THE CELT EXPERIENCE LIMITED

Company Documents

DateDescription
16/05/2216 May 2022 Final Gazette dissolved following liquidation

View Document

16/05/2216 May 2022 Final Gazette dissolved following liquidation

View Document

16/02/2216 February 2022 Return of final meeting in a creditors' voluntary winding up

View Document

31/12/1531 December 2015 Annual accounts small company total exemption made up to 31 March 2015

View Document

31/12/1531 December 2015 DIRECTOR APPOINTED MR GAVIN LINDSAY DAVIDSON

View Document

20/10/1520 October 2015 APPOINTMENT TERMINATED, DIRECTOR GAVIN DAVIDSON

View Document

06/05/156 May 2015 Annual return made up to 30 March 2015 with full list of shareholders

View Document

31/03/1531 March 2015 Annual accounts for year ending 31 Mar 2015

View Accounts

31/12/1431 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

08/05/148 May 2014 Annual return made up to 30 March 2014 with full list of shareholders

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

31/12/1331 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

10/12/1310 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061931950002

View Document

09/12/139 December 2013 REGISTRATION OF A CHARGE / CHARGE CODE 061931950001

View Document

24/09/1324 September 2013 REGISTERED OFFICE CHANGED ON 24/09/2013 FROM
70 TYN-Y-PWLL ROAD
CARDIFF
CF14 1AT
WALES

View Document

24/09/1324 September 2013 DIRECTOR APPOINTED MR GAVIN LINDSAY DAVIDSON

View Document

20/05/1320 May 2013 09/05/2013

View Document

11/04/1311 April 2013 Annual return made up to 30 March 2013 with full list of shareholders

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

01/10/121 October 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

12/06/1212 June 2012 Annual return made up to 30 March 2012 with full list of shareholders

View Document

31/03/1231 March 2012 Annual accounts for year ending 31 Mar 2012

View Accounts

23/12/1123 December 2011 Annual accounts small company total exemption made up to 31 March 2011

View Document

28/06/1128 June 2011 REGISTERED OFFICE CHANGED ON 28/06/2011 FROM
C/O CHILD & CHILD
49 SOMERSET STREET
ABERTILLERY
GWENT
NP13 1DL
WALES

View Document

04/04/114 April 2011 Annual return made up to 30 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/10

View Document

27/12/1027 December 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

13/05/1013 May 2010 REGISTERED OFFICE CHANGED ON 13/05/2010 FROM
UNIT 2E HILLS COURT
PONTYGWINDY INDUSTRIAL ESTATE
CAERPHILLY
CF83 3HU

View Document

13/05/1013 May 2010 Annual return made up to 30 March 2010 with full list of shareholders

View Document

13/05/1013 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / TOM GEORGE NEWMAN / 01/12/2009

View Document

25/01/1025 January 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

02/05/092 May 2009 APPOINTMENT TERMINATED DIRECTOR AND SECRETARY DAVID MORGAN

View Document

06/04/096 April 2009 DISTRIBUTION OF ISSUED SHARE CAPITAL 13/03/2009

View Document

06/04/096 April 2009 RETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS

View Document

10/03/0910 March 2009 REGISTERED OFFICE CHANGED ON 10/03/2009 FROM
70 TY'N Y PWLL ROAD, WHITCHURCH
CARDIFF
SOUTH GLAMORGAN
CF14 1AT

View Document

10/03/0910 March 2009 APPOINTMENT TERMINATED SECRETARY REBECCA NEWMAN

View Document

10/03/0910 March 2009 DIRECTOR AND SECRETARY APPOINTED DAVID GILES MORGAN

View Document

21/01/0921 January 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

18/09/0818 September 2008 RETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS

View Document

21/11/0721 November 2007 NC INC ALREADY ADJUSTED 20/10/07

View Document

21/11/0721 November 2007 ￯﾿ᄑ NC 100000/150000
20/10/07

View Document

23/10/0723 October 2007 ￯﾿ᄑ NC 1000/100000
19/10

View Document

23/10/0723 October 2007 NC INC ALREADY ADJUSTED
19/10/07

View Document

30/03/0730 March 2007 INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF 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