About

Registered Number: 07027431
Date of Incorporation: 23/09/2009 (14 years and 7 months ago)
Company Status: Dissolved
Date of Dissolution: 19/02/2019 (5 years and 2 months ago)
Registered Address: 56a Station Road, Port Talbot, West Glamorgan, SA13 1LZ

 

Celtic Construction Ltd was registered on 23 September 2009 with its registered office in Port Talbot, it has a status of "Dissolved". The companies directors are listed as David, Timothy, David, Marilyn, David, Marilyn in the Companies House registry. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVID, Timothy 23 September 2009 - 1
DAVID, Marilyn 02 November 2012 06 August 2013 1
Secretary Name Appointed Resigned Total Appointments
DAVID, Marilyn 23 September 2009 06 August 2013 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 19 February 2019
GAZ1(A) - First notification of strike-off in London Gazette) 04 December 2018
DS01 - Striking off application by a company 27 November 2018
CS01 - N/A 05 November 2018
AA - Annual Accounts 02 February 2018
CS01 - N/A 30 October 2017
CH01 - Change of particulars for director 16 July 2017
CS01 - N/A 28 October 2016
AA - Annual Accounts 27 October 2016
AA - Annual Accounts 03 November 2015
AR01 - Annual Return 02 November 2015
AD01 - Change of registered office address 17 December 2014
AA - Annual Accounts 03 November 2014
AR01 - Annual Return 21 October 2014
AA - Annual Accounts 12 November 2013
AR01 - Annual Return 28 October 2013
TM02 - Termination of appointment of secretary 08 August 2013
TM01 - Termination of appointment of director 08 August 2013
AA - Annual Accounts 07 November 2012
AP01 - Appointment of director 05 November 2012
AR01 - Annual Return 30 October 2012
AA - Annual Accounts 24 April 2012
AR01 - Annual Return 08 November 2011
AA - Annual Accounts 08 March 2011
AD01 - Change of registered office address 22 November 2010
AR01 - Annual Return 28 October 2010
CH01 - Change of particulars for director 23 October 2009
CH01 - Change of particulars for director 14 October 2009
NEWINC - New incorporation documents 23 September 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.