Advanced company searchLink opens in new window

CYNON VALLEY CRIME PREVENTION ASSOCIATION LIMITED

Company number 03785448

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)
05 Feb 2016 GAZ2 Final Gazette dissolved following liquidation
05 Nov 2015 4.72 Return of final meeting in a creditors' voluntary winding up
13 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
13 Oct 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
07 Sep 2014 AD02 Register inspection address has been changed to 5-6 Waterside Court Albany Street Newport NP20 5NT
04 Sep 2014 4.20 Statement of affairs with form 4.19
04 Sep 2014 600 Appointment of a voluntary liquidator
04 Sep 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-08-21
21 Jul 2014 CH01 Director's details changed for Mrs Susan Nancy Tyler on 29 November 2012
21 Jul 2014 CH01 Director's details changed for Ms Gaynor Davies on 17 September 2012
21 Jul 2014 CH01 Director's details changed for Miss Lucie Jayne Bush on 17 September 2012
20 Jul 2014 CH01 Director's details changed for Mr Craig Anthony Davies on 17 September 2012
20 Jul 2014 CH01 Director's details changed for Mrs Ann Crimmings on 12 September 2013
20 Jul 2014 CH01 Director's details changed for Mr Michael Peter Jacklin on 1 April 2013
16 Jun 2014 TM02 Termination of appointment of Joanna Fashan as a secretary
11 Jun 2014 AR01 Annual return made up to 9 June 2014 no member list
07 Mar 2014 TM01 Termination of appointment of Moira Evans as a director
13 Jan 2014 TM01 Termination of appointment of Rhiannan Jones as a director
11 Oct 2013 TM01 Termination of appointment of Christine Griffiths as a director
08 Oct 2013 AA Total exemption full accounts made up to 31 March 2013
01 Jul 2013 AR01 Annual return made up to 9 June 2013 no member list
03 Jan 2013 AA Group of companies' accounts made up to 31 March 2012
29 Nov 2012 AP01 Appointment of Mrs Susan Nancy Tyler as a director
19 Nov 2012 AP01 Appointment of Miss Lucie Jayne Bush as a director
19 Nov 2012 AP01 Appointment of Miss Rhiannan Lowrie Jones as a director