Advanced company searchLink opens in new window

MERTHYR (FFOS-Y-FRAN) LIMITED

Company number 06353565

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)
11 Sep 2023 AA Accounts for a dormant company made up to 31 December 2022
04 Sep 2023 CS01 Confirmation statement made on 28 August 2023 with no updates
20 Sep 2022 AA Accounts for a dormant company made up to 31 December 2021
05 Sep 2022 CS01 Confirmation statement made on 28 August 2022 with no updates
14 Sep 2021 AA Accounts for a dormant company made up to 31 December 2020
14 Sep 2021 CS01 Confirmation statement made on 28 August 2021 with no updates
09 Dec 2020 AA Accounts for a dormant company made up to 31 December 2019
19 Oct 2020 CS01 Confirmation statement made on 28 August 2020 with no updates
17 Dec 2019 CS01 Confirmation statement made on 28 August 2019 with no updates
26 Sep 2019 AA Accounts for a dormant company made up to 31 December 2018
27 Sep 2018 AA Accounts for a dormant company made up to 31 December 2017
20 Sep 2018 CS01 Confirmation statement made on 28 August 2018 with updates
20 Sep 2018 PSC05 Change of details for Miller Argent (Holdings) Limited as a person with significant control on 28 August 2018
09 Jul 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-07-09
04 Jun 2018 PSC01 Notification of David Stanley Lewis as a person with significant control on 1 June 2018
04 Jun 2018 AP01 Appointment of Mr David Stanley Lewis as a director on 1 June 2018
04 Jun 2018 TM01 Termination of appointment of Jayne Helen Lewis as a director on 1 June 2018
15 Feb 2018 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-15
06 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
14 Sep 2017 CS01 Confirmation statement made on 28 August 2017 with no updates
14 Mar 2017 AA Accounts for a small company made up to 31 December 2015
09 Dec 2016 CS01 Confirmation statement made on 28 August 2016 with updates
07 Nov 2016 CH01 Director's details changed for Mrs Jayne Helen Lewis on 4 November 2016
07 Nov 2016 AD01 Registered office address changed from 4 Stable Street London N1C 4AB to Cwmbargoed Disposal Point Fochriw Road Cwmbargoed Merthyr Tydfil CF48 4AE on 7 November 2016
09 Jun 2016 TM01 Termination of appointment of Andrew John Lewis as a director on 26 May 2016