CELESTECH LIMITED

145 High Street, Henley-In-Arden, B95 5BA, England
StatusDISSOLVED
Company No.08183589
CategoryPrivate Limited Company
Incorporated17 Aug 2012
Age11 years, 11 months, 10 days
JurisdictionEngland Wales
Dissolution14 Dec 2021
Years2 years, 7 months, 13 days

SUMMARY

CELESTECH LIMITED is an dissolved private limited company with number 08183589. It was incorporated 11 years, 11 months, 10 days ago, on 17 August 2012 and it was dissolved 2 years, 7 months, 13 days ago, on 14 December 2021. The company address is 145 High Street, Henley-in-arden, B95 5BA, England.



Company Fillings

Gazette dissolved voluntary

Date: 14 Dec 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 28 Sep 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 15 Sep 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Aug 2021

Action Date: 18 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-18

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Aug 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 May 2021

Action Date: 30 Apr 2021

Category: Accounts

Type: AA01

Made up date: 2021-08-31

New date: 2021-04-30

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Mar 2021

Action Date: 31 Aug 2020

Category: Accounts

Type: AA

Made up date: 2020-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Aug 2020

Action Date: 18 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-18

Documents

View document PDF

Change to a person with significant control

Date: 26 Aug 2020

Action Date: 24 Aug 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-08-24

Psc name: Catherine Foley

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 May 2020

Action Date: 31 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Aug 2019

Action Date: 18 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-18

Documents

View document PDF

Change to a person with significant control

Date: 29 Aug 2019

Action Date: 27 Aug 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-08-27

Psc name: Mr James Richard Powrie

Documents

View document PDF

Accounts with accounts type micro entity

Date: 30 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Apr 2019

Action Date: 04 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-04-04

Psc name: Catherine Powrie

Documents

View document PDF

Confirmation statement with updates

Date: 04 Apr 2019

Action Date: 18 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-18

Documents

View document PDF

Change person director company with change date

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-11-06

Officer name: Mr James Richard Powrie

Documents

View document PDF

Change to a person with significant control

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-11-06

Psc name: Catherine Powrie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Nov 2018

Action Date: 06 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-06

Old address: 10 Castle Street Warwick CV34 4BP England

New address: 145 High Street Henley-in-Arden B95 5BA

Documents

View document PDF

Confirmation statement with updates

Date: 20 Aug 2018

Action Date: 17 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-17

Documents

View document PDF

Accounts with accounts type micro entity

Date: 25 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Legacy

Date: 26 Apr 2018

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/08/2017

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2017

Action Date: 17 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-17

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-06-06

Officer name: Mr James Richard Powrie

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2017

Action Date: 06 Jun 2017

Category: Address

Type: AD01

Change date: 2017-06-06

Old address: 9 Lancaster Cottages Richmond Surrey TW10 6AE

New address: 10 Castle Street Warwick CV34 4BP

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Legacy

Date: 09 Mar 2017

Category: Miscellaneous

Type: RP04CS01

Description: Second filing of Confirmation Statement dated 17/08/2016

Documents

View document PDF

Confirmation statement with updates

Date: 27 Aug 2016

Action Date: 17 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Sep 2015

Action Date: 17 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-17

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Nov 2014

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Sep 2014

Action Date: 17 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jan 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Capital allotment shares

Date: 08 Jan 2014

Action Date: 01 Sep 2013

Category: Capital

Type: SH01

Date: 2013-09-01

Capital : 5 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Sep 2013

Action Date: 17 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-17

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-03-11

Officer name: Mr James Richard Powrie

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2013

Action Date: 11 Mar 2013

Category: Address

Type: AD01

Change date: 2013-03-11

Old address: Flat 28 Earls House 10 Strand Drive Richmond Surrey TW9 4DZ United Kingdom

Documents

View document PDF

Incorporation company

Date: 17 Aug 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KEEPING UP WITH KASH LTD

3 METHWOLD ROAD,LONDON,W10 6DD

Number:09958383
Status:ACTIVE
Category:Private Limited Company

MARAH WINN CONSULTING LTD

BARTTELOT COURT,HORSHAM,RH12 1DQ

Number:08349578
Status:ACTIVE
Category:Private Limited Company

ONE ZERO CONTRACTORS LIMITED

STIRLING HOUSE,CAMBRIDGE,CB25 9PB

Number:08937314
Status:ACTIVE
Category:Private Limited Company

SAUCES FROM SAFFRON LTD

ONEGA HOUSE, 112 MAIN ROAD,KENT,DA14 6NE

Number:05510286
Status:ACTIVE
Category:Private Limited Company

SOMEWHERE OUT THERE LIMITED

NUMBER 2 RANMORE PLACE, PRINCES,SURREY,KT13 9BJ

Number:05489636
Status:ACTIVE
Category:Private Limited Company

SOPHIE ALEXANDRA LIMITED

590 GREEN LANES,LONDON,N13 5RY

Number:11207541
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source