Advanced company searchLink opens in new window

CELTIC AEROSPACE VENTURES LIMITED

Company number 04113377

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)
16 Jul 2020 GAZ2 Final Gazette dissolved following liquidation
16 Apr 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Jan 2020 LIQ10 Removal of liquidator by court order
13 Jan 2020 600 Appointment of a voluntary liquidator
02 May 2019 AD01 Registered office address changed from C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF to 63 Walter Road Swansea SA1 4PT on 2 May 2019
01 May 2019 LIQ02 Statement of affairs
01 May 2019 600 Appointment of a voluntary liquidator
01 May 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-04-11
20 Sep 2018 AA01 Previous accounting period extended from 31 December 2017 to 30 June 2018
04 Apr 2018 CS01 Confirmation statement made on 4 April 2018 with updates
23 Nov 2017 CS01 Confirmation statement made on 23 November 2017 with no updates
30 Sep 2017 AA Accounts for a small company made up to 31 December 2016
28 Jun 2017 TM01 Termination of appointment of David Owen Mcfarlane as a director on 27 June 2017
09 Dec 2016 CS01 Confirmation statement made on 23 November 2016 with updates
13 Oct 2016 AA Group of companies' accounts made up to 31 December 2015
17 May 2016 MR04 Satisfaction of charge 041133770007 in full
17 May 2016 MR04 Satisfaction of charge 041133770006 in full
24 Nov 2015 AR01 Annual return made up to 23 November 2015 with full list of shareholders
Statement of capital on 2015-11-24
  • GBP 33,678,513
02 Oct 2015 AA Group of companies' accounts made up to 31 December 2014
25 Mar 2015 MR01 Registration of charge 041133770006, created on 19 March 2015
25 Mar 2015 MR01 Registration of charge 041133770007, created on 19 March 2015
24 Mar 2015 MR04 Satisfaction of charge 4 in full
24 Mar 2015 MR04 Satisfaction of charge 5 in full
25 Nov 2014 AR01 Annual return made up to 23 November 2014 with full list of shareholders
Statement of capital on 2014-11-25
  • GBP 33,678,513
25 Sep 2014 AA Group of companies' accounts made up to 31 December 2013