Advanced company searchLink opens in new window

PLAS GLYNLLIFON LIMITED

Company number 10304939

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)
21 Jan 2022 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2021 L64.07 Completion of winding up
14 May 2021 RM02 Notice of ceasing to act as receiver or manager
21 Sep 2020 COCOMP Order of court to wind up
07 Jan 2020 RM01 Appointment of receiver or manager
16 Sep 2019 AD01 Registered office address changed from Seiont Manor Hotel Llanrug Caernarfon LL55 2AQ Wales to Llwyn Y Brain Lodge Llanrug Caernarfon LL55 2AQ on 16 September 2019
10 Sep 2019 AD01 Registered office address changed from 2nd Floor, 9 Portland Street Manchester M1 3BE England to Seiont Manor Hotel Llanrug Caernarfon LL55 2AQ on 10 September 2019
10 Sep 2019 TM01 Termination of appointment of Paul Steven Williams as a director on 10 September 2019
05 Sep 2019 DISS16(SOAS) Compulsory strike-off action has been suspended
13 Aug 2019 GAZ1 First Gazette notice for compulsory strike-off
07 Feb 2019 AD01 Registered office address changed from Plas Glynllifon Clynnog Road Caernarfon Gwynedd LL54 5DY Wales to 2nd Floor, 9 Portland Street Manchester M1 3BE on 7 February 2019
03 Dec 2018 AP01 Appointment of Mr Myles Andrew Cunliffe as a director on 30 November 2018
03 Dec 2018 CS01 Confirmation statement made on 3 December 2018 with updates
03 Dec 2018 PSC07 Cessation of Paul Steven Williams as a person with significant control on 30 November 2018
03 Dec 2018 PSC01 Notification of Rowena Claire Williams as a person with significant control on 1 August 2016
03 Dec 2018 PSC01 Notification of Mylo Capital Ltd as a person with significant control on 30 November 2018
22 Oct 2018 PSC01 Notification of Paul Steven Williams as a person with significant control on 1 September 2016
30 Jul 2018 MR01 Registration of charge 103049390007, created on 10 July 2018
30 Jul 2018 MR01 Registration of charge 103049390008, created on 10 July 2018
28 Jun 2018 CS01 Confirmation statement made on 6 June 2018 with no updates
09 May 2018 MR01 Registration of charge 103049390005, created on 4 May 2018
09 May 2018 MR01 Registration of charge 103049390006, created on 4 May 2018
02 May 2018 PSC07 Cessation of Leisure & Development Limited as a person with significant control on 1 February 2018
02 May 2018 TM01 Termination of appointment of Rural Retreats & Leisure Uk Limited as a director on 1 February 2018
11 Oct 2017 AA Unaudited abridged accounts made up to 31 August 2017