|
|
17 Oct 2017
|
17 Oct 2017
Final Gazette dissolved via compulsory strike-off
|
|
|
01 Aug 2017
|
01 Aug 2017
First Gazette notice for compulsory strike-off
|
|
|
24 Mar 2017
|
24 Mar 2017
Registered office address changed from C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ to 13a Midland Road Midland Road Olney MK46 4BL on 24 March 2017
|
|
|
14 Dec 2016
|
14 Dec 2016
Registered office address changed from 13 Davy Road Runcorn Cheshire WA7 1PZ to C/O C/O Celtic Transport Limited Prospect House Suite1 52 Church Street Leigh Lancashire WN7 1AZ on 14 December 2016
|
|
|
07 Nov 2016
|
07 Nov 2016
Registered office address changed from Suite 527 2 Old Brompton Road London London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 7 November 2016
|
|
|
05 Sep 2016
|
05 Sep 2016
Confirmation statement made on 12 August 2016 with updates
|
|
|
07 Sep 2015
|
07 Sep 2015
Annual return made up to 12 August 2015 with full list of shareholders
|
|
|
13 Sep 2014
|
13 Sep 2014
Annual return made up to 12 August 2014 with full list of shareholders
|
|
|
29 Aug 2013
|
29 Aug 2013
Annual return made up to 12 August 2013 with full list of shareholders
|
|
|
07 Sep 2012
|
07 Sep 2012
Annual return made up to 12 August 2012 with full list of shareholders
|
|
|
19 Aug 2011
|
19 Aug 2011
Annual return made up to 12 August 2011 with full list of shareholders
|
|
|
16 Aug 2010
|
16 Aug 2010
Annual return made up to 12 August 2010 with full list of shareholders
|
|
|
16 Aug 2010
|
16 Aug 2010
Director's details changed for Anthony Kearney on 1 January 2010
|
|
|
16 Aug 2010
|
16 Aug 2010
Director's details changed for Roy Kearney on 1 January 2010
|
|
|
01 Sep 2009
|
01 Sep 2009
Return made up to 12/08/09; full list of members
|
|
|
08 Sep 2008
|
08 Sep 2008
Return made up to 12/08/08; full list of members
|