- Company Overview for CELTIC PHARMA DEVELOPMENT UK PLC (05481475)
- Filing history for CELTIC PHARMA DEVELOPMENT UK PLC (05481475)
- People for CELTIC PHARMA DEVELOPMENT UK PLC (05481475)
- Charges for CELTIC PHARMA DEVELOPMENT UK PLC (05481475)
- Insolvency for CELTIC PHARMA DEVELOPMENT UK PLC (05481475)
- More for CELTIC PHARMA DEVELOPMENT UK PLC (05481475)
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
|
|
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
|
|
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 |