About

Registered Number: 06449393
Date of Incorporation: 10/12/2007 (16 years and 5 months ago)
Company Status: Dissolved
Date of Dissolution: 26/06/2018 (5 years and 10 months ago)
Registered Address: Enterprise House, Herbert Road, Newport, NP19 7BH,

 

Celtic Painting Consultancy Ltd was founded on 10 December 2007 and has its registered office in Newport, it has a status of "Dissolved". Celtic Painting Consultancy Ltd has 2 directors listed at Companies House. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MOHAMED, Waleed 15 September 2016 - 1
MOHAMED, Shereifa 10 December 2007 15 September 2016 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 26 June 2018
GAZ1 - First notification of strike-off action in London Gazette 10 April 2018
DISS40 - Notice of striking-off action discontinued 23 September 2017
GAZ1 - First notification of strike-off action in London Gazette 05 September 2017
AD01 - Change of registered office address 27 April 2017
CS01 - N/A 16 September 2016
TM01 - Termination of appointment of director 16 September 2016
AP01 - Appointment of director 16 September 2016
AA - Annual Accounts 29 June 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 30 June 2015
DISS40 - Notice of striking-off action discontinued 22 April 2015
GAZ1 - First notification of strike-off action in London Gazette 21 April 2015
AR01 - Annual Return 20 April 2015
AD01 - Change of registered office address 22 October 2014
AD01 - Change of registered office address 30 July 2014
AA - Annual Accounts 29 July 2014
AR01 - Annual Return 10 December 2013
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 December 2013
AA01 - Change of accounting reference date 22 October 2013
AA - Annual Accounts 21 October 2013
AR01 - Annual Return 21 December 2012
AA - Annual Accounts 26 September 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 29 October 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 02 October 2010
AR01 - Annual Return 21 December 2009
CH01 - Change of particulars for director 21 December 2009
AA - Annual Accounts 25 September 2009
DISS40 - Notice of striking-off action discontinued 26 June 2009
363a - Annual Return 24 June 2009
287 - Change in situation or address of Registered Office 24 June 2009
288b - Notice of resignation of directors or secretaries 24 June 2009
GAZ1 - First notification of strike-off action in London Gazette 05 May 2009
288a - Notice of appointment of directors or secretaries 12 December 2007
288a - Notice of appointment of directors or secretaries 12 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
288b - Notice of resignation of directors or secretaries 10 December 2007
NEWINC - New incorporation documents 10 December 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.