About

Registered Number: 04419737
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: The Paddock Melin Place, Crumlin, Newport, NP11 3BL,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.