Advanced company searchLink opens in new window

CLWYD CAD SERVICES LIMITED

Company number 03044069

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)
07 Sep 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Jun 2021 GAZ1(A) First Gazette notice for voluntary strike-off
09 Jun 2021 DS01 Application to strike the company off the register
14 Apr 2021 CS01 Confirmation statement made on 10 April 2021 with no updates
11 Mar 2021 CH02 Director's details changed for Visiativ Sa on 31 December 2020
23 Jun 2020 AA Accounts for a small company made up to 31 December 2019
15 Apr 2020 CS01 Confirmation statement made on 10 April 2020 with updates
07 Feb 2020 TM01 Termination of appointment of Emyr Gwyn Hughes as a director on 31 January 2020
31 Jul 2019 TM01 Termination of appointment of Camille Brodhag as a director on 19 July 2019
25 Jul 2019 AP01 Appointment of Mr Camille Brodhag as a director on 16 July 2019
24 Jul 2019 PSC02 Notification of Innova Systems Uk Limited as a person with significant control on 19 July 2019
24 Jul 2019 PSC07 Cessation of Gillian Hughes as a person with significant control on 19 July 2019
24 Jul 2019 PSC07 Cessation of Emyr Gwyn Hughes as a person with significant control on 19 July 2019
24 Jul 2019 AP02 Appointment of Visiativ Sa as a director on 19 July 2019
24 Jul 2019 AP01 Appointment of Mr Mark Anthony Bradford as a director on 19 July 2019
24 Jul 2019 TM01 Termination of appointment of Gillian Hughes as a director on 19 July 2019
24 Jul 2019 AP01 Appointment of Mr Emyr Gwyn Hughes as a director on 19 July 2019
24 Jul 2019 TM01 Termination of appointment of Emyr Gwyn Hughes as a director on 19 July 2019
09 Jul 2019 PSC01 Notification of Gillian Hughes as a person with significant control on 1 June 2019
23 Apr 2019 CS01 Confirmation statement made on 10 April 2019 with no updates
26 Feb 2019 AA Total exemption full accounts made up to 31 December 2018
01 Feb 2019 CH01 Director's details changed for Mr Emyr Gwyn Hughes on 1 February 2019
01 Feb 2019 CH01 Director's details changed for Gillian Hughes on 1 February 2019
01 Feb 2019 MR04 Satisfaction of charge 030440690002 in full
09 Jul 2018 AA Total exemption full accounts made up to 31 December 2017