CELTIC GRANITE SOLUTIONS LIMITED
Warning: Company is in Liquidation, take suitable precautions when trading with this company
Company Documents
Date | Description |
---|---|
12/04/2512 April 2025 | Registered office address changed from The Clock House High Street, Wrington Bristol North Somerset BS40 5QA to The Clock House High Street Wrington Bristol North Somerset BS40 5QA on 2025-04-12 |
04/04/254 April 2025 | Registered office address changed from 67 Vale Business Park Llandow Cowbridge CF71 7PF Wales to The Clock House High Street, Wrington Bristol North Somerset BS40 5QA on 2025-04-04 |
25/03/2525 March 2025 | Appointment of a voluntary liquidator |
25/03/2525 March 2025 | Statement of affairs |
25/03/2525 March 2025 | Resolutions |
13/08/2413 August 2024 | First Gazette notice for compulsory strike-off |
16/10/2316 October 2023 | Total exemption full accounts made up to 2023-05-30 |
26/07/2326 July 2023 | Confirmation statement made on 2023-05-27 with no updates |
30/05/2330 May 2023 | Annual accounts for year ending 30 May 2023 |
16/03/2316 March 2023 | Total exemption full accounts made up to 2022-05-30 |
30/05/2230 May 2022 | Annual accounts for year ending 30 May 2022 |
30/06/2130 June 2021 | Confirmation statement made on 2021-05-27 with no updates |
30/05/2130 May 2021 | Annual accounts for year ending 30 May 2021 |
01/04/211 April 2021 | 30/05/20 TOTAL EXEMPTION FULL |
26/06/2026 June 2020 | CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES |
30/05/2030 May 2020 | Annual accounts for year ending 30 May 2020 |
18/05/2018 May 2020 | 30/05/19 TOTAL EXEMPTION FULL |
26/02/2026 February 2020 | PREVSHO FROM 31/05/2019 TO 30/05/2019 |
30/05/1930 May 2019 | CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES |
30/05/1930 May 2019 | Annual accounts for year ending 30 May 2019 |
28/02/1928 February 2019 | 31/05/18 TOTAL EXEMPTION FULL |
29/05/1829 May 2018 | CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES |
27/02/1827 February 2018 | 31/05/17 TOTAL EXEMPTION FULL |
21/06/1721 June 2017 | REGISTERED OFFICE CHANGED ON 21/06/2017 FROM C/O DAVID LEE POWELL UNIT 67 VALE BUSINESS PARK VALE BUSINESS PARK LLANDOW COWBRIDGE SOUTH GLAMORGAN CF71 7PF WALES |
21/06/1721 June 2017 | CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES |
31/05/1731 May 2017 | Annual accounts for year ending 31 May 2017 |
08/03/178 March 2017 | Annual accounts small company total exemption made up to 31 May 2016 |
08/02/178 February 2017 | ENTER INTO GUARANTEE 26/01/2017 |
03/02/173 February 2017 | REGISTRATION OF A CHARGE / CHARGE CODE 096099660001 |
25/01/1725 January 2017 | APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL |
25/01/1725 January 2017 | DIRECTOR APPOINTED MR RYAN ANTHONY RAWLINGS |
22/06/1622 June 2016 | REGISTERED OFFICE CHANGED ON 22/06/2016 FROM COED Y GAER HENDRE BRIDGEND CF35 6RA WALES |
22/06/1622 June 2016 | Annual return made up to 27 May 2016 with full list of shareholders |
05/08/155 August 2015 | DIRECTOR'S CHANGE OF PARTICULARS / MR LEE POWELL / 27/07/2015 |
29/05/1529 May 2015 | COMPANY NAME CHANGED CELTIC GANITE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/05/15 |
27/05/1527 May 2015 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CELTIC GRANITE SOLUTIONS LIMITED
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- The Company's website
- Location, contact details and map
- Related companies and people
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