Advanced company searchLink opens in new window

CELTIC-CONTINENTAL HOLDINGS LIMITED

Company number 00857894

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
22 Oct 2019 DS01 Application to strike the company off the register
22 Jan 2019 CS01 Confirmation statement made on 11 January 2019 with no updates
31 Oct 2018 AA Total exemption full accounts made up to 31 January 2018
15 Jan 2018 CS01 Confirmation statement made on 11 January 2018 with no updates
03 Nov 2017 AA Total exemption full accounts made up to 31 January 2017
16 Jan 2017 CS01 Confirmation statement made on 11 January 2017 with updates
08 Aug 2016 AA Total exemption small company accounts made up to 31 January 2016
11 Jan 2016 AR01 Annual return made up to 11 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
12 Nov 2015 AA Total exemption small company accounts made up to 31 January 2015
05 Feb 2015 AR01 Annual return made up to 11 January 2015 with full list of shareholders
Statement of capital on 2015-02-05
  • GBP 20,000
05 Feb 2015 CH01 Director's details changed for Mr Geoffrey Alan Latham on 1 April 2012
07 Aug 2014 AA Total exemption small company accounts made up to 31 January 2014
13 Jan 2014 AR01 Annual return made up to 11 January 2014 with full list of shareholders
Statement of capital on 2014-01-13
  • GBP 20,000
01 Nov 2013 AA Total exemption small company accounts made up to 31 January 2013
28 Feb 2013 AR01 Annual return made up to 11 January 2013 with full list of shareholders
28 Feb 2013 CH03 Secretary's details changed for Mrs Jessica Jones on 14 April 2012
24 Jan 2013 AA Total exemption small company accounts made up to 31 January 2012
22 Oct 2012 AA01 Previous accounting period shortened from 31 January 2012 to 30 January 2012
02 Feb 2012 AR01 Annual return made up to 11 January 2012 with full list of shareholders
02 Feb 2012 TM01 Termination of appointment of Kelly Evans as a director
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 26
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 25
16 Dec 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 24