- Company Overview for KELTIC LEISURE LIMITED (06466752)
- Filing history for KELTIC LEISURE LIMITED (06466752)
- People for KELTIC LEISURE LIMITED (06466752)
- Insolvency for KELTIC LEISURE LIMITED (06466752)
- More for KELTIC LEISURE LIMITED (06466752)
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) |
---|---|---|---|
04 Oct 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
04 Jul 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
05 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 2 February 2018 | |
28 Nov 2017 | 600 | Appointment of a voluntary liquidator | |
28 Nov 2017 | LIQ10 | Removal of liquidator by court order | |
06 Apr 2017 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2017 | |
26 Oct 2016 | AD01 | Registered office address changed from C/O Greenfield Recovery One Victoria Square Birmingham B1 1BD to C/O C/O Trinity House 28-30 Blucher Street Birmingham B1 1QH on 26 October 2016 | |
05 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 2 February 2016 | |
12 May 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
17 Feb 2015 | AD01 | Registered office address changed from C/O Gw Cox & Co 1St Floor 143 Connaught Avenue Frinton on Sea Essex CO13 9AB to C/O Greenfield Recovery One Victoria Square Birmingham B1 1BD on 17 February 2015 | |
13 Feb 2015 | 4.20 | Statement of affairs with form 4.19 | |
13 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
13 Feb 2015 | RESOLUTIONS |
Resolutions
|
|
31 Oct 2014 | AA | Total exemption small company accounts made up to 31 January 2014 | |
27 Jan 2014 | AR01 |
Annual return made up to 8 January 2014 with full list of shareholders
Statement of capital on 2014-01-27
|
|
27 Jan 2014 | CH01 | Director's details changed for Mr Paul Woods on 11 October 2013 | |
20 Nov 2013 | TM02 | Termination of appointment of Christopher Gallagher as a secretary | |
20 Sep 2013 | AA | Total exemption small company accounts made up to 31 January 2013 | |
25 Jan 2013 | AR01 | Annual return made up to 8 January 2013 with full list of shareholders | |
25 Jan 2013 | CH01 | Director's details changed for Mr Paul Woods on 6 February 2012 | |
12 Oct 2012 | AA | Total exemption small company accounts made up to 31 January 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 8 January 2012 with full list of shareholders | |
25 Nov 2011 | CH01 | Director's details changed for Mr Paul Woods on 22 November 2011 | |
20 Oct 2011 | AA | Total exemption small company accounts made up to 31 January 2011 | |
02 Jun 2011 | AD01 | Registered office address changed from 76 Frinton Road Kirby Cross Frinton Essex CO13 0LE on 2 June 2011 |