Advanced company searchLink opens in new window

CELTIC AUTOMATION LTD

Company number 10644447

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-31
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