|
|
02 Apr 2019
|
02 Apr 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
15 Jan 2019
|
15 Jan 2019
First Gazette notice for compulsory strike-off
|
|
|
15 Nov 2017
|
15 Nov 2017
Confirmation statement made on 28 October 2017 with no updates
|
|
|
11 Nov 2017
|
11 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
03 Oct 2017
|
03 Oct 2017
First Gazette notice for compulsory strike-off
|
|
|
31 Mar 2017
|
31 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 Olney MK46 4BL on 31 March 2017
|
|
|
28 Dec 2016
|
28 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 28 December 2016
|
|
|
17 Nov 2016
|
17 Nov 2016
Registered office address changed from Suite 527 2 Old Brompton Road London SW7 3DQ to 13 Davy Road Runcorn Cheshire WA7 1PZ on 17 November 2016
|
|
|
05 Nov 2016
|
05 Nov 2016
Confirmation statement made on 28 October 2016 with updates
|
|
|
20 Nov 2015
|
20 Nov 2015
Annual return made up to 28 October 2015 with full list of shareholders
|
|
|
19 Nov 2014
|
19 Nov 2014
Annual return made up to 28 October 2014 with full list of shareholders
|
|
|
01 Nov 2013
|
01 Nov 2013
Annual return made up to 28 October 2013 with full list of shareholders
|
|
|
24 Nov 2012
|
24 Nov 2012
Compulsory strike-off action has been discontinued
|
|
|
22 Nov 2012
|
22 Nov 2012
Annual return made up to 28 October 2012 with full list of shareholders
|
|
|
30 Oct 2012
|
30 Oct 2012
First Gazette notice for compulsory strike-off
|
|
|
08 Nov 2011
|
08 Nov 2011
Annual return made up to 28 October 2011 with full list of shareholders
|
|
|
03 Nov 2010
|
03 Nov 2010
Annual return made up to 28 October 2010 with full list of shareholders
|