Advanced company searchLink opens in new window

CYNON VALLEY CRIME REDUCTION SERVICES LIMITED

Company number 04143109

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)
10 Dec 2015 GAZ2 Final Gazette dissolved following liquidation
10 Sep 2015 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2014 AD01 Registered office address changed from Partnership Offices Police Station Windsor Street Trecynon Aberdare Rhondda Cynon Taff CF44 8LN to 5 & 6 Waterside Court Albany Street Newport South Wales NP20 5NT on 5 August 2014
05 Aug 2014 4.20 Statement of affairs with form 4.19
05 Aug 2014 600 Appointment of a voluntary liquidator
05 Aug 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-29
16 Jun 2014 TM02 Termination of appointment of Joanna Fashan as a secretary
12 Feb 2014 AR01 Annual return made up to 17 January 2014 with full list of shareholders
Statement of capital on 2014-02-12
  • GBP 100
01 Nov 2013 MR01 Registration of charge 041431090002
08 Oct 2013 AA Accounts for a small company made up to 31 March 2013
28 Jan 2013 AR01 Annual return made up to 17 January 2013 with full list of shareholders
28 Jan 2013 CH01 Director's details changed for Mr Michael Peter Jacklin on 1 April 2012
16 Jan 2013 MG01 Particulars of a mortgage or charge / charge no: 1
04 Jan 2013 AP01 Appointment of Mr Craig Anthony Davies as a director
03 Jan 2013 AA Accounts for a small company made up to 31 March 2012
23 Mar 2012 TM01 Termination of appointment of Thomas Panniers as a director
23 Mar 2012 TM02 Termination of appointment of Vincent Price as a secretary
23 Mar 2012 AP03 Appointment of Mrs Joanna Claire Fashan as a secretary
03 Feb 2012 AR01 Annual return made up to 17 January 2012 with full list of shareholders
03 Feb 2012 AP01 Appointment of Mr Thomas Derek Panniers as a director
06 Jan 2012 AA Accounts for a small company made up to 31 March 2011
25 Jan 2011 AR01 Annual return made up to 17 January 2011 with full list of shareholders
25 Jan 2011 CH03 Secretary's details changed for Mr Vincent John Price on 15 December 2010
24 Jan 2011 TM01 Termination of appointment of Gareth Lloyd as a director
01 Nov 2010 AA Accounts for a small company made up to 31 March 2010