CELTIC SPRINGS RETAIL LIMITED

Register to unlock more data on OkredoRegister

CELTIC SPRINGS RETAIL LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06704667

Incorporation date

23/09/2008

Size

Total Exemption Full

Contacts

Registered address

Registered address

Sherbourne House Rear Of 378 Cyncoed Road, Cyncoed, Cardiff CF23 8SACopy
copy info iconCopy
See on map
Latest events (Record since 23/09/2008)
dot icon03/01/2023
Final Gazette dissolved via voluntary strike-off
dot icon15/11/2022
Voluntary strike-off action has been suspended
dot icon27/09/2022
First Gazette notice for voluntary strike-off
dot icon15/09/2022
Application to strike the company off the register
dot icon03/11/2021
Confirmation statement made on 2021-09-23 with updates
dot icon29/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon02/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon01/10/2019
Confirmation statement made on 2019-09-23 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon23/10/2018
Confirmation statement made on 2018-09-23 with updates
dot icon29/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon11/05/2018
Termination of appointment of David Owain Herbert as a director on 2018-04-02
dot icon27/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon20/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon17/10/2016
Confirmation statement made on 2016-09-23 with updates
dot icon28/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon26/02/2016
Satisfaction of charge 3 in full
dot icon26/02/2016
Satisfaction of charge 6 in full
dot icon26/02/2016
Satisfaction of charge 5 in full
dot icon23/02/2016
Satisfaction of charge 1 in full
dot icon23/02/2016
Satisfaction of charge 2 in full
dot icon23/02/2016
Satisfaction of charge 4 in full
dot icon30/09/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon15/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon06/10/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon25/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon23/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon23/10/2013
Termination of appointment of Roderick Prime as a director
dot icon23/10/2013
Termination of appointment of Geoffrey Shepheard as a secretary
dot icon23/10/2013
Appointment of Mrs Samantha Jane Herbert as a secretary
dot icon23/10/2013
Termination of appointment of Anthony Donnelly as a director
dot icon04/06/2013
Full accounts made up to 2012-09-30
dot icon23/04/2013
Registered office address changed from Anglian House Ambury Road Huntingdon PE29 3NZ on 2013-04-23
dot icon25/10/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon02/02/2012
Full accounts made up to 2011-09-30
dot icon08/11/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon12/04/2011
Full accounts made up to 2010-09-30
dot icon08/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon09/06/2010
Full accounts made up to 2009-09-30
dot icon27/01/2010
Termination of appointment of Awg Property Director Limited as a director
dot icon27/01/2010
Appointment of Roderick Mark Prime as a director
dot icon27/01/2010
Termination of appointment of David Logue as a director
dot icon27/01/2010
Appointment of Awg Property Director Limited as a director
dot icon03/01/2010
Annual return made up to 2009-09-23 with full list of shareholders
dot icon24/10/2009
Particulars of a mortgage or charge / charge no: 6
dot icon17/08/2009
Ad 28/07/09\gbp si 99@1=99\gbp ic 1/100\
dot icon07/08/2009
Resolutions
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 4
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 1
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 5
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 2
dot icon05/08/2009
Particulars of a mortgage or charge / charge no: 3
dot icon01/07/2009
Director appointed david iain logue
dot icon15/06/2009
Registered office changed on 15/06/2009 from 100 fetter lane london EC4A 1BN
dot icon15/06/2009
Appointment terminated secretary beach secretaries LIMITED
dot icon15/06/2009
Appointment terminated director croft nominees LIMITED
dot icon15/06/2009
Secretary appointed geoffrey arthur george shepheard
dot icon15/06/2009
Director appointed anthony donnelly
dot icon15/06/2009
Director appointed david owain herbert
dot icon15/06/2009
Director appointed david robert james herbert
dot icon11/06/2009
Certificate of change of name
dot icon08/10/2008
Withdrawal of application for striking off
dot icon30/09/2008
Application for striking-off
dot icon23/09/2008
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2020
dot iconLast change occurred
30/09/2020

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2020
dot iconNext account date
30/09/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Prime, Roderick Mark
Director
31/12/2009 - 01/10/2012
43
Donnelly, Anthony
Director
10/06/2009 - 01/10/2012
133

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
ELITE GRASS CARE LIMITEDThe Mews Hounds Road, Chipping Sodbury, Bristol BS37 6EE
Dissolved

Category:

Support activities for crop production

Comp. code:

10549492

Reg. date:

05/01/2017

Turnover:

-

No. of employees:

-
SURREY GARDEN DESIGN AND MAINTENANCE LTD24 Robertson Court, Woking GU21 8AG
Dissolved

Category:

Logging

Comp. code:

11629509

Reg. date:

18/10/2018

Turnover:

-

No. of employees:

-
G&J FISHING AND FARMING LIMITED28 28 Wilton Road, Bexhill-On-Sea, East Sussex TN40 1EZ
Dissolved

Category:

Mixed farming

Comp. code:

07688839

Reg. date:

30/06/2011

Turnover:

-

No. of employees:

-
HEATHERWAYS EQUINE LTD10 Heatherways, Tarporley CW6 0HP
Dissolved

Category:

Raising of horses and other equines

Comp. code:

13288995

Reg. date:

24/03/2021

Turnover:

-

No. of employees:

-
MONT AQUA LTD.11 Five Fields Close, Watford WD19 5BZ
Dissolved

Category:

Seed processing for propagation

Comp. code:

11425407

Reg. date:

20/06/2018

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CELTIC SPRINGS RETAIL LIMITED

CELTIC SPRINGS RETAIL LIMITED is an(a) Dissolved company incorporated on 23/09/2008 with the registered office located at Sherbourne House Rear Of 378 Cyncoed Road, Cyncoed, Cardiff CF23 8SA. There is currently no active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CELTIC SPRINGS RETAIL LIMITED?

toggle

CELTIC SPRINGS RETAIL LIMITED is currently Dissolved. It was registered on 23/09/2008 and dissolved on 03/01/2023.

Where is CELTIC SPRINGS RETAIL LIMITED located?

toggle

CELTIC SPRINGS RETAIL LIMITED is registered at Sherbourne House Rear Of 378 Cyncoed Road, Cyncoed, Cardiff CF23 8SA.

What does CELTIC SPRINGS RETAIL LIMITED do?

toggle

CELTIC SPRINGS RETAIL LIMITED operates in the Development of building projects (41.10 - SIC 2007) sector.

What is the latest filing for CELTIC SPRINGS RETAIL LIMITED?

toggle

The latest filing was on 03/01/2023: Final Gazette dissolved via voluntary strike-off.