CELTECH ESTATES LIMITED

Company Documents

DateDescription
29/03/2229 March 2022 Final Gazette dissolved via voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

11/01/2211 January 2022 First Gazette notice for voluntary strike-off

View Document

30/12/2130 December 2021 Application to strike the company off the register

View Document

09/12/219 December 2021 Total exemption full accounts made up to 2021-10-31

View Document

07/12/217 December 2021 Previous accounting period shortened from 2021-12-31 to 2021-10-31

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2019-12-31

View Document

18/11/2118 November 2021 Notification of Celtech Holdings Ltd as a person with significant control on 2016-11-30

View Document

18/11/2118 November 2021 Confirmation statement made on 2021-11-04 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2020-11-04 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2019-11-04 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2018-11-04 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2017-11-04 with no updates

View Document

18/11/2118 November 2021 Confirmation statement made on 2016-11-04 with updates

View Document

18/11/2118 November 2021 Registered office address changed from The Old Court House Clark Street Morecambe Lancashire LA4 5HR England to 39 Northgate White Lund Industrial Estate Morecambe Lancashire LA3 3PA on 2021-11-18

View Document

18/11/2118 November 2021 Micro company accounts made up to 2015-12-31

View Document

18/11/2118 November 2021 Micro company accounts made up to 2016-12-31

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2017-12-31

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2018-12-31

View Document

18/11/2118 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

31/10/2131 October 2021 Annual accounts for year ending 31 Oct 2021

View Accounts

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

17/06/1917 June 2019 APPOINTMENT TERMINATED, DIRECTOR STEPHEN MULCAHY

View Document

17/06/1917 June 2019 APPOINTMENT TERMINATED, SECRETARY GARY WALKER

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

26/07/1826 July 2018 ORDER OF COURT - RESTORATION

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

13/09/1613 September 2016 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

28/06/1628 June 2016 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

20/06/1620 June 2016 APPLICATION FOR STRIKING-OFF

View Document

31/03/1631 March 2016 REGISTERED OFFICE CHANGED ON 31/03/2016 FROM, HEYSHAM BUSINESS PARK, MIDDLETON ROAD, HEYSHAM, LA3 3PP

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

04/11/154 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

16/12/1416 December 2014 AUDITOR'S RESIGNATION

View Document

07/11/147 November 2014 Annual return made up to 5 November 2014 with full list of shareholders

View Document

08/10/148 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

22/01/1422 January 2014 Annual return made up to 5 November 2013 with full list of shareholders

View Document

17/10/1317 October 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

11/05/1311 May 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 3

View Document

10/05/1310 May 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

22/03/1322 March 2013 APPOINTMENT TERMINATED, SECRETARY JONATHAN SHAW

View Document

22/03/1322 March 2013 SECRETARY APPOINTED MR GARY SCOTT WALKER

View Document

23/01/1323 January 2013 Annual return made up to 5 November 2012 with full list of shareholders

View Document

03/10/123 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

09/11/119 November 2011 Annual return made up to 5 November 2011 with full list of shareholders

View Document

26/09/1126 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/11/1010 November 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

10/11/1010 November 2010 Annual return made up to 5 November 2010 with full list of shareholders

View Document

20/10/1020 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

09/04/109 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

07/04/107 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

24/12/0924 December 2009 DIRECTOR APPOINTED STEPHEN MULCAHY

View Document

02/12/092 December 2009 DIRECTOR APPOINTED FABIO BOSCHI

View Document

26/11/0926 November 2009 APPOINTMENT TERMINATED, DIRECTOR CARLO FERRERO

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / CARLO FERRERO / 01/10/2009

View Document

18/11/0918 November 2009 Annual return made up to 5 November 2009 with full list of shareholders

View Document

18/11/0918 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / ANTONIO VERONESI / 01/10/2009

View Document

14/08/0914 August 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

22/04/0922 April 2009 APPOINTMENT TERMINATED DIRECTOR MAURIZIO CEI

View Document

12/11/0812 November 2008 RETURN MADE UP TO 05/11/08; FULL LIST OF MEMBERS

View Document

23/06/0823 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

25/04/0825 April 2008 DIRECTOR APPOINTED CARLO FERRERO

View Document

24/04/0824 April 2008 APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER SEAR

