number 04018196

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
26 Sep 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2017 GAZ1(A) First Gazette notice for voluntary strike-off
28 Jun 2017 DS01 Application to strike the company off the register
21 Mar 2017 SH19 Statement of capital on 21 March 2017
  • GBP 100
28 Feb 2017 SH20 Statement by Directors
28 Feb 2017 CAP-SS Solvency Statement dated 19/01/17
28 Feb 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 19/01/2017
  • RES06 ‐ Resolution of reduction in issued share capital
04 Aug 2016 AR01 Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
  • GBP 9,600
28 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
17 Aug 2015 AR01 Annual return made up to 20 June 2015 with full list of shareholders
Statement of capital on 2015-08-17
  • GBP 9,600
25 Jun 2015 AA Total exemption small company accounts made up to 30 September 2014
21 Jul 2014 AR01 Annual return made up to 20 June 2014 with full list of shareholders
Statement of capital on 2014-07-21
  • GBP 9,600
01 Jul 2014 AA Total exemption small company accounts made up to 30 September 2013
05 Jul 2013 AA Total exemption small company accounts made up to 30 September 2012
28 Jun 2013 AR01 Annual return made up to 20 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
25 Jul 2012 AR01 Annual return made up to 20 June 2012 with full list of shareholders
03 Jul 2012 AA Total exemption small company accounts made up to 30 September 2011
28 Jun 2012 TM02 Termination of appointment of Daniel Tranfield as a secretary
28 Jun 2012 TM01 Termination of appointment of Huw Stiley as a director
15 Jun 2012 AP01 Appointment of Mr Mark Henry Gordon as a director
14 Jun 2012 AP01 Appointment of Mr Paul Simon Althasen as a director
14 Jun 2012 AP03 Appointment of Mrs Sharon Gordon as a secretary
14 Jun 2012 AD01 Registered office address changed from Unit 1 Denvale Trade Park Galdames Place Ocean Place Cardiff CF24 5AA on 14 June 2012
05 Jul 2011 AA Total exemption small company accounts made up to 30 September 2010
28 Jun 2011 AR01 Annual return made up to 20 June 2011 with full list of shareholders