Advanced company searchLink opens in new window

CELTIC MINING OPERATIONS GROUP LIMITED

Company number 06118256

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 May 2024 GAZ1 First Gazette notice for compulsory strike-off
This document is being processed and will be available in 10 days.
22 Feb 2024 TM01 Termination of appointment of Martyn Evan Rhys Llewellyn as a director on 6 February 2024
22 Feb 2024 TM01 Termination of appointment of Dhm Consultancy Limited as a director on 6 February 2024
22 Feb 2024 TM02 Termination of appointment of Martyn Evan Rhys Llewellyn as a secretary on 6 February 2024
20 Dec 2023 AA Full accounts made up to 31 March 2023
05 Jul 2023 AD01 Registered office address changed from Avalon House 5-7 Cathedral Road Cardiff CF11 9HA United Kingdom to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 5 July 2023
20 Apr 2023 AD01 Registered office address changed from 9 Beddau Way Castle Gate Business Park Caerphilly Caerphilly CF83 2AX to Avalon House 5-7 Cathedral Road Cardiff CF11 9HA on 20 April 2023
23 Mar 2023 CS01 Confirmation statement made on 20 February 2023 with no updates
22 Dec 2022 AA Accounts for a dormant company made up to 31 March 2022
21 Mar 2022 CS01 Confirmation statement made on 20 February 2022 with no updates
22 Dec 2021 AA Accounts for a dormant company made up to 31 March 2021
23 Apr 2021 CS01 Confirmation statement made on 20 February 2021 with no updates
29 Mar 2021 AA Accounts for a dormant company made up to 31 March 2020
09 Mar 2020 CS01 Confirmation statement made on 20 February 2020 with no updates
16 Dec 2019 AA Accounts for a dormant company made up to 31 March 2019
20 Feb 2019 CS01 Confirmation statement made on 20 February 2019 with no updates
17 Dec 2018 AA Accounts for a dormant company made up to 31 March 2018
22 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with no updates
22 Feb 2018 PSC04 Change of details for Mr Richard John Walters as a person with significant control on 21 February 2018
21 Feb 2018 CH01 Director's details changed for Mr Richard John Walters on 21 February 2018
29 Nov 2017 AA Accounts for a dormant company made up to 31 March 2017
09 Mar 2017 CS01 Confirmation statement made on 20 February 2017 with updates
21 Dec 2016 AA Accounts for a dormant company made up to 31 March 2016
31 Mar 2016 AR01 Annual return made up to 20 February 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 1
02 Jan 2016 AA Accounts for a dormant company made up to 31 March 2015