Advanced company searchLink opens in new window

CYNHYRCHIADAU AL FRESCO PRODUCTIONS CYF.

Company number 02756828

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)
12 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
19 Oct 2015 DS01 Application to strike the company off the register
12 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
01 Oct 2015 TM01 Termination of appointment of William Ronw Protheroe as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Elizabeth Helen Protheroe as a director on 1 October 2015
01 Oct 2015 TM01 Termination of appointment of Huw Eurig Davies as a director on 1 October 2015
21 Jul 2015 TM02 Termination of appointment of Mark Fenwick as a secretary on 24 June 2015
26 Jun 2015 MR04 Satisfaction of charge 4 in full
12 May 2015 MR04 Satisfaction of charge 3 in full
20 Oct 2014 AR01 Annual return made up to 19 October 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 2,000
09 Oct 2014 AA Total exemption full accounts made up to 31 May 2014
30 Sep 2014 AA01 Current accounting period shortened from 31 May 2015 to 31 December 2014
07 Apr 2014 AA Total exemption full accounts made up to 31 May 2013
22 Oct 2013 AR01 Annual return made up to 19 October 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 2,000
22 Oct 2013 CH01 Director's details changed for Mark Fenwick on 22 October 2013
22 Oct 2013 CH01 Director's details changed for Mr Huw Eurig Davies on 31 March 2013
22 Oct 2013 CH03 Secretary's details changed for Mark Fenwick on 22 October 2013
18 Oct 2013 MR04 Satisfaction of charge 5 in full
10 May 2013 AA Total exemption full accounts made up to 31 May 2012
14 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 5
06 Nov 2012 MG01 Particulars of a mortgage or charge / charge no: 4
01 Nov 2012 AR01 Annual return made up to 19 October 2012 with full list of shareholders
07 Aug 2012 CC04 Statement of company's objects
07 Aug 2012 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association