- Company Overview for CELTIC GROUP LIMITED (04018196)
- Filing history for CELTIC GROUP LIMITED (04018196)
- People for CELTIC GROUP LIMITED (04018196)
- Charges for CELTIC GROUP LIMITED (04018196)
- More for CELTIC GROUP LIMITED (04018196)
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
|
|
28 Feb 2017 | SH20 | Statement by Directors | |
28 Feb 2017 | CAP-SS | Solvency Statement dated 19/01/17 | |
28 Feb 2017 | RESOLUTIONS |
Resolutions
|
|
04 Aug 2016 | AR01 |
Annual return made up to 20 June 2016 with full list of shareholders
Statement of capital on 2016-08-04
|
|
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
|
|
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
|
|
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
|
|
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 |