CELTIC AUTOMATION LTD
Status | LIQUIDATION |
Company No. | 10644447 |
Category | Private Limited Company |
Incorporated | 01 Mar 2017 |
Age | 7 years, 4 months, 18 days |
Jurisdiction | England Wales |
SUMMARY
CELTIC AUTOMATION LTD is an liquidation private limited company with number 10644447. It was incorporated 7 years, 4 months, 18 days ago, on 01 March 2017. The company address is Trinity House 28-30 Blucher Street, Birmingham, B1 1QH.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Aug 2023
Action Date: 30 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-05-30
Documents
Change registered office address company with date old address new address
Date: 09 Jun 2022
Action Date: 09 Jun 2022
Category: Address
Type: AD01
Change date: 2022-06-09
Old address: Unit 18F Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH Wales
New address: Trinity House 28-30 Blucher Street Birmingham B1 1QH
Documents
Liquidation voluntary statement of affairs
Date: 08 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ02
Documents
Liquidation voluntary appointment of liquidator
Date: 08 Jun 2022
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 08 Jun 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type micro entity
Date: 23 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Cessation of a person with significant control
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Colin Micheal Hurley
Cessation date: 2021-09-29
Documents
Termination director company with name termination date
Date: 29 Sep 2021
Action Date: 29 Sep 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Colin Michael Hurley
Termination date: 2021-09-29
Documents
Notification of a person with significant control
Date: 30 Apr 2021
Action Date: 30 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Colin Micheal Hurley
Notification date: 2021-04-30
Documents
Notification of a person with significant control
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ceri Pritchard
Notification date: 2021-04-29
Documents
Cessation of a person with significant control
Date: 29 Apr 2021
Action Date: 29 Apr 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Ceri Pritchard
Cessation date: 2021-04-29
Documents
Appoint person director company with name date
Date: 31 Mar 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Colin Michael Hurley
Appointment date: 2021-03-31
Documents
Confirmation statement with no updates
Date: 16 Mar 2021
Action Date: 28 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-28
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2021
Action Date: 11 Mar 2021
Category: Address
Type: AD01
Change date: 2021-03-11
Old address: Unit 18E Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH Wales
New address: Unit 18F Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH
Documents
Accounts with accounts type micro entity
Date: 04 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with updates
Date: 11 Aug 2020
Action Date: 29 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-29
Documents
Accounts with accounts type micro entity
Date: 25 Mar 2020
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 07 Mar 2020
Category: Gazette
Type: DISS40
Documents
Cessation of a person with significant control
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Kevin David Maal
Cessation date: 2019-09-01
Documents
Termination director company with name termination date
Date: 02 Sep 2019
Action Date: 01 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin David Maal
Termination date: 2019-09-01
Documents
Confirmation statement with updates
Date: 08 Mar 2019
Action Date: 28 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-28
Documents
Change to a person with significant control
Date: 08 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2019-03-07
Psc name: Mr Kevin David Maal
Documents
Notification of a person with significant control
Date: 07 Mar 2019
Action Date: 07 Mar 2019
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Ceri Pritchard
Notification date: 2019-03-07
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2018
Action Date: 12 Dec 2018
Category: Address
Type: AD01
Change date: 2018-12-12
Old address: Unit 3 Isaacs Place Port Talbot SA12 6NP Wales
New address: Unit 18E Kingsway Buildings Bridgend Industrial Estate Bridgend CF31 3YH
Documents
Accounts with accounts type micro entity
Date: 25 Nov 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Appoint person director company with name date
Date: 23 May 2018
Action Date: 23 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Ceri Pritchard
Appointment date: 2018-05-23
Documents
Confirmation statement with no updates
Date: 01 Mar 2018
Action Date: 28 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-28
Documents
Change registered office address company with date old address new address
Date: 30 May 2017
Action Date: 30 May 2017
Category: Address
Type: AD01
Change date: 2017-05-30
Old address: 20-22 Wenlock Road London N1 7GU England
New address: Unit 3 Isaacs Place Port Talbot SA12 6NP
Documents
Some Companies
222 STRATFORD ROAD,WEST MIDLANDS,B90 3AG
Number: | 00310955 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O NATURAL NUMBERS 14 KINGS CHARLES HOUSE, CAVALIER COURT,CHIPPENHAM,SN14 6LH
Number: | 07580481 |
Status: | ACTIVE |
Category: | Private Limited Company |
3 GAYWOOD AVENUE,WALTHAM CROSS,EN8 8QE
Number: | 11071898 |
Status: | ACTIVE |
Category: | Private Limited Company |
SHOP 1A FOUR SQUARE CHAPEL SPARK LANE,BARNSLEY,S75 6AA
Number: | 06693804 |
Status: | ACTIVE |
Category: | Private Limited Company |
RW PAINTING, DECORATING & PROPERTY MAINTENANCE LIMITED
28 CURRAN AVENUE,SIDCUP,DA15 8RP
Number: | 11511753 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11576693 |
Status: | ACTIVE |
Category: | Private Limited Company |