About

Registered Number: 03176466
Date of Incorporation: 22/03/1996 (28 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 18/07/2017 (6 years and 9 months ago)
Registered Address: DOYLE DAVIES, 6 Ynys Bridge Court, Gwaelod-Y-Garth, Cardiff, CF15 9SS,

 

Having been setup in 1996, Celtic Hygiene Services Ltd have registered office in Cardiff. We do not know the number of employees at the business. This business has 2 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SWEENEY, Breege 25 March 1996 30 May 2008 1
SWEENEY, Daniel 25 March 1996 30 May 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 18 July 2017
GAZ1(A) - First notification of strike-off in London Gazette) 02 May 2017
DS01 - Striking off application by a company 21 April 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 03 January 2017
AD01 - Change of registered office address 14 December 2016
AR01 - Annual Return 17 February 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 06 February 2015
AD01 - Change of registered office address 06 February 2015
AA - Annual Accounts 30 December 2014
AR01 - Annual Return 12 February 2014
AA - Annual Accounts 05 December 2013
AR01 - Annual Return 06 February 2013
TM02 - Termination of appointment of secretary 07 January 2013
AP01 - Appointment of director 07 January 2013
TM01 - Termination of appointment of director 07 January 2013
AA - Annual Accounts 12 December 2012
TM01 - Termination of appointment of director 18 July 2012
AA - Annual Accounts 21 February 2012
AR01 - Annual Return 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH01 - Change of particulars for director 31 January 2012
CH03 - Change of particulars for secretary 31 January 2012
AD01 - Change of registered office address 31 January 2012
AR01 - Annual Return 07 February 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 04 February 2010
AR01 - Annual Return 28 January 2010
AA - Annual Accounts 25 August 2009
AA - Annual Accounts 19 June 2009
363a - Annual Return 24 February 2009
AA - Annual Accounts 30 October 2008
225 - Change of Accounting Reference Date 17 September 2008
287 - Change in situation or address of Registered Office 02 July 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288a - Notice of appointment of directors or secretaries 26 June 2008
288b - Notice of resignation of directors or secretaries 26 June 2008
AA - Annual Accounts 11 June 2008
363s - Annual Return 21 May 2008
363s - Annual Return 21 May 2008
363s - Annual Return 04 April 2007
AA - Annual Accounts 02 January 2007
363s - Annual Return 03 April 2006
AA - Annual Accounts 04 October 2005
363s - Annual Return 21 February 2005
AA - Annual Accounts 02 August 2004
AA - Annual Accounts 02 August 2004
363s - Annual Return 11 May 2004
363s - Annual Return 24 January 2003
AA - Annual Accounts 28 November 2002
363s - Annual Return 28 January 2002
AA - Annual Accounts 30 November 2001
287 - Change in situation or address of Registered Office 14 August 2001
363s - Annual Return 29 January 2001
AA - Annual Accounts 30 October 2000
363s - Annual Return 03 February 2000
AA - Annual Accounts 01 November 1999
363s - Annual Return 28 April 1999
288b - Notice of resignation of directors or secretaries 15 January 1999
288a - Notice of appointment of directors or secretaries 15 January 1999
363a - Annual Return 15 January 1999
DISS40 - Notice of striking-off action discontinued 08 December 1998
287 - Change in situation or address of Registered Office 02 December 1998
AA - Annual Accounts 02 December 1998
AA - Annual Accounts 02 December 1998
GAZ1 - First notification of strike-off action in London Gazette 25 August 1998
363s - Annual Return 15 September 1997
287 - Change in situation or address of Registered Office 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288b - Notice of resignation of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
288a - Notice of appointment of directors or secretaries 28 August 1997
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 09 November 1996
NEWINC - New incorporation documents 22 March 1996

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.