- Company Overview for CELTIC PENSIONS COMPANY LIMITED (08401999)
- Filing history for CELTIC PENSIONS COMPANY LIMITED (08401999)
- People for CELTIC PENSIONS COMPANY LIMITED (08401999)
- More for CELTIC PENSIONS COMPANY LIMITED (08401999)
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) |
---|---|---|---|
10 Dec 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
24 Sep 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
11 Sep 2019 | DS01 | Application to strike the company off the register | |
21 Jul 2019 | AD01 | Registered office address changed from C/O Cog Accountancy 8 Cwrt Ty Mawr Penarth CF64 3PZ Wales to 63 Heol Cae Tynewydd Loughor Swansea SA4 6PW on 21 July 2019 | |
01 Jan 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
31 Dec 2018 | AA | Micro company accounts made up to 28 February 2018 | |
31 Dec 2018 | CS01 | Confirmation statement made on 10 September 2018 with no updates | |
27 Nov 2018 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2018 | CS01 | Confirmation statement made on 10 September 2017 with no updates | |
06 Dec 2017 | DISS40 | Compulsory strike-off action has been discontinued | |
05 Dec 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2017 | AA | Micro company accounts made up to 28 February 2017 | |
12 Jan 2017 | AD01 | Registered office address changed from Suite 1B Ystrad Trade Park 119 Ystrad Road Fforestfach Swansea SA5 4JB to C/O Cog Accountancy 8 Cwrt Ty Mawr Penarth CF64 3PZ on 12 January 2017 | |
30 Nov 2016 | AA | Micro company accounts made up to 28 February 2016 | |
03 Oct 2016 | CS01 | Confirmation statement made on 10 September 2016 with updates | |
30 Nov 2015 | AR01 |
Annual return made up to 10 September 2015 with full list of shareholders
Statement of capital on 2015-11-30
|
|
30 Nov 2015 | AA | Micro company accounts made up to 28 February 2015 | |
15 Jun 2015 | AD01 | Registered office address changed from Brunel House 995 Gorseinon Road Penllergaer Swansea SA4 9RU to Suite 1B Ystrad Trade Park 119 Ystrad Road Fforestfach Swansea SA5 4JB on 15 June 2015 | |
07 Nov 2014 | AA | Micro company accounts made up to 28 February 2014 | |
24 Sep 2014 | AR01 |
Annual return made up to 10 September 2014 with full list of shareholders
Statement of capital on 2014-09-24
|
|
28 Aug 2014 | AA01 | Previous accounting period extended from 30 November 2013 to 28 February 2014 | |
19 Jun 2014 | TM01 | Termination of appointment of Katharine Jennings as a director | |
10 Dec 2013 | AA01 | Previous accounting period shortened from 28 February 2014 to 30 November 2013 | |
25 Sep 2013 | CERTNM |
Company name changed phoenix management company (uk) LIMITED\certificate issued on 25/09/13
|
|
25 Sep 2013 | CONNOT | Change of name notice |