CELTIC DEVELOPMENTS (COETY) LIMITED

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

14/03/2314 March 2023 Final Gazette dissolved via voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

27/12/2227 December 2022 First Gazette notice for voluntary strike-off

View Document

14/12/2214 December 2022 Application to strike the company off the register

View Document

27/10/2227 October 2022 Termination of appointment of Jonathan David Shields as a director on 2022-10-26

View Document

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

View Accounts

26/07/2126 July 2021 Micro company accounts made up to 2020-10-31

View Document

31/10/2031 October 2020 Annual accounts for year ending 31 Oct 2020

View Accounts

20/07/2020 July 2020 CONFIRMATION STATEMENT MADE ON 03/06/20, WITH UPDATES

View Document

17/07/2017 July 2020 MICRO COMPANY ACCOUNTS MADE UP TO 31/10/19

View Document

05/03/205 March 2020 PREVEXT FROM 28/06/2019 TO 31/10/2019

View Document

31/10/1931 October 2019 Annual accounts for year ending 31 Oct 2019

View Accounts

28/06/1928 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/06/18

View Document

07/06/197 June 2019 CONFIRMATION STATEMENT MADE ON 03/06/19, WITH UPDATES

View Document

29/03/1929 March 2019 PREVSHO FROM 29/06/2018 TO 28/06/2018

View Document

30/06/1830 June 2018 Annual accounts for year ending 30 Jun 2018

View Accounts

05/06/185 June 2018 CONFIRMATION STATEMENT MADE ON 03/06/18, WITH UPDATES

View Document

22/05/1822 May 2018 MICRO COMPANY ACCOUNTS MADE UP TO 29/06/17

View Document

27/03/1827 March 2018 PREVSHO FROM 30/06/2017 TO 29/06/2017

View Document

29/06/1729 June 2017 Annual accounts for year ending 29 Jun 2017

View Accounts

23/06/1723 June 2017 CONFIRMATION STATEMENT MADE ON 03/06/17, WITH UPDATES

View Document

21/06/1721 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR CONOR MCCLOSKEY / 31/05/2017

View Document

03/03/173 March 2017 Annual accounts small company total exemption made up to 30 June 2016

View Document

30/06/1630 June 2016 Annual accounts for year ending 30 Jun 2016

View Accounts

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096222300004

View Document

09/06/169 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN DAVID SHIELDS / 02/06/2016

View Document

09/06/169 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096222300003

View Document

07/06/167 June 2016 Annual return made up to 3 June 2016 with full list of shareholders

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. CONOR MCCLOSKEY / 03/06/2015

View Document

07/06/167 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN DAVID SHIELDS / 03/06/2015

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096222300001

View Document

02/06/162 June 2016 REGISTRATION OF A CHARGE / CHARGE CODE 096222300002

View Document

19/04/1619 April 2016 18/04/16 STATEMENT OF CAPITAL GBP 100

View Document

04/06/154 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN DAVID SHIELDS / 03/06/2015

View Document

03/06/153 June 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/06/153 June 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR. JONATHAN DAVID SHIELDS / 03/06/2015

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