Advanced company searchLink opens in new window

KELTIC LEISURE LIMITED

Company number 06466752

Filter by category

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-02-03
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
  • GBP 1
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