About

Registered Number: 05536071
Date of Incorporation: 15/08/2005 (18 years and 8 months ago)
Company Status: Liquidation
Registered Address: The Maltings, East Tyndall Street, Cardiff, CF24 5EZ

 

Having been setup in 2005, Celtic Flowers Ltd have registered office in Cardiff, it's status at Companies House is "Liquidation". There is only one director listed for the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WILSON, James Alexander 15 August 2005 - 1

Filing History

Document Type Date
LIQ14 - N/A 01 June 2020
MR04 - N/A 14 November 2019
MR04 - N/A 14 November 2019
AD01 - Change of registered office address 10 September 2019
RESOLUTIONS - N/A 09 September 2019
LIQ02 - N/A 09 September 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 09 September 2019
MR01 - N/A 07 June 2019
AAMD - Amended Accounts 18 October 2018
CS01 - N/A 17 August 2018
AA - Annual Accounts 31 July 2018
CS01 - N/A 04 September 2017
AA - Annual Accounts 07 July 2017
CS01 - N/A 31 August 2016
AA - Annual Accounts 06 June 2016
AR01 - Annual Return 09 September 2015
AA - Annual Accounts 07 July 2015
AR01 - Annual Return 20 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 04 September 2013
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 23 August 2012
AA - Annual Accounts 27 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 23 May 2011
AR01 - Annual Return 16 August 2010
CH01 - Change of particulars for director 16 August 2010
AA - Annual Accounts 17 March 2010
363a - Annual Return 19 August 2009
AA - Annual Accounts 06 July 2009
AAMD - Amended Accounts 06 July 2009
363a - Annual Return 29 August 2008
AA - Annual Accounts 21 April 2008
363a - Annual Return 17 August 2007
AA - Annual Accounts 05 June 2007
225 - Change of Accounting Reference Date 05 June 2007
363s - Annual Return 08 September 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 March 2006
395 - Particulars of a mortgage or charge 17 September 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
288b - Notice of resignation of directors or secretaries 25 August 2005
287 - Change in situation or address of Registered Office 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
288a - Notice of appointment of directors or secretaries 25 August 2005
NEWINC - New incorporation documents 15 August 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 07 June 2019 Fully Satisfied

N/A

Debenture 14 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.