Advanced company searchLink opens in new window

ONE WALES ENERGY - UN YNNI CYMRU LTD

Company number 09844887

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)
02 Apr 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
15 Jan 2019 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jan 2019 DS01 Application to strike the company off the register
08 Nov 2018 CS01 Confirmation statement made on 26 October 2018 with no updates
10 Sep 2018 AA Micro company accounts made up to 31 October 2017
20 Dec 2017 CS01 Confirmation statement made on 26 October 2017 with updates
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 3,468
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 3,364
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 9 October 2017
  • GBP 4,164
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 19 September 2017
  • GBP 3,348
16 Oct 2017 SH01 Statement of capital following an allotment of shares on 21 August 2017
  • GBP 3,000
28 Aug 2017 PSC01 Notification of Judith Margaret Cook as a person with significant control on 12 May 2017
28 Aug 2017 PSC01 Notification of Jonathan David Townend as a person with significant control on 12 May 2017
26 Jun 2017 PSC07 Cessation of Utiliteam (Gb) Limited as a person with significant control on 12 May 2017
15 May 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-05-12
14 May 2017 TM01 Termination of appointment of Stephen Roy Peters as a director on 12 May 2017
14 May 2017 AD01 Registered office address changed from 8 Church Meadows Toddington Cheltenham Gloucestershire GL54 5DB United Kingdom to 11 Oaklands Road Bridgend CF31 4SN on 14 May 2017
14 May 2017 AP01 Appointment of Mr Jonathan David Townend as a director on 12 May 2017
14 May 2017 AP01 Appointment of Mrs Judith Margaret Cook as a director on 12 May 2017
12 Dec 2016 AA Accounts for a dormant company made up to 31 October 2016
29 Oct 2016 CS01 Confirmation statement made on 26 October 2016 with updates
27 Oct 2015 NEWINC Incorporation
Statement of capital on 2015-10-27
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted