Advanced company searchLink opens in new window

CYNGOR CREFFT CYMRU CYF

Company number 02867995

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)
22 Aug 2017 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Jun 2017 GAZ1(A) First Gazette notice for voluntary strike-off
30 May 2017 DS01 Application to strike the company off the register
12 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
18 Nov 2016 CS01 Confirmation statement made on 30 October 2016 with updates
31 Dec 2015 AA Total exemption small company accounts made up to 31 March 2015
24 Nov 2015 AR01 Annual return made up to 30 October 2015 no member list
24 Nov 2015 TM01 Termination of appointment of Brian Phillip John Popsys as a director on 27 October 2015
15 Apr 2015 TM01 Termination of appointment of Anne Elizabeth Arkle as a director on 13 April 2015
23 Feb 2015 AA Total exemption small company accounts made up to 31 March 2014
04 Dec 2014 AR01 Annual return made up to 30 October 2014 no member list
31 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
21 Nov 2013 AP01 Appointment of Mr Brian Phillip John Popsys as a director
20 Nov 2013 AP01 Appointment of Miss Anne Elizabeth Arkle as a director
20 Nov 2013 AP01 Appointment of Mr Christopher Wyn Brown as a director
19 Nov 2013 AP01 Appointment of Mrs Hazel Brend as a director
30 Oct 2013 AR01 Annual return made up to 30 October 2013 no member list
26 Oct 2013 CH01 Director's details changed for Wyn Jones on 25 October 2013
26 Oct 2013 CH03 Secretary's details changed for Mr Wyn Jones on 25 February 2013
25 Oct 2013 CH01 Director's details changed for Wyn Jones on 8 July 2013
10 Oct 2013 TM01 Termination of appointment of Philomena Hearn as a director
09 Oct 2013 CH03 Secretary's details changed for Mr Wyn Jones on 8 July 2013
09 Oct 2013 CH03 Secretary's details changed for Mr Wyn Jones on 8 July 2013
09 Oct 2013 TM01 Termination of appointment of Stuart Hopkins as a director
09 Oct 2013 AD01 Registered office address changed from London House the Square Corwen Denbighshire LL21 0DE Wales on 9 October 2013