Advanced company searchLink opens in new window

CELTIC DEVELOPMENTS (PONTCANNA) LIMITED

Company number 08633704

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)
07 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 10 March 2023
01 Jun 2022 LIQ03 Liquidators' statement of receipts and payments to 10 March 2022
17 May 2021 LIQ03 Liquidators' statement of receipts and payments to 10 March 2021
03 Aug 2020 LIQ03 Liquidators' statement of receipts and payments to 10 March 2020
25 Jul 2019 LIQ03 Liquidators' statement of receipts and payments to 10 March 2019
04 Feb 2019 AD01 Registered office address changed from C/O Purnells 5-6 Waterside Court Albany Street Newport Gwent NP20 5NT to Suite 1 Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 4 February 2019
25 May 2018 LIQ03 Liquidators' statement of receipts and payments to 10 March 2018
01 Jun 2017 4.68 Liquidators' statement of receipts and payments to 10 March 2017
09 Jun 2016 CH01 Director's details changed for Mr. Jonathan David Shields on 2 June 2016
23 Mar 2016 AD01 Registered office address changed from 1st Floor Tudor House 16 Cathedral Road Cardiff CF11 9LJ to C/O Purnells 5-6 Waterside Court Albany Street Newport Gwent NP20 5NT on 23 March 2016
22 Mar 2016 4.70 Declaration of solvency
22 Mar 2016 600 Appointment of a voluntary liquidator
22 Mar 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-03-11
25 Feb 2016 AA Total exemption small company accounts made up to 31 August 2015
22 Sep 2015 AR01 Annual return made up to 1 August 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 2
09 Jun 2015 MR04 Satisfaction of charge 086337040001 in full
04 Jun 2015 CH01 Director's details changed for Mr. Jonathan David Shields on 3 June 2015
01 May 2015 AA Total exemption small company accounts made up to 31 August 2014
12 Aug 2014 AR01 Annual return made up to 1 August 2014 with full list of shareholders
Statement of capital on 2014-08-12
  • GBP 2
23 Apr 2014 MR01 Registration of charge 086337040001
23 Apr 2014 MR01 Registration of charge 086337040002
23 Apr 2014 MR01 Registration of charge 086337040003
14 Nov 2013 CH01 Director's details changed for Mr Jonathan David Shields on 14 November 2013
01 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-01
  • GBP 2