- Company Overview for CELTIC AUTOMATION LTD (10644447)
- Filing history for CELTIC AUTOMATION LTD (10644447)
- People for CELTIC AUTOMATION LTD (10644447)
- Insolvency for CELTIC AUTOMATION LTD (10644447)
- More for CELTIC AUTOMATION LTD (10644447)
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) |
---|---|---|---|
06 Aug 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2024 | |
07 Aug 2023 | LIQ03 | Liquidators' statement of receipts and payments to 30 May 2023 | |
09 Jun 2022 | AD01 | Registered office address changed from Unit 18F Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH Wales to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 9 June 2022 | |
08 Jun 2022 | LIQ02 | Statement of affairs | |
08 Jun 2022 | 600 | Appointment of a voluntary liquidator | |
08 Jun 2022 | RESOLUTIONS |
Resolutions
|
|
24 May 2022 | GAZ1 | First Gazette notice for compulsory strike-off | |
23 Dec 2021 | AA | Micro company accounts made up to 31 March 2021 | |
29 Sep 2021 | PSC07 | Cessation of Colin Micheal Hurley as a person with significant control on 29 September 2021 | |
29 Sep 2021 | TM01 | Termination of appointment of Colin Michael Hurley as a director on 29 September 2021 | |
30 Apr 2021 | PSC01 | Notification of Colin Micheal Hurley as a person with significant control on 30 April 2021 | |
29 Apr 2021 | PSC01 | Notification of Ceri Pritchard as a person with significant control on 29 April 2021 | |
29 Apr 2021 | PSC07 | Cessation of Ceri Pritchard as a person with significant control on 29 April 2021 | |
31 Mar 2021 | AP01 | Appointment of Mr Colin Michael Hurley as a director on 31 March 2021 | |
16 Mar 2021 | CS01 | Confirmation statement made on 28 February 2021 with no updates | |
11 Mar 2021 | AD01 | Registered office address changed from Unit 18E Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH Wales to Unit 18F Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH on 11 March 2021 | |
04 Mar 2021 | AA | Micro company accounts made up to 31 March 2020 | |
11 Aug 2020 | CS01 | Confirmation statement made on 29 February 2020 with updates | |
25 Mar 2020 | AA | Micro company accounts made up to 31 March 2019 | |
07 Mar 2020 | DISS40 | Compulsory strike-off action has been discontinued | |
03 Mar 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
02 Sep 2019 | PSC07 | Cessation of Kevin David Maal as a person with significant control on 1 September 2019 | |
02 Sep 2019 | TM01 | Termination of appointment of Kevin David Maal as a director on 1 September 2019 | |
08 Mar 2019 | CS01 | Confirmation statement made on 28 February 2019 with updates | |
08 Mar 2019 | PSC04 | Change of details for Mr Kevin David Maal as a person with significant control on 7 March 2019 |