Advanced company searchLink opens in new window

Y BWTHYN CYF

Company number 02883018

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 Jun 2023 GAZ2 Final Gazette dissolved following liquidation
10 Mar 2023 AM23 Notice of move from Administration to Dissolution
12 Oct 2022 AM10 Administrator's progress report
26 Jul 2022 AM19 Notice of extension of period of Administration
21 Jul 2022 TM01 Termination of appointment of Gregory Frederic Pezzella as a director on 1 September 2020
08 Apr 2022 AM10 Administrator's progress report
24 Nov 2021 AM06 Notice of deemed approval of proposals
03 Nov 2021 AM03 Statement of administrator's proposal
20 Sep 2021 AM01 Appointment of an administrator
20 Sep 2021 AD01 Registered office address changed from The Lakes Care Centre Lakes Road Dukinfield SK16 4TX England to 2nd Floor 100 Cannon Street London EC4N 6EU on 20 September 2021
01 Sep 2021 CS01 Confirmation statement made on 26 August 2021 with updates
27 Apr 2021 AD01 Registered office address changed from The Lakes Care Centre Lakes Road Dukinfield SK16 4TP England to The Lakes Care Centre Lakes Road Dukinfield SK16 4TX on 27 April 2021
27 Apr 2021 AD01 Registered office address changed from Brookwood Manor Holbrook Hall Park Little Waldingfield Sudbury CO10 0th England to The Lakes Care Centre Lakes Road Dukinfield SK16 4TP on 27 April 2021
27 Apr 2021 AP01 Appointment of Ms Patricia Ann Burton as a director on 22 April 2021
12 Apr 2021 CS01 Confirmation statement made on 21 December 2020 with no updates
09 Mar 2021 TM01 Termination of appointment of Andreas Lanini as a director on 8 March 2021
24 Nov 2020 CH01 Director's details changed for Mr Gregory Frederic Pezzella on 23 November 2020
15 Oct 2020 MR01 Registration of charge 028830180009, created on 25 September 2020
15 Oct 2020 MR01 Registration of charge 028830180008, created on 25 September 2020
15 Oct 2020 MR01 Registration of charge 028830180007, created on 25 September 2020
15 Oct 2020 MR01 Registration of charge 028830180006, created on 25 September 2020
30 Sep 2020 AD01 Registered office address changed from Brook Manor Holbrook Hall Park Little Waldingfield Sudbury CO10 0th England to Brookwood Manor Holbrook Hall Park Little Waldingfield Sudbury CO10 0th on 30 September 2020
30 Sep 2020 AD01 Registered office address changed from 45 Vale Street Denbigh Denbighshire LL16 3AH to Brook Manor Holbrook Hall Park Little Waldingfield Sudbury CO10 0th on 30 September 2020
30 Sep 2020 TM02 Termination of appointment of Andreas Lanini as a secretary on 25 September 2020
30 Sep 2020 PSC07 Cessation of Andreas Lanini as a person with significant control on 25 September 2020