- Company Overview for TAFARNAU'R CYMOEDD LTD. (02737227)
- Filing history for TAFARNAU'R CYMOEDD LTD. (02737227)
- People for TAFARNAU'R CYMOEDD LTD. (02737227)
- Charges for TAFARNAU'R CYMOEDD LTD. (02737227)
- Insolvency for TAFARNAU'R CYMOEDD LTD. (02737227)
- More for TAFARNAU'R CYMOEDD LTD. (02737227)
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
|
|
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 |