Advanced company searchLink opens in new window

CYMTEC LIMITED

Company number 06086943

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)
28 Feb 2021 GAZ2 Final Gazette dissolved following liquidation
30 Nov 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
27 Nov 2019 LIQ03 Liquidators' statement of receipts and payments to 24 September 2019
23 May 2019 600 Appointment of a voluntary liquidator
22 May 2019 LIQ10 Removal of liquidator by court order
16 Oct 2018 AD01 Registered office address changed from C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY Wales to Ist Floor North Anchor Court Keen Road Cardiff CF24 5JW on 16 October 2018
09 Oct 2018 LIQ02 Statement of affairs
09 Oct 2018 600 Appointment of a voluntary liquidator
09 Oct 2018 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2018-09-25
02 Aug 2018 TM01 Termination of appointment of Daniel James Rees-Whippey as a director on 31 July 2018
30 Jul 2018 AA Total exemption full accounts made up to 28 February 2018
24 May 2018 PSC05 Change of details for Finance Wales Investments (6) Ltd as a person with significant control on 6 October 2017
24 May 2018 CS01 Confirmation statement made on 24 May 2018 with updates
01 May 2018 TM02 Termination of appointment of Valerie Jennifer Yandle as a secretary on 30 April 2018
27 Oct 2017 AP01 Appointment of Christopher Price as a director on 23 October 2017
27 Oct 2017 AP01 Appointment of Dr Daniel James Rees-Whippey as a director on 23 October 2017
18 Oct 2017 TM01 Termination of appointment of Nigel Joseph Copner as a director on 13 October 2017
07 Jun 2017 CS01 Confirmation statement made on 24 May 2017 with updates
05 Jun 2017 AA Total exemption full accounts made up to 28 February 2017
19 May 2017 AD01 Registered office address changed from Fairway House, Links Business Park, St Mellons Cardiff South Glamorgan CF3 0LT to C/O Bevan & Buckland Langdon House Langdon Road Swansea SA1 8QY on 19 May 2017
10 Aug 2016 AA Total exemption small company accounts made up to 29 February 2016
27 May 2016 AR01 Annual return made up to 24 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 165
17 Jun 2015 AA Total exemption small company accounts made up to 28 February 2015
05 Jun 2015 AR01 Annual return made up to 24 May 2015 with full list of shareholders
Statement of capital on 2015-06-05
  • GBP 165
06 Feb 2015 MR01 Registration of charge 060869430002, created on 2 February 2015