Based in Newport, Celtic Electrical & Lighting Ltd was setup in 2002, it's status at Companies House is "Dissolved". The organisation has 2 directors. There are currently 1-10 employees at the organisation. This company is registered for VAT in the UK.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Russell Davies | 18 April 2002 | - | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Kerrie Elizabeth | 18 April 2002 | - | 1 |
Document Type | Date | |
---|---|---|
GAZ2(A) - Second notification of strike-off action in London Gazette | 06 October 2020 | |
GAZ1(A) - First notification of strike-off in London Gazette) | 14 April 2020 | |
DS01 - Striking off application by a company | 01 April 2020 | |
AD01 - Change of registered office address | 01 April 2020 | |
CS01 - N/A | 28 May 2019 | |
AA - Annual Accounts | 29 April 2019 | |
AA01 - Change of accounting reference date | 25 April 2019 | |
CS01 - N/A | 30 May 2018 | |
AA - Annual Accounts | 23 April 2018 | |
CS01 - N/A | 03 May 2017 | |
AA - Annual Accounts | 27 April 2017 | |
AR01 - Annual Return | 19 April 2016 | |
CH01 - Change of particulars for director | 19 April 2016 | |
CH03 - Change of particulars for secretary | 19 April 2016 | |
AA - Annual Accounts | 29 February 2016 | |
AD01 - Change of registered office address | 24 February 2016 | |
AR01 - Annual Return | 24 April 2015 | |
AA - Annual Accounts | 24 March 2015 | |
AR01 - Annual Return | 30 April 2014 | |
AA - Annual Accounts | 03 March 2014 | |
AR01 - Annual Return | 30 April 2013 | |
AA - Annual Accounts | 21 February 2013 | |
AR01 - Annual Return | 19 April 2012 | |
SH01 - Return of Allotment of shares | 09 March 2012 | |
AA - Annual Accounts | 21 February 2012 | |
AR01 - Annual Return | 19 April 2011 | |
AA - Annual Accounts | 17 February 2011 | |
AR01 - Annual Return | 19 April 2010 | |
CH01 - Change of particulars for director | 19 April 2010 | |
AA - Annual Accounts | 18 February 2010 | |
363a - Annual Return | 20 April 2009 | |
AA - Annual Accounts | 12 March 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2008 | |
288c - Notice of change of directors or secretaries or in their particulars | 20 October 2008 | |
363a - Annual Return | 21 April 2008 | |
AA - Annual Accounts | 19 December 2007 | |
287 - Change in situation or address of Registered Office | 25 September 2007 | |
363a - Annual Return | 07 June 2007 | |
AA - Annual Accounts | 15 March 2007 | |
363a - Annual Return | 15 May 2006 | |
AA - Annual Accounts | 01 March 2006 | |
363a - Annual Return | 29 June 2005 | |
AA - Annual Accounts | 12 January 2005 | |
363s - Annual Return | 18 May 2004 | |
RESOLUTIONS - N/A | 05 April 2004 | |
RESOLUTIONS - N/A | 05 April 2004 | |
RESOLUTIONS - N/A | 05 April 2004 | |
AA - Annual Accounts | 18 November 2003 | |
363s - Annual Return | 28 July 2003 | |
225 - Change of Accounting Reference Date | 07 May 2003 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
288b - Notice of resignation of directors or secretaries | 14 August 2002 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 24 May 2002 | |
287 - Change in situation or address of Registered Office | 24 May 2002 | |
288a - Notice of appointment of directors or secretaries | 24 May 2002 | |
288a - Notice of appointment of directors or secretaries | 24 May 2002 | |
NEWINC - New incorporation documents | 18 April 2002 |