Celtic Springs Retail Limited

DataGardener
dissolved
Unknown

Celtic Springs Retail Limited

06704667Private Limited With Share Capital

Sherbourne House, Rear Of 378 Cyncoed Road, Cardiff, CF238SA
Incorporated

23/09/2008

Company Age

17 years

Directors

2

Employees

SIC Code

41100

Risk

not scored

Company Overview

Registration, classification & business activity

Celtic Springs Retail Limited (06704667) is a private limited with share capital incorporated on 23/09/2008 (17 years old) and registered in cardiff, CF238SA. The company operates under SIC code 41100 - development of building projects.

Private Limited With Share Capital
SIC: 41100
Unknown
Incorporated 23/09/2008
CF238SA

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

1

Shareholders

Board of Directors

1

Charges

6

Registered

0

Outstanding

0

Part Satisfied

6

Satisfied

Filed Documents

65
Gazette Dissolved Voluntary
Category:Gazette
Date:03-01-2023
Dissolution Voluntary Strike Off Suspended
Category:Dissolution
Date:15-11-2022
Gazette Notice Voluntary
Category:Gazette
Date:27-09-2022
Dissolution Application Strike Off Company
Category:Dissolution
Date:15-09-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:03-11-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:02-10-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:30-06-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:01-10-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:28-06-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:23-10-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-06-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:11-05-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:27-09-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:20-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:17-10-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:28-06-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:26-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Mortgage Satisfy Charge Full
Category:Mortgage
Date:23-02-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:30-09-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:15-06-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-10-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-06-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:23-10-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2013
Termination Secretary Company With Name
Category:Officers
Date:23-10-2013
Appoint Person Secretary Company With Name
Category:Officers
Date:23-10-2013
Termination Director Company With Name
Category:Officers
Date:23-10-2013
Accounts With Accounts Type Full
Category:Accounts
Date:04-06-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:23-04-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:25-10-2012
Accounts With Accounts Type Full
Category:Accounts
Date:02-02-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-11-2011
Accounts With Accounts Type Full
Category:Accounts
Date:12-04-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-10-2010
Accounts With Accounts Type Full
Category:Accounts
Date:09-06-2010
Termination Director Company With Name
Category:Officers
Date:27-01-2010
Appoint Person Director Company With Name
Category:Officers
Date:27-01-2010
Termination Director Company With Name
Category:Officers
Date:27-01-2010
Appoint Corporate Director Company With Name
Category:Officers
Date:27-01-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-01-2010
Legacy
Category:Mortgage
Date:24-10-2009
Legacy
Category:Capital
Date:17-08-2009
Resolution
Category:Resolution
Date:07-08-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Mortgage
Date:05-08-2009
Legacy
Category:Officers
Date:01-07-2009
Legacy
Category:Address
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Legacy
Category:Officers
Date:15-06-2009
Certificate Change Of Name Company
Category:Change Of Name
Date:11-06-2009
Legacy
Category:Dissolution
Date:08-10-2008
Legacy
Category:Dissolution
Date:30-09-2008
Incorporation Company
Category:Incorporation
Date:23-09-2008

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption full
Due Date30/09/2022
Filing Date29/06/2021
Latest Accounts30/09/2020

Trading Addresses

Sherbourne House, Rear Of 378 Cyncoed Road, Cardiff, Cf23 8Sa, CF238SA

Contact

Sherbourne House, Rear Of 378 Cyncoed Road, Cardiff, CF238SA