Advanced company searchLink opens in new window

ACROW DE CYMRU LIMITED

Company number 07662984

Filter by category

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)
13 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 Sep 2016 DS01 Application to strike the company off the register
16 Aug 2016 CS01 Confirmation statement made on 16 August 2016 with updates
15 Aug 2016 AR01 Annual return made up to 8 June 2016 no member list
23 Dec 2015 TM01 Termination of appointment of Malcolm John Stewart Wilson as a director on 30 November 2015
23 Dec 2015 AP01 Appointment of Mrs Maxine Wiseman as a director on 30 November 2015
25 Nov 2015 AA Total exemption small company accounts made up to 30 June 2015
09 Jul 2015 AR01 Annual return made up to 8 June 2015 no member list
09 Jul 2015 CH01 Director's details changed for Malcom John Stewart Stewawilson on 1 September 2014
11 May 2015 AP01 Appointment of Malcom John Stewart Stewawilson as a director on 1 September 2014
26 Mar 2015 TM01 Termination of appointment of Kevin James Butler as a director on 1 September 2014
26 Mar 2015 AD01 Registered office address changed from The Incubation Suite Telcentre and Business School Ltd Penrniwgwynt Road Porth Rct CF39 9UB to Ty Pennant Mill Street Pontypridd Rct CF37 2SW on 26 March 2015
03 Sep 2014 AA Total exemption small company accounts made up to 30 June 2014
20 Aug 2014 TM01 Termination of appointment of Debra Hanney as a director on 1 February 2014
20 Aug 2014 TM01 Termination of appointment of Paul Nagle as a director on 16 July 2014
15 Jul 2014 AR01 Annual return made up to 8 June 2014 no member list
07 Oct 2013 AA Total exemption small company accounts made up to 30 June 2013
11 Jul 2013 AR01 Annual return made up to 8 June 2013 no member list
22 Jan 2013 AA Total exemption small company accounts made up to 30 June 2012
15 Jun 2012 AR01 Annual return made up to 8 June 2012 no member list
31 Jan 2012 AD01 Registered office address changed from Y Ffynon Centre Heol Ioan Penrhys Ferndale Rhondda Cynon Taf CF43 3NS on 31 January 2012
22 Sep 2011 TM02 Termination of appointment of Wayne Carter as a secretary
22 Sep 2011 TM01 Termination of appointment of Wayne Carter as a director
08 Jun 2011 NEWINC Incorporation