- Company Overview for CELTIC ARRAY LIMITED (07103802)
- Filing history for CELTIC ARRAY LIMITED (07103802)
- People for CELTIC ARRAY LIMITED (07103802)
- Charges for CELTIC ARRAY LIMITED (07103802)
- Insolvency for CELTIC ARRAY LIMITED (07103802)
- More for CELTIC ARRAY LIMITED (07103802)
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) |
---|---|---|---|
01 Jul 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
01 Apr 2022 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
04 Jun 2021 | CS01 | Confirmation statement made on 1 June 2021 with updates | |
05 May 2021 | 600 | Appointment of a voluntary liquidator | |
05 May 2021 | RESOLUTIONS |
Resolutions
|
|
05 May 2021 | LIQ01 | Declaration of solvency | |
17 Mar 2021 | SH20 | Statement by Directors | |
17 Mar 2021 | SH19 |
Statement of capital on 17 March 2021
|
|
17 Mar 2021 | CAP-SS | Solvency Statement dated 16/03/21 | |
17 Mar 2021 | RESOLUTIONS |
Resolutions
|
|
14 Dec 2020 | MR04 | Satisfaction of charge 1 in full | |
12 Oct 2020 | AP01 | Appointment of Mr Matthew Blake as a director on 31 August 2020 | |
12 Oct 2020 | AP01 | Appointment of Mr Michael Dennis as a director on 31 August 2020 | |
12 Oct 2020 | AA01 | Previous accounting period extended from 31 December 2019 to 30 June 2020 | |
12 Oct 2020 | TM01 | Termination of appointment of Christopher David Warnes as a director on 31 August 2020 | |
03 Jul 2020 | TM01 | Termination of appointment of Richard Matthew Mccord as a director on 11 June 2020 | |
09 Jun 2020 | CS01 | Confirmation statement made on 1 June 2020 with no updates | |
07 Feb 2020 | AP01 | Appointment of Mr Christopher Warnes as a director on 6 February 2020 | |
07 Feb 2020 | TM01 | Termination of appointment of Mark Ramsey Futyan as a director on 6 February 2020 | |
01 Oct 2019 | AA | Group of companies' accounts made up to 31 December 2018 | |
03 Jun 2019 | CS01 | Confirmation statement made on 1 June 2019 with updates | |
29 Mar 2019 | PSC05 | Change of details for Centrica Renewable Energy Limited as a person with significant control on 25 March 2019 | |
24 Sep 2018 | AA | Group of companies' accounts made up to 31 December 2017 | |
01 Jun 2018 | CS01 | Confirmation statement made on 1 June 2018 with updates | |
05 Dec 2017 | PSC05 | Change of details for Dong Energy Wind Power Holding a/S as a person with significant control on 1 December 2017 |