Advanced company searchLink opens in new window

CELTIC CENTRE CAERNARFON LIMITED

Company number 05665118

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)
15 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
29 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
22 Sep 2020 DS01 Application to strike the company off the register
18 Jun 2020 AA Total exemption full accounts made up to 30 September 2019
02 Jan 2020 CS01 Confirmation statement made on 2 January 2020 with no updates
09 Apr 2019 AA Total exemption full accounts made up to 30 September 2018
09 Jan 2019 CS01 Confirmation statement made on 3 January 2019 with no updates
21 Dec 2018 AD01 Registered office address changed from C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH Wales to C/O Heritage Holdings (North Wales) Ltd Unit 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH on 21 December 2018
21 Dec 2018 AD01 Registered office address changed from C/O Heritage Holdings (North Wales) Limited Llandygai Industrial Estate Llandygai Bangor Gwynedd LL57 4YH to C/O Heritage Holdings (North Wales) Ltd 6 Llys Castan Parc Menai Business Park Bangor Gwynedd LL57 4FH on 21 December 2018
04 Jul 2018 AA Total exemption full accounts made up to 30 September 2017
03 Jan 2018 CS01 Confirmation statement made on 3 January 2018 with no updates
28 Jun 2017 CH01 Director's details changed for Mr Mark Watkin Jones on 22 June 2017
09 Jan 2017 AA Full accounts made up to 30 September 2016
03 Jan 2017 CS01 Confirmation statement made on 3 January 2017 with updates
27 Jun 2016 AA Full accounts made up to 30 September 2015
02 Feb 2016 AR01 Annual return made up to 3 January 2016 with full list of shareholders
Statement of capital on 2016-02-02
  • GBP 2
02 Feb 2016 CH01 Director's details changed for Mr Mark Watkin Jones on 3 January 2016
02 Feb 2016 CH01 Director's details changed for Mr Glyn Watkin Jones on 3 January 2016
24 Feb 2015 AA Full accounts made up to 30 September 2014
22 Jan 2015 AR01 Annual return made up to 3 January 2015 with full list of shareholders
Statement of capital on 2015-01-22
  • GBP 2
21 Jul 2014 AP03 Appointment of Mr Julian Nigel Tregoning Browne as a secretary on 3 June 2014
21 Jul 2014 TM02 Termination of appointment of Mark Watkin Jones as a secretary on 3 June 2014
03 Jun 2014 CH03 Secretary's details changed for Mr Mark Watkin Jones on 3 June 2014
03 Apr 2014 AA Full accounts made up to 30 September 2013
23 Jan 2014 AR01 Annual return made up to 3 January 2014 with full list of shareholders
Statement of capital on 2014-01-23
  • GBP 2