- Company Overview for LANES GARAGES(YSTRAD MYNACH)LIMITED (00604856)
- Filing history for LANES GARAGES(YSTRAD MYNACH)LIMITED (00604856)
- People for LANES GARAGES(YSTRAD MYNACH)LIMITED (00604856)
- Charges for LANES GARAGES(YSTRAD MYNACH)LIMITED (00604856)
- More for LANES GARAGES(YSTRAD MYNACH)LIMITED (00604856)
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 Jun 2016 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
19 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 Feb 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
05 Feb 2016 | DS01 | Application to strike the company off the register | |
13 Jul 2015 | AA01 | Previous accounting period extended from 31 October 2014 to 30 April 2015 | |
23 Feb 2015 | AR01 |
Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
|
|
23 Feb 2015 | AD01 | Registered office address changed from Premier Forest Products West Way Alexandra Dock Newport Gwent NP2 2PQ Wales to Premier Forest Products West Way Alexandra Dock Newport Gwent NP20 2PQ on 23 February 2015 | |
11 Nov 2014 | AP01 | Appointment of Mr Dilwyn John Howells as a director on 1 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Ursula Doreen Branfield as a director on 1 November 2014 | |
06 Nov 2014 | AD01 | Registered office address changed from Border Group Croespenmaen Industrial Estate Croespenmaen Industrial Estate Crumlin NP11 3AG to Premier Forest Products West Way Alexandra Dock Newport Gwent NP2 2PQ on 6 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Gerald Cecil Branfield as a director on 1 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Tara Jane Branfield as a director on 1 November 2014 | |
06 Nov 2014 | TM01 | Termination of appointment of Charles Ernest Branfield as a director on 1 November 2014 | |
06 Nov 2014 | AP01 | Appointment of Mr Peter William John Morgan as a director on 1 November 2014 | |
30 Jul 2014 | AA | Total exemption small company accounts made up to 31 October 2013 | |
14 Feb 2014 | AR01 |
Annual return made up to 31 January 2014
Statement of capital on 2014-02-14
|
|
13 Feb 2014 | AD01 | Registered office address changed from Border Group Croespenmaen Industrial Estate Croespenmaen Industrial Estate Crumlin NP11 3AG on 13 February 2014 | |
12 Sep 2013 | MR04 | Satisfaction of charge 3 in full | |
12 Sep 2013 | MR04 | Satisfaction of charge 1 in full | |
12 Sep 2013 | MR04 | Satisfaction of charge 2 in full | |
12 Sep 2013 | MR04 | Satisfaction of charge 4 in full | |
22 Jul 2013 | AA | Total exemption small company accounts made up to 31 October 2012 | |
06 Feb 2013 | CH01 | Director's details changed for Gerald Cecil Branfield on 6 February 2013 | |
06 Feb 2013 | AD01 | Registered office address changed from Border Group Croespenmaen Industrial Estate Croespenmaen Industrial Estate Crumlin Newport NP11 3AG United Kingdom on 6 February 2013 | |
06 Feb 2013 | CH01 | Director's details changed for Mrs Ursula Doreen Branfield on 6 February 2013 |