|
|
10 Dec 2019
|
10 Dec 2019
Final Gazette dissolved via compulsory strike-off
|
|
|
24 Sep 2019
|
24 Sep 2019
First Gazette notice for compulsory strike-off
|
|
|
16 Jul 2018
|
16 Jul 2018
Confirmation statement made on 2 July 2018 with no updates
|
|
|
14 Nov 2017
|
14 Nov 2017
Confirmation statement made on 2 July 2017 with no updates
|
|
|
11 Nov 2017
|
11 Nov 2017
Compulsory strike-off action has been discontinued
|
|
|
19 Sep 2017
|
19 Sep 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
|
|
|
29 Aug 2016
|
29 Aug 2016
Confirmation statement made on 2 July 2016 with updates
|
|
|
18 Jul 2015
|
18 Jul 2015
Annual return made up to 2 July 2015 with full list of shareholders
|
|
|
10 Feb 2015
|
10 Feb 2015
Termination of appointment of John Cotter as a director on 1 February 2015
|
|
|
03 Nov 2014
|
03 Nov 2014
Annual return made up to 2 November 2014 with full list of shareholders
|
|
|
18 Nov 2013
|
18 Nov 2013
Annual return made up to 2 November 2013 with full list of shareholders
|
|
|
10 Dec 2012
|
10 Dec 2012
Annual return made up to 2 November 2012 with full list of shareholders
|
|
|
09 Nov 2011
|
09 Nov 2011
Annual return made up to 2 November 2011 with full list of shareholders
|
|
|
02 Nov 2010
|
02 Nov 2010
Appointment of Mr John Cotter as a director
|
|
|
02 Nov 2010
|
02 Nov 2010
Appointment of Mr Michael Grimes as a secretary
|