CELTIC CAPABILITY SAILING

Company Documents

DateDescription
19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

19/11/2419 November 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 Voluntary strike-off action has been suspended

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

09/07/249 July 2024 First Gazette notice for voluntary strike-off

View Document

02/07/242 July 2024 Application to strike the company off the register

View Document

18/12/2318 December 2023 Confirmation statement made on 2023-11-09 with no updates

View Document

26/09/2326 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

25/09/2325 September 2023 Director's details changed for Mr Martin Christopher Bowmer on 2023-09-25

View Document

25/09/2325 September 2023 Registered office address changed from Pen Pentre 1 Bridge Street Llandaff Cardiff CF5 2EJ United Kingdom to 36 Clos Yr Wylan Barry CF62 5DB on 2023-09-25

View Document

09/06/239 June 2023 Termination of appointment of Samuel Mcewen Learmonth as a director on 2023-03-27

View Document

06/01/236 January 2023 Termination of appointment of Colin Alfred Lyons as a director on 2023-01-06

View Document

06/01/236 January 2023 Confirmation statement made on 2022-11-09 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

29/09/2229 September 2022 Micro company accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

30/11/2130 November 2021 Confirmation statement made on 2021-11-09 with no updates

View Document

16/11/2116 November 2021 Micro company accounts made up to 2020-12-31

View Document

10/11/2110 November 2021 Termination of appointment of David Ward Jenkins as a secretary on 2021-11-10

View Document

10/11/2110 November 2021 Termination of appointment of Wendy Catherine Hopkins as a director on 2021-11-10

View Document

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

View Accounts

27/04/2027 April 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/19

View Document

07/01/207 January 2020 CONFIRMATION STATEMENT MADE ON 09/11/19, NO UPDATES

View Document

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

View Accounts

12/11/1912 November 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID JENKINS

View Document

27/08/1927 August 2019 ALTER ARTICLES 14/08/2019

View Document

27/08/1927 August 2019 STATEMENT OF COMPANY'S OBJECTS

View Document

18/04/1918 April 2019 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/18

View Document

21/11/1821 November 2018 CONFIRMATION STATEMENT MADE ON 09/11/18, NO UPDATES

View Document

20/09/1820 September 2018 DIRECTOR APPOINTED MRS ABIGAIL LOUISE PHILLIPS

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MISS PHILIPPA LOUISE HOPKINS

View Document

19/09/1819 September 2018 DIRECTOR APPOINTED MR DAVID JOHN PHILLIPS

View Document

19/09/1819 September 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCEWEN LEARMONTH / 13/09/2018

View Document

26/07/1826 July 2018 DIRECTOR'S CHANGE OF PARTICULARS / SAMUEL MCEWEN LEARMOUTH / 12/07/2018

View Document

12/06/1812 June 2018 CURREXT FROM 30/11/2018 TO 31/12/2018

View Document

10/11/1710 November 2017 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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