Advanced company searchLink opens in new window

CELICA MARKETING LIMITED

Company number 05211310

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)
04 Dec 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2018 SOAS(A) Voluntary strike-off action has been suspended
19 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2018 DS01 Application to strike the company off the register
19 Aug 2017 AA Micro company accounts made up to 31 December 2016
17 Aug 2017 CS01 Confirmation statement made on 6 August 2017 with updates
17 Aug 2017 CH01 Director's details changed for Nicolas Jason Flynn on 17 August 2017
17 Aug 2017 PSC04 Change of details for Nicolas Jason Flynn as a person with significant control on 17 August 2017
17 Aug 2017 PSC04 Change of details for Alison Flynn as a person with significant control on 17 August 2017
14 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 14 August 2017
07 Jul 2017 PSC01 Notification of Nicolas Jason Flynn as a person with significant control on 6 April 2016
07 Jul 2017 PSC01 Notification of Alison Flynn as a person with significant control on 6 April 2016
12 Aug 2016 CS01 Confirmation statement made on 6 August 2016 with updates
13 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
26 Nov 2015 AD01 Registered office address changed from Peartree House Bolham Lane Retford Notts DN22 6SU to Peartree House Bolham Lane Retford Notts DN22 6SU on 26 November 2015
14 Sep 2015 AR01 Annual return made up to 20 August 2015 with full list of shareholders
Statement of capital on 2015-09-14
  • GBP 100
22 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
18 Sep 2014 CH01 Director's details changed for Miss Alison Nimmo on 18 September 2014
18 Sep 2014 CH01 Director's details changed for Nicolas Jason Flynn on 18 September 2014
12 Sep 2014 AR01 Annual return made up to 20 August 2014 with full list of shareholders
Statement of capital on 2014-09-12
  • GBP 100
12 Aug 2014 AA Total exemption small company accounts made up to 31 December 2013
29 Aug 2013 AR01 Annual return made up to 20 August 2013 with full list of shareholders
Statement of capital on 2013-08-29
  • GBP 100
22 Aug 2013 AA Total exemption small company accounts made up to 31 December 2012
21 May 2013 TM02 Termination of appointment of Rda Co Secs Limited as a secretary
25 Sep 2012 AR01 Annual return made up to 20 August 2012 with full list of shareholders