Advanced company searchLink opens in new window

TAFARNAU'R CYMOEDD LTD.

Company number 02737227

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)
10 Aug 2016 GAZ2 Final Gazette dissolved following liquidation
10 May 2016 2.24B Administrator's progress report to 8 April 2016
10 May 2016 2.35B Notice of move from Administration to Dissolution on 8 April 2016
18 Dec 2015 2.24B Administrator's progress report to 1 October 2015
18 Dec 2015 2.31B Notice of extension of period of Administration
07 Dec 2015 2.24B Administrator's progress report to 30 April 2015
27 Nov 2015 2.31B Notice of extension of period of Administration
09 Feb 2015 2.24B Administrator's progress report to 30 October 2014
26 Nov 2014 2.31B Notice of extension of period of Administration
25 Apr 2014 2.24B Administrator's progress report to 8 April 2014
25 Apr 2014 2.31B Notice of extension of period of Administration
14 Jan 2014 2.24B Administrator's progress report to 9 December 2013
21 Jun 2013 AD01 Registered office address changed from Glancynon Inn Swansea Road Hirwaun Mid Glam CF44 9PE on 21 June 2013
19 Jun 2013 2.12B Appointment of an administrator
30 Aug 2012 AR01 Annual return made up to 4 August 2012 with full list of shareholders
Statement of capital on 2012-08-30
  • GBP 100
23 May 2012 AA Total exemption small company accounts made up to 31 August 2011
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 5
18 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 6
04 Oct 2011 AR01 Annual return made up to 4 August 2011 with full list of shareholders
22 Jun 2011 AA Total exemption small company accounts made up to 31 August 2010
15 Feb 2011 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
20 Aug 2010 AR01 Annual return made up to 4 August 2010 with full list of shareholders
20 Aug 2010 CH01 Director's details changed for Mrs Vanessa Evans on 3 August 2010
25 May 2010 AA Total exemption small company accounts made up to 31 August 2009
17 Aug 2009 363a Return made up to 04/08/09; full list of members