CELTIC DEVELOPMENTS (PONTCANNA) LIMITED
Company number 08633704
- Company Overview for CELTIC DEVELOPMENTS (PONTCANNA) LIMITED (08633704)
- Filing history for CELTIC DEVELOPMENTS (PONTCANNA) LIMITED (08633704)
- People for CELTIC DEVELOPMENTS (PONTCANNA) LIMITED (08633704)
- Charges for CELTIC DEVELOPMENTS (PONTCANNA) LIMITED (08633704)
- Insolvency for CELTIC DEVELOPMENTS (PONTCANNA) LIMITED (08633704)
- More for CELTIC DEVELOPMENTS (PONTCANNA) LIMITED (08633704)
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) |
---|---|---|---|
07 Jun 2023 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2023 | |
01 Jun 2022 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2022 | |
17 May 2021 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2021 | |
03 Aug 2020 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2020 | |
25 Jul 2019 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2019 | |
04 Feb 2019 | AD01 | Registered office address changed from C/O Purnells 5-6 Waterside Court Albany Street Newport Gwent NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 4 February 2019 | |
25 May 2018 | LIQ03 | Liquidators' statement of receipts and payments to 10 March 2018 | |
01 Jun 2017 | 4.68 | Liquidators' statement of receipts and payments to 10 March 2017 | |
09 Jun 2016 | CH01 | Director's details changed for Mr. Jonathan David Shields on 2 June 2016 | |
23 Mar 2016 | AD01 | Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to C/O Purnells 5-6 Waterside Court Albany Street Newport Gwent NP20 5NT on 23 March 2016 | |
22 Mar 2016 | 4.70 | Declaration of solvency | |
22 Mar 2016 | 600 | Appointment of a voluntary liquidator | |
22 Mar 2016 | RESOLUTIONS |
Resolutions
|
|
25 Feb 2016 | AA | Total exemption small company accounts made up to 31 August 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
09 Jun 2015 | MR04 | Satisfaction of charge 086337040001 in full | |
04 Jun 2015 | CH01 | Director's details changed for Mr. Jonathan David Shields on 3 June 2015 | |
01 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
12 Aug 2014 | AR01 |
Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
|
|
23 Apr 2014 | MR01 | Registration of charge 086337040001 | |
23 Apr 2014 | MR01 | Registration of charge 086337040002 | |
23 Apr 2014 | MR01 | Registration of charge 086337040003 | |
14 Nov 2013 | CH01 | Director's details changed for Mr Jonathan David Shields on 14 November 2013 | |
01 Aug 2013 | NEWINC |
Incorporation
Statement of capital on 2013-08-01
|