Download leads from Nexok and grow your business. Find out more

Celtic Catering And Bar Services UK Limited

Documents

Total Documents82
Total Pages316

Filing History

9 December 2014Final Gazette dissolved via compulsory strike-off
9 December 2014Final Gazette dissolved via compulsory strike-off
26 August 2014First Gazette notice for compulsory strike-off
26 August 2014First Gazette notice for compulsory strike-off
20 February 2013Total exemption small company accounts made up to 31 December 2011
20 February 2013Total exemption small company accounts made up to 31 December 2011
30 December 2012Annual return made up to 27 December 2012 with a full list of shareholders
Statement of capital on 2012-12-30
  • GBP 100
30 December 2012Annual return made up to 27 December 2012 with a full list of shareholders
Statement of capital on 2012-12-30
  • GBP 100
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
9 January 2012Annual return made up to 27 December 2011 with a full list of shareholders
5 October 2011Total exemption small company accounts made up to 31 December 2010
5 October 2011Total exemption small company accounts made up to 31 December 2010
27 December 2010Annual return made up to 27 December 2010 with a full list of shareholders
27 December 2010Annual return made up to 27 December 2010 with a full list of shareholders
29 September 2010Partial exemption accounts made up to 31 December 2009
29 September 2010Partial exemption accounts made up to 31 December 2009
8 March 2010Annual return made up to 29 December 2009
8 March 2010Annual return made up to 29 December 2009
1 October 2009Total exemption small company accounts made up to 31 December 2008
1 October 2009Total exemption small company accounts made up to 31 December 2008
30 December 2008Return made up to 29/12/08; full list of members
30 December 2008Return made up to 29/12/08; full list of members
5 December 2008Return made up to 26/01/08; full list of members
5 December 2008Return made up to 26/01/08; full list of members
4 November 2008Director's change of particulars / brenda murphy / 04/03/2006
4 November 2008Director's change of particulars / brenda murphy / 04/03/2006
14 October 2008Total exemption small company accounts made up to 31 December 2007
14 October 2008Total exemption small company accounts made up to 31 December 2007
4 August 2008Total exemption small company accounts made up to 31 December 2006
4 August 2008Total exemption small company accounts made up to 31 December 2006
18 January 2008Secretary resigned
18 January 2008New secretary appointed
18 January 2008Secretary resigned
18 January 2008New secretary appointed
28 November 2007Registered office changed on 28/11/07 from: clay shaw butler 24 lammas street camarthen carmarthenshire SA31 3AL
28 November 2007Registered office changed on 28/11/07 from: clay shaw butler 24 lammas street camarthen carmarthenshire SA31 3AL
19 January 2007Return made up to 29/12/06; full list of members
19 January 2007Return made up to 29/12/06; full list of members
7 December 2006New secretary appointed
7 December 2006Secretary resigned
7 December 2006New secretary appointed
7 December 2006Secretary resigned
4 November 2006Total exemption small company accounts made up to 31 December 2004
4 November 2006Total exemption small company accounts made up to 31 December 2005
4 November 2006Total exemption small company accounts made up to 31 December 2004
4 November 2006Total exemption small company accounts made up to 31 December 2005
26 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
26 January 2006Return made up to 29/12/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
7 March 2005Total exemption small company accounts made up to 31 December 2003
7 March 2005Total exemption small company accounts made up to 31 December 2003
21 February 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
21 February 2005Return made up to 29/12/04; full list of members
  • 363(287) ‐ Registered office changed on 21/02/05
26 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
26 January 2004Return made up to 29/12/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
4 November 2003Total exemption small company accounts made up to 31 December 2002
4 November 2003Total exemption small company accounts made up to 31 December 2002
26 June 2003New secretary appointed
26 June 2003New secretary appointed
15 May 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
15 May 2003Return made up to 29/12/02; full list of members
  • 363(288) ‐ Director's particulars changed
30 April 2003Secretary resigned
30 April 2003Secretary resigned
13 April 2003Total exemption small company accounts made up to 31 December 2001
13 April 2003Total exemption small company accounts made up to 31 December 2001
27 September 2002Particulars of mortgage/charge
27 September 2002Particulars of mortgage/charge
14 March 2002Return made up to 29/12/01; full list of members
14 March 2002Return made up to 29/12/01; full list of members
24 August 2001New secretary appointed
24 August 2001New secretary appointed
5 April 2001Director resigned
5 April 2001Director resigned
5 April 2001New director appointed
5 April 2001New director appointed
27 February 2001Company name changed M.P. haughey caterers LIMITED\certificate issued on 27/02/01
27 February 2001Company name changed M.P. haughey caterers LIMITED\certificate issued on 27/02/01
10 January 2001Director resigned
10 January 2001Director resigned
10 January 2001Secretary resigned
10 January 2001Secretary resigned
29 December 2000Incorporation
29 December 2000Incorporation
Sign up now to grow your client base. Plans & Pricing