- Company Overview for CLWYD REBAR LIMITED (03787504)
- Filing history for CLWYD REBAR LIMITED (03787504)
- People for CLWYD REBAR LIMITED (03787504)
- Charges for CLWYD REBAR LIMITED (03787504)
- Insolvency for CLWYD REBAR LIMITED (03787504)
- More for CLWYD REBAR LIMITED (03787504)
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) |
---|---|---|---|
19 Aug 2016 | GAZ2 | Final Gazette dissolved following liquidation | |
19 May 2016 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2016 | |
21 Apr 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2015 | |
17 Apr 2014 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2014 | |
23 Apr 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 February 2013 | |
23 Feb 2012 | 4.20 | Statement of affairs with form 4.19 | |
23 Feb 2012 | 600 | Appointment of a voluntary liquidator | |
23 Feb 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | AD01 | Registered office address changed from C/O Uhy Hacker Young Pembroke House, Ellice Way Wrexham Technology Park Wrexham LL13 7YT United Kingdom on 7 February 2012 | |
23 Sep 2011 | MG01 | Particulars of a mortgage or charge / charge no: 4 | |
24 Jun 2011 | AR01 |
Annual return made up to 11 June 2011 with full list of shareholders
Statement of capital on 2011-06-24
|
|
21 Apr 2011 | AA | Total exemption small company accounts made up to 31 July 2010 | |
23 Jun 2010 | AR01 | Annual return made up to 11 June 2010 with full list of shareholders | |
23 Jun 2010 | AD01 | Registered office address changed from C/O Uhy Hacker Young, First Floor Pembroke House Ellice Way Wrexham LL13 7YT on 23 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Mr Robert Owen Jones on 11 June 2010 | |
23 Jun 2010 | CH01 | Director's details changed for Mrs Karen Ann Jones on 11 June 2010 | |
07 Jan 2010 | AA | Total exemption small company accounts made up to 31 July 2009 | |
17 Jun 2009 | 363a | Return made up to 11/06/09; full list of members | |
17 Jun 2009 | 287 | Registered office changed on 17/06/2009 from c/o uhy hacker young 1ST floor pembroke house ellice way wrexham technology park wrexham clwyd LL13 7YT | |
17 Jun 2009 | 288c | Director and secretary's change of particulars / karen jones / 11/06/2009 | |
18 May 2009 | AA | Total exemption small company accounts made up to 31 July 2008 | |
17 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 2 | |
17 Feb 2009 | 395 | Particulars of a mortgage or charge / charge no: 3 | |
21 Jan 2009 | 395 | Particulars of a mortgage or charge / charge no: 1 |