Advanced company searchLink opens in new window

CRAIG-Y-NOS SCHOOL LIMITED

Company number 03381144

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)
18 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
18 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
12 Apr 2017 AD01 Registered office address changed from City Point Temple Gate Bristol BS1 6PL England to St Ann's Manor 6-8 st Ann Street Salisbury Wiltshire SP1 2DN on 12 April 2017
21 Jul 2016 4.68 Liquidators' statement of receipts and payments to 13 July 2016
10 Sep 2015 4.68 Liquidators' statement of receipts and payments to 13 July 2015
22 Jul 2014 4.20 Statement of affairs with form 4.19
22 Jul 2014 600 Appointment of a voluntary liquidator
22 Jul 2014 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2014-07-14
28 Jun 2014 AD01 Registered office address changed from Craig Y Nos School Clyne Common Swansea SA3 3JB on 28 June 2014
23 Jun 2014 AR01 Annual return made up to 4 June 2014 no member list
12 May 2014 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
17 Dec 2013 AA Total exemption small company accounts made up to 31 August 2013
11 Jun 2013 AR01 Annual return made up to 4 June 2013 no member list
11 Dec 2012 AA Total exemption small company accounts made up to 31 August 2012
07 Jun 2012 AR01 Annual return made up to 4 June 2012 no member list
07 Jun 2012 CH03 Secretary's details changed for Sarah Jean Fursland on 7 June 2012
20 Mar 2012 AA Total exemption small company accounts made up to 31 August 2011
08 Jun 2011 AR01 Annual return made up to 4 June 2011 no member list
17 Mar 2011 AA Total exemption small company accounts made up to 31 August 2010
24 Aug 2010 AR01 Annual return made up to 4 June 2010 no member list
24 Aug 2010 CH01 Director's details changed for Mr Gareth William Fursland on 1 June 2010
24 Aug 2010 TM01 Termination of appointment of Thomas Edwards as a director
26 Mar 2010 AA Total exemption small company accounts made up to 31 August 2009
23 Jul 2009 363a Annual return made up to 04/06/09
10 Jun 2009 AA Total exemption small company accounts made up to 31 August 2008