Advanced company searchLink opens in new window

GLYN DAY & SONS LIMITED

Company number 00793503

Filter by category

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)
03 Aug 2017 GAZ2 Final Gazette dissolved following liquidation
03 May 2017 4.68 Liquidators' statement of receipts and payments to 15 March 2017
03 May 2017 4.71 Return of final meeting in a members' voluntary winding up
16 Jan 2017 4.68 Liquidators' statement of receipts and payments to 18 December 2016
11 Jan 2016 4.68 Liquidators' statement of receipts and payments to 18 December 2015
23 Feb 2015 4.68 Liquidators' statement of receipts and payments to 18 December 2014
19 Feb 2014 4.68 Liquidators' statement of receipts and payments to 18 December 2013
29 Jul 2013 AD01 Registered office address changed from Coptic House 4-5 Mount Stuart Square Cardiff CF10 5EE on 29 July 2013
19 Feb 2013 4.68 Liquidators' statement of receipts and payments to 18 December 2012
05 Jan 2012 AD01 Registered office address changed from 10-12 Dunraven Place Bridgend CF31 1JD on 5 January 2012
30 Dec 2011 TM01 Termination of appointment of Gareth Morgan as a director
29 Dec 2011 600 Appointment of a voluntary liquidator
29 Dec 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
29 Dec 2011 4.70 Declaration of solvency
13 Jan 2011 AR01 Annual return made up to 31 December 2010 with full list of shareholders
13 Jan 2011 SH19 Statement of capital on 13 January 2011
  • GBP 3,000
10 Jan 2011 CAP-SS Solvency statement dated 21/12/10
10 Jan 2011 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
24 Nov 2010 AA Accounts for a small company made up to 28 February 2010
13 Jan 2010 AR01 Annual return made up to 31 December 2009 with full list of shareholders
13 Jan 2010 CH01 Director's details changed for Gareth Iwan Morgan on 1 October 2009
13 Jan 2010 CH01 Director's details changed for Mr Nicholas Pounder on 1 October 2009
07 Jan 2010 AA Accounts for a small company made up to 28 February 2009
02 Apr 2009 363a Return made up to 31/12/08; no change of members
02 Apr 2009 288a Director and secretary appointed nicholas pounder