Advanced company searchLink opens in new window

RYDER CUP WALES 2010 LIMITED

Company number 04858105

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)
23 Dec 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Sep 2014 GAZ1(A) First Gazette notice for voluntary strike-off
30 Aug 2014 DS01 Application to strike the company off the register
20 Aug 2013 AR01 Annual return made up to 6 August 2013
16 Jul 2013 AA Full accounts made up to 31 March 2013
29 Aug 2012 AR01 Annual return made up to 6 August 2012
29 Aug 2012 CH01 Director's details changed for Mr John Grover Jermine on 23 August 2012
29 Aug 2012 AD01 Registered office address changed from C/O 10th Floor Brunel House 2 Fitzalan Road Cardiff Cardiff CF24 0UY United Kingdom on 29 August 2012
22 Aug 2012 AA Full accounts made up to 31 March 2012
13 Sep 2011 AA Full accounts made up to 31 March 2011
17 Aug 2011 AR01 Annual return made up to 6 August 2011 no member list
23 Mar 2011 TM01 Termination of appointment of Ian Williams as a director
23 Mar 2011 TM01 Termination of appointment of Roger Pride as a director
23 Mar 2011 TM01 Termination of appointment of Graham Moore as a director
23 Mar 2011 TM01 Termination of appointment of Gareth Beer as a director
23 Mar 2011 TM01 Termination of appointment of Ieuan Evans as a director
23 Mar 2011 TM01 Termination of appointment of Gareth Evans as a director
23 Mar 2011 TM01 Termination of appointment of Sarah Powell as a director
23 Mar 2011 TM01 Termination of appointment of Evan Evans as a director
23 Mar 2011 TM01 Termination of appointment of Andrew Morgan as a director
23 Mar 2011 TM01 Termination of appointment of Roberta Fleet as a director
23 Mar 2011 TM01 Termination of appointment of Michael Hamilton as a director
23 Mar 2011 TM01 Termination of appointment of Tracey Lee as a director
02 Sep 2010 AR01 Annual return made up to 6 August 2010 no member list
02 Sep 2010 AD01 Registered office address changed from 10th Floor Brunel House 2 Fitzalan Road Cardiff CF24 0UY on 2 September 2010