The Celt Experience Limited

DataGardener
dissolved

The Celt Experience Limited

06193195Private Limited With Share Capital

3 The Courtyard Woodlands, Bradley Stoke, Bristol, BS324NQ
Incorporated

30/03/2007

Company Age

19 years

Directors

2

Employees

SIC Code

11050

Risk

not scored

Company Overview

Registration, classification & business activity

The Celt Experience Limited (06193195) is a private limited with share capital incorporated on 30/03/2007 (19 years old) and registered in bristol, BS324NQ. The company operates under SIC code 11050 - manufacture of beer.

Private Limited With Share Capital
SIC: 11050
Incorporated 30/03/2007
BS324NQ

Financial Overview

Total Assets

£0

Liabilities

£0

Net Assets

£0

Cash

£0

Key Metrics

2

Directors

3

Shareholders

Board of Directors

2

Charges

2

Registered

0

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

56
Gazette Dissolved Liquidation
Category:Gazette
Date:16-05-2022
Liquidation Voluntary Creditors Return Of Final Meeting
Category:Insolvency
Date:16-02-2022
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:17-08-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:18-11-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:08-09-2020
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:07-09-2019
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:06-09-2018
Liquidation Voluntary Statement Of Receipts And Payments With Brought Down Date
Category:Insolvency
Date:05-09-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:30-03-2017
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-07-2016
Liquidation Voluntary Appointment Of Liquidator
Category:Insolvency
Date:05-07-2016
Liquidation Voluntary Statement Of Affairs With Form Attached
Category:Insolvency
Date:05-07-2016
Resolution
Category:Resolution
Date:05-07-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2015
Appoint Person Director Company With Name Date
Category:Officers
Date:31-12-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:20-10-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:06-05-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-05-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:31-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:10-12-2013
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:09-12-2013
Appoint Person Director Company With Name
Category:Officers
Date:24-09-2013
Change Registered Office Address Company With Date Old Address
Category:Address
Date:24-09-2013
Capital Allotment Shares
Category:Capital
Date:02-09-2013
Resolution
Category:Resolution
Date:20-05-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-04-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:12-06-2012
Capital Allotment Shares
Category:Capital
Date:08-03-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:23-12-2011
Change Registered Office Address Company With Date Old Address
Category:Address
Date:28-06-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-04-2011
Accounts Amended With Made Up Date
Category:Accounts
Date:09-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:27-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:13-05-2010
Change Person Director Company With Change Date
Category:Officers
Date:13-05-2010
Change Registered Office Address Company With Date Old Address
Category:Address
Date:13-05-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:25-01-2010
Legacy
Category:Officers
Date:02-05-2009
Legacy
Category:Annual Return
Date:06-04-2009
Resolution
Category:Resolution
Date:06-04-2009
Legacy
Category:Officers
Date:10-03-2009
Legacy
Category:Officers
Date:10-03-2009
Legacy
Category:Address
Date:10-03-2009
Accounts With Accounts Type Dormant
Category:Accounts
Date:21-01-2009
Legacy
Category:Annual Return
Date:18-09-2008
Legacy
Category:Capital
Date:21-11-2007
Legacy
Category:Capital
Date:21-11-2007
Resolution
Category:Resolution
Date:21-11-2007
Legacy
Category:Capital
Date:21-11-2007
Legacy
Category:Capital
Date:04-11-2007
Legacy
Category:Capital
Date:23-10-2007
Resolution
Category:Resolution
Date:23-10-2007
Incorporation Company
Category:Incorporation
Date:30-03-2007

Risk Assessment

not scored

International Score

Accounts

Typetotal exemption small
Due Date31/12/2016
Filing Date31/12/2015
Latest Accounts31/03/2015

Trading Addresses

3 North Court, The Courtyard, Woodlands, Bradley Stoke, Bristol, BS324NQRegistered
29-30 Sir Alfred Owen Way, Pontygwindy Industrial Estate, Caerphilly, Mid Glamorgan, CF833HU

Contact

3 The Courtyard Woodlands, Bradley Stoke, Bristol, BS324NQ