Advanced company searchLink opens in new window

CELTIC PHARMA DEVELOPMENT UK PLC

Company number 05481475

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)
17 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
17 May 2017 4.72 Return of final meeting in a creditors' voluntary winding up
21 Jun 2016 4.68 Liquidators' statement of receipts and payments to 14 April 2016
18 Jun 2015 4.68 Liquidators' statement of receipts and payments to 14 April 2015
29 Apr 2014 AD01 Registered office address changed from 4Th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS England on 29 April 2014
25 Apr 2014 4.20 Statement of affairs with form 4.19
25 Apr 2014 600 Appointment of a voluntary liquidator
25 Apr 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
01 Apr 2014 GAZ1 First Gazette notice for compulsory strike-off
12 Jul 2013 AR01 Annual return made up to 15 June 2013 with full list of shareholders
Statement of capital on 2013-07-12
  • GBP 21,704,420
12 Jul 2013 CH01 Director's details changed for Mr John Charles Mayo on 15 June 2013
21 May 2013 AA01 Current accounting period extended from 31 December 2012 to 30 June 2013
13 Jul 2012 AR01 Annual return made up to 15 June 2012 with full list of shareholders
13 Jul 2012 CH03 Secretary's details changed for John Charles Mayo on 15 June 2012
13 Jul 2012 CH01 Director's details changed for John Charles Mayo on 15 June 2012
13 Jul 2012 CH01 Director's details changed for The Honourable Stephen Ralfe Evans-Freke on 15 June 2012
13 Jul 2012 CH01 Director's details changed for Dr Stephen Barry Parker on 15 June 2012
28 Jun 2012 AA Group of companies' accounts made up to 31 December 2011
25 Jul 2011 AD01 Registered office address changed from Throgmorton Uk Limited 42-44 Portman Road Reading Berkshire RG30 1EA on 25 July 2011
13 Jul 2011 AR01 Annual return made up to 15 June 2011 with full list of shareholders
13 Jul 2011 CH01 Director's details changed for The Honourable Stephen Ralfe Evans Freke on 15 June 2011
13 Jul 2011 CH01 Director's details changed for John Charles Mayo on 15 June 2011
05 Jul 2011 AA Group of companies' accounts made up to 31 December 2010
13 Jul 2010 AR01 Annual return made up to 15 June 2010 with full list of shareholders
13 Jul 2010 CH01 Director's details changed for The Honourable Stephen Ralfe Evans Freke on 1 October 2009