Advanced company searchLink opens in new window

LLANRHAEADR SPRINGS LIMITED

Company number 09110430

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 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
12 Dec 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
24 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
24 Aug 2020 RM02 Notice of ceasing to act as receiver or manager
18 Feb 2020 REC2 Receiver's abstract of receipts and payments to 13 February 2020
15 Mar 2019 RM01 Appointment of receiver or manager
26 Sep 2018 AA Unaudited abridged accounts made up to 31 December 2017
16 Aug 2018 CS01 Confirmation statement made on 1 July 2018 with no updates
05 Jan 2018 MR04 Satisfaction of charge 091104300001 in full
29 Nov 2017 MR04 Satisfaction of charge 091104300003 in full
29 Nov 2017 MR04 Satisfaction of charge 091104300002 in full
28 Nov 2017 MR01 Registration of charge 091104300004, created on 28 November 2017
26 Sep 2017 AA Unaudited abridged accounts made up to 31 December 2016
19 Sep 2017 CS01 Confirmation statement made on 1 July 2017 with no updates
09 Feb 2017 MR01 Registration of charge 091104300002, created on 7 February 2017
09 Feb 2017 MR01 Registration of charge 091104300003, created on 7 February 2017
01 Dec 2016 AA Total exemption small company accounts made up to 31 December 2015
25 Jul 2016 TM01 Termination of appointment of Emily Louise Strickland as a director on 25 July 2016
06 Jul 2016 DISS40 Compulsory strike-off action has been discontinued
05 Jul 2016 CS01 Confirmation statement made on 1 July 2016 with updates
07 Jun 2016 GAZ1 First Gazette notice for compulsory strike-off
14 Sep 2015 AP01 Appointment of Miss Emily Louise Strickland as a director on 9 September 2015
14 Sep 2015 AA01 Current accounting period extended from 31 July 2015 to 31 December 2015
30 Jul 2015 AR01 Annual return made up to 1 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 2
06 Feb 2015 AD01 Registered office address changed from Birch House Business Centre Hen Lon Parcwr Ruthin Clwyd LL15 1NA Wales to 2 Hilliards Court Chester Business Park Chester Cheshire CH4 9PX on 6 February 2015