CELTIC GRANITE SOLUTIONS LIMITED

Company Documents

DateDescription
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

View Document

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

View Document

25/03/2525 March 2025 Appointment of a voluntary liquidator

View Document

25/03/2525 March 2025 Statement of affairs

View Document

25/03/2525 March 2025 Resolutions

View Document

13/08/2413 August 2024 First Gazette notice for compulsory strike-off

View Document

16/10/2316 October 2023 Total exemption full accounts made up to 2023-05-30

View Document

26/07/2326 July 2023 Confirmation statement made on 2023-05-27 with no updates

View Document

30/05/2330 May 2023 Annual accounts for year ending 30 May 2023

View Accounts

16/03/2316 March 2023 Total exemption full accounts made up to 2022-05-30

View Document

30/05/2230 May 2022 Annual accounts for year ending 30 May 2022

View Accounts

30/06/2130 June 2021 Confirmation statement made on 2021-05-27 with no updates

View Document

30/05/2130 May 2021 Annual accounts for year ending 30 May 2021

View Accounts

01/04/211 April 2021 30/05/20 TOTAL EXEMPTION FULL

View Document

26/06/2026 June 2020 CONFIRMATION STATEMENT MADE ON 27/05/20, NO UPDATES

View Document

30/05/2030 May 2020 Annual accounts for year ending 30 May 2020

View Accounts

18/05/2018 May 2020 30/05/19 TOTAL EXEMPTION FULL

View Document

26/02/2026 February 2020 PREVSHO FROM 31/05/2019 TO 30/05/2019

View Document

30/05/1930 May 2019 CONFIRMATION STATEMENT MADE ON 27/05/19, NO UPDATES

View Document

30/05/1930 May 2019 Annual accounts for year ending 30 May 2019

View Accounts

28/02/1928 February 2019 31/05/18 TOTAL EXEMPTION FULL

View Document

29/05/1829 May 2018 CONFIRMATION STATEMENT MADE ON 27/05/18, NO UPDATES

View Document

27/02/1827 February 2018 31/05/17 TOTAL EXEMPTION FULL

View Document

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

View Document

21/06/1721 June 2017 CONFIRMATION STATEMENT MADE ON 27/05/17, WITH UPDATES

View Document

31/05/1731 May 2017 Annual accounts for year ending 31 May 2017

View Accounts

08/03/178 March 2017 Annual accounts small company total exemption made up to 31 May 2016

View Document

08/02/178 February 2017 ENTER INTO GUARANTEE 26/01/2017

View Document

03/02/173 February 2017 REGISTRATION OF A CHARGE / CHARGE CODE 096099660001

View Document

25/01/1725 January 2017 APPOINTMENT TERMINATED, DIRECTOR DAVID POWELL

View Document

25/01/1725 January 2017 DIRECTOR APPOINTED MR RYAN ANTHONY RAWLINGS

View Document

22/06/1622 June 2016 REGISTERED OFFICE CHANGED ON 22/06/2016 FROM COED Y GAER HENDRE BRIDGEND CF35 6RA WALES

View Document

22/06/1622 June 2016 Annual return made up to 27 May 2016 with full list of shareholders

View Document

05/08/155 August 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR LEE POWELL / 27/07/2015

View Document

29/05/1529 May 2015 COMPANY NAME CHANGED CELTIC GANITE SOLUTIONS LIMITED CERTIFICATE ISSUED ON 29/05/15

View Document

27/05/1527 May 2015 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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