- Company Overview for CELTIC PROPERTY SOLUTIONS LIMITED (06181831)
- Filing history for CELTIC PROPERTY SOLUTIONS LIMITED (06181831)
- People for CELTIC PROPERTY SOLUTIONS LIMITED (06181831)
- More for CELTIC PROPERTY SOLUTIONS LIMITED (06181831)
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) |
---|---|---|---|
16 Oct 2012 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Jul 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
21 Jun 2012 | DS01 | Application to strike the company off the register | |
09 May 2012 | AP01 | Appointment of Mr Stephen Michael Williams as a director on 31 January 2012 | |
08 Dec 2011 | AA | Accounts for a dormant company made up to 31 March 2011 | |
05 May 2011 | AP01 | Appointment of Mrs Lynne Williams as a director | |
23 Mar 2011 | AR01 |
Annual return made up to 23 March 2011 with full list of shareholders
Statement of capital on 2011-03-23
|
|
14 May 2010 | AA | Accounts for a dormant company made up to 31 March 2010 | |
23 Apr 2010 | AR01 | Annual return made up to 23 March 2010 with full list of shareholders | |
23 Apr 2010 | TM01 | Termination of appointment of Andrew Wright as a director | |
23 Apr 2010 | TM02 | Termination of appointment of Andrew Wright as a secretary | |
06 May 2009 | AA | Accounts made up to 31 March 2009 | |
06 May 2009 | 363a | Return made up to 23/03/09; full list of members | |
21 Aug 2008 | AA | Accounts made up to 31 March 2008 | |
05 Aug 2008 | 363a | Return made up to 23/03/08; full list of members | |
24 Jul 2007 | 287 | Registered office changed on 24/07/07 from: 59A neath road, rhos pontyardawe swansea SA8 3EB | |
23 May 2007 | 288a | New secretary appointed;new director appointed | |
21 May 2007 | 288a | New secretary appointed | |
31 Mar 2007 | 288b | Secretary resigned | |
31 Mar 2007 | 288b | Director resigned | |
23 Mar 2007 | NEWINC | Incorporation |