Advanced company searchLink opens in new window

YMCA NEWPORT

Company number 10631131

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)
10 Jun 2020 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
13 Mar 2019 NDISC Notice to Registrar of Companies of Notice of disclaimer
13 Mar 2019 AD01 Registered office address changed from C/O Ymca Cardiff the Walk Roath Cardiff CF24 3AG Wales to Goldfields House 18a Gold Tops Newport NP20 4PH on 13 March 2019
12 Mar 2019 LIQ02 Statement of affairs
12 Mar 2019 600 Appointment of a voluntary liquidator
12 Mar 2019 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2019-02-25
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
21 Jun 2018 AA01 Previous accounting period extended from 28 February 2018 to 31 March 2018
18 Jun 2018 AP01 Appointment of Ms Julia Anne Attwell as a director on 1 June 2018
20 Mar 2018 AP03 Appointment of Mr Andrew Templeton as a secretary on 16 March 2018
20 Mar 2018 TM02 Termination of appointment of Andrew Jenkins as a secretary on 16 March 2018
20 Mar 2018 TM01 Termination of appointment of Toni Kemp as a director on 16 March 2018
28 Feb 2018 CS01 Confirmation statement made on 20 February 2018 with updates
31 Aug 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
31 Aug 2017 CC04 Statement of company's objects
21 Feb 2017 NEWINC Incorporation