View Document

12/11/0712 November 2007 RETURN MADE UP TO 05/11/07; NO CHANGE OF MEMBERS

View Document

15/10/0715 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

30/09/0730 September 2007 DIRECTOR RESIGNED

View Document

01/06/071 June 2007 DIRECTOR'S PARTICULARS CHANGED

View Document

16/11/0616 November 2006 RETURN MADE UP TO 05/11/06; FULL LIST OF MEMBERS

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

13/09/0613 September 2006 AMENDED FULL ACCOUNTS MADE UP TO 31/12/04

View Document

18/05/0618 May 2006 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

05/02/065 February 2006 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

19/01/0619 January 2006 NEW DIRECTOR APPOINTED

View Document

16/11/0516 November 2005 RETURN MADE UP TO 05/11/05; FULL LIST OF MEMBERS

View Document

28/10/0528 October 2005 DELIVERY EXT'D 3 MTH 31/12/04

View Document

20/10/0520 October 2005 NEW DIRECTOR APPOINTED

View Document

13/05/0513 May 2005 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

10/11/0410 November 2004 RETURN MADE UP TO 05/11/04; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 DELIVERY EXT'D 3 MTH 31/12/03

View Document

02/03/042 March 2004 NEW SECRETARY APPOINTED

View Document

09/02/049 February 2004 ACC. REF. DATE EXTENDED FROM 30/06/03 TO 31/12/03

View Document

19/11/0319 November 2003 RETURN MADE UP TO 05/11/03; FULL LIST OF MEMBERS

View Document

18/11/0318 November 2003 SECRETARY RESIGNED

View Document

29/10/0329 October 2003 NEW DIRECTOR APPOINTED

View Document

05/09/035 September 2003 FULL ACCOUNTS MADE UP TO 30/06/02

View Document

30/07/0330 July 2003 SECRETARY RESIGNED

View Document

30/07/0330 July 2003 NEW SECRETARY APPOINTED

View Document

23/07/0323 July 2003 RETURN MADE UP TO 05/11/02; FULL LIST OF MEMBERS

View Document

23/07/0323 July 2003 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

23/07/0323 July 2003 SECRETARY RESIGNED

View Document

04/05/034 May 2003 DELIVERY EXT'D 3 MTH 30/06/02

View Document

10/01/0310 January 2003 NEW SECRETARY APPOINTED

View Document

02/11/022 November 2002 FULL ACCOUNTS MADE UP TO 30/06/01

View Document

28/08/0228 August 2002 DIRECTOR RESIGNED

View Document

12/06/0212 June 2002 RETURN MADE UP TO 05/11/01; FULL LIST OF MEMBERS

View Document

24/04/0124 April 2001 FULL ACCOUNTS MADE UP TO 30/06/00

View Document

18/04/0118 April 2001 PARTICULARS OF MORTGAGE/CHARGE

View Document

10/01/0110 January 2001 DIRECTOR RESIGNED

View Document

21/12/0021 December 2000 NEW DIRECTOR APPOINTED

View Document

07/12/007 December 2000 RETURN MADE UP TO 05/11/00; FULL LIST OF MEMBERS

View Document

10/03/0010 March 2000 FULL ACCOUNTS MADE UP TO 30/06/99

View Document

17/11/9917 November 1999 RETURN MADE UP TO 05/11/99; FULL LIST OF MEMBERS

View Document

24/01/9924 January 1999 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW DIRECTOR APPOINTED

View Document

27/11/9827 November 1998 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 NEW DIRECTOR APPOINTED

View Document

26/11/9826 November 1998 ACC. REF. DATE SHORTENED FROM 30/11/99 TO 30/06/99

View Document

18/11/9818 November 1998 REGISTERED OFFICE CHANGED ON 18/11/98 FROM: 17 CITY BUSINESS CENTRE, LOWER ROAD, LONDON, SE16 1AA

View Document

12/11/9812 November 1998 SECRETARY RESIGNED

View Document

12/11/9812 November 1998 DIRECTOR RESIGNED

View Document

05/11/985 November 1998 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company