CELTIC ENGINEERING LTD
Company Documents
Date | Description |
---|---|
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
10/10/2310 October 2023 | Compulsory strike-off action has been suspended |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
26/09/2326 September 2023 | First Gazette notice for compulsory strike-off |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
27/01/2327 January 2023 | Compulsory strike-off action has been discontinued |
26/01/2326 January 2023 | Confirmation statement made on 2022-10-25 with updates |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
17/01/2317 January 2023 | First Gazette notice for compulsory strike-off |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
20/10/2220 October 2022 | Compulsory strike-off action has been discontinued |
19/10/2219 October 2022 | Micro company accounts made up to 2021-10-31 |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
12/10/2212 October 2022 | Compulsory strike-off action has been suspended |
10/10/2210 October 2022 | Registered office address changed from John Paton Furnace Sidings Blaenavon Heritage Railway Blaenavon Pontypool NP4 9AX Wales to Office 7B Townend House Wiseman Walsall WS1 1NS on 2022-10-10 |
10/10/2210 October 2022 | Notification of Dilraj Singh Duhra as a person with significant control on 2022-08-15 |
10/10/2210 October 2022 | Cessation of John Murray Paton as a person with significant control on 2022-08-15 |
07/10/227 October 2022 | Termination of appointment of John Murray Paton as a director on 2022-08-15 |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
27/09/2227 September 2022 | First Gazette notice for compulsory strike-off |
15/11/2115 November 2021 | Confirmation statement made on 2021-10-25 with updates |
31/10/2131 October 2021 | Annual accounts for year ending 31 Oct 2021 |
29/10/2129 October 2021 | Total exemption full accounts made up to 2020-10-31 |
31/10/2031 October 2020 | Annual accounts for year ending 31 Oct 2020 |
19/08/2019 August 2020 | 31/10/18 TOTAL EXEMPTION FULL |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY PATON / 30/06/2020 |
08/07/208 July 2020 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY PATON / 24/06/2020 |
17/03/2017 March 2020 | CHANGE RO SITUATION FROM WALES TO ENGLAND/WALES |
19/11/1919 November 2019 | CONFIRMATION STATEMENT MADE ON 25/10/19, NO UPDATES |
31/10/1931 October 2019 | Annual accounts for year ending 31 Oct 2019 |
15/11/1815 November 2018 | CONFIRMATION STATEMENT MADE ON 25/10/18, NO UPDATES |
15/11/1815 November 2018 | DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN MURRAY PATON / 15/11/2018 |
31/10/1831 October 2018 | Annual accounts for year ending 31 Oct 2018 |
30/10/1830 October 2018 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 104475570001 |
26/10/1826 October 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104475570002 |
18/06/1818 June 2018 | CONFIRMATION STATEMENT MADE ON 25/10/17, NO UPDATES |
06/03/186 March 2018 | REGISTRATION OF A CHARGE / CHARGE CODE 104475570001 |
28/12/1728 December 2017 | 31/10/17 UNAUDITED ABRIDGED |
22/12/1722 December 2017 | REGISTERED OFFICE CHANGED ON 22/12/2017 FROM CARREG CORNEL PWLL EVAN DDU COITY CF35 6AY WALES |
31/10/1731 October 2017 | Annual accounts for year ending 31 Oct 2017 |
26/10/1626 October 2016 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
Recently Viewed
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