- Company Overview for PEN YR ENFYS (01942894)
- Filing history for PEN YR ENFYS (01942894)
- People for PEN YR ENFYS (01942894)
- Charges for PEN YR ENFYS (01942894)
- More for PEN YR ENFYS (01942894)
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) |
---|---|---|---|
22 Jul 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | DS01 | Application to strike the company off the register | |
26 Apr 2013 | AR01 | Annual return made up to 1 April 2013 no member list | |
15 Jan 2013 | AA | Full accounts made up to 31 March 2012 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
07 Aug 2012 | MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
26 Apr 2012 | AR01 | Annual return made up to 1 April 2012 no member list | |
26 Apr 2012 | AP01 | Appointment of Mr Philip John Sayce as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Pen Yr Enfys as a director | |
26 Apr 2012 | TM01 | Termination of appointment of Nicholas Davidge as a director | |
22 Nov 2011 | AA | Full accounts made up to 31 March 2011 | |
21 Nov 2011 | AD01 | Registered office address changed from Dyfrig House 53a Fitzhamon Embankment Cardiff South Glamorgan CF11 6AN on 21 November 2011 | |
18 Nov 2011 | AP01 | Appointment of Mr Gareth Mark Roderique-Davies as a director | |
03 May 2011 | AR01 | Annual return made up to 1 April 2011 no member list | |
28 Apr 2011 | CH01 | Director's details changed for Mr Nicholas Paul Davidge on 28 April 2011 | |
17 Jan 2011 | AA | Full accounts made up to 31 March 2010 | |
24 Jun 2010 | AP02 | Appointment of Pen Yr Enfys as a director | |
24 Jun 2010 | AP01 | Appointment of Mr Nicholas Paul Davidge as a director | |
02 Jun 2010 | AR01 | Annual return made up to 1 April 2010 no member list | |
02 Jun 2010 | CH01 | Director's details changed for Bruce Charles Diggins on 1 April 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Christine Sampson on 1 April 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Mark Charles Doherty on 1 April 2010 | |
02 Jun 2010 | CH01 | Director's details changed for Teresa Jane Maw Cornish on 1 April 2010 |