CELTIC SPRINGS CLINIC LIMITED: Filings

  • Overview

    Company NameCELTIC SPRINGS CLINIC LIMITED
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 08034743
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    What are the latest filings for CELTIC SPRINGS CLINIC LIMITED?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Annual return made up to Apr 18, 2015 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJun 10, 2015

    Statement of capital on Jun 10, 2015

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2014

    2 pagesAA

    Annual return made up to Apr 18, 2014 with full list of shareholders

    3 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalMay 01, 2014

    Statement of capital on May 01, 2014

    • Capital: GBP 1
    SH01

    Accounts for a dormant company made up to Apr 30, 2013

    2 pagesAA

    Compulsory strike-off action has been discontinued

    1 pagesDISS40

    First Gazette notice for compulsory strike-off

    1 pagesGAZ1

    Annual return made up to Apr 18, 2013 with full list of shareholders

    3 pagesAR01

    Termination of appointment of Charles Robinson as a director

    1 pagesTM01

    Termination of appointment of M and a Secretaries Limited as a secretary

    2 pagesTM02

    Termination of appointment of Stephen Berry as a director

    2 pagesTM01

    Termination of appointment of M and a Nominees Limited as a director

    2 pagesTM01

    Appointment of Mr Charles David Robinson as a director

    3 pagesAP01

    Appointment of Mr Johannes Cornelius Boot as a director

    3 pagesAP01

    Registered office address changed from * C/O Acuity Legal 3 Assembly Square, Britannia Quay Cardiff Bay Cardiff CF10 4PL United Kingdom* on Jul 03, 2012

    1 pagesAD01

    Certificate of change of name

    Company name changed mandaco 734 LIMITED\certificate issued on 29/06/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameJun 29, 2012

    Change company name resolution on Jun 28, 2012

    RES15
    change-of-nameJun 29, 2012

    Change of name by resolution

    NM01

    Incorporation

    9 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    incorporationApr 18, 2012

    Model articles adopted

    MODEL ARTICLES

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0