Advanced company searchLink opens in new window

CONCEPT ABERCRAF

Company number 03808089

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)
01 Oct 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
18 Jun 2013 GAZ1(A) First Gazette notice for voluntary strike-off
11 Jun 2013 DS01 Application to strike the company off the register
16 Jul 2012 AR01 Annual return made up to 12 July 2012 no member list
16 May 2012 AA Total exemption full accounts made up to 31 August 2011
12 Jul 2011 AR01 Annual return made up to 12 July 2011 no member list
12 Jul 2011 CH01 Director's details changed for Mrs Anna Elizabeth Jacka Thomas on 12 December 2010
26 May 2011 AA Total exemption full accounts made up to 31 August 2010
14 Jul 2010 AR01 Annual return made up to 12 July 2010 no member list
13 Jul 2010 CH01 Director's details changed for The Revd Dafydd Frank Miles Board on 12 July 2010
13 Jul 2010 CH01 Director's details changed for Pryderi Andor Wiliam Apdafydd Miles Board on 12 July 2010
13 Jul 2010 AD02 Register inspection address has been changed
12 Jul 2010 CH01 Director's details changed for Chloe Elizabeth Arndell on 12 July 2010
12 Jul 2010 CH01 Director's details changed for Edyth Lowri Olwen Owen on 12 July 2010
12 Jul 2010 CH01 Director's details changed for Mrs Fay Arndell on 12 July 2010
12 Jul 2010 CH01 Director's details changed for Anna Elizabeth Jacka Thomas on 12 July 2010
25 May 2010 AA Total exemption full accounts made up to 31 August 2009
03 Aug 2009 363a Annual return made up to 12/07/09
19 Jun 2009 AA Total exemption full accounts made up to 31 August 2008
13 Aug 2008 363a Annual return made up to 12/07/08
11 Aug 2008 190 Location of debenture register
11 Aug 2008 287 Registered office changed on 11/08/2008 from plas y graig 16 heol rheolau abercrave swansea west glamorgan SA9 1TE
11 Aug 2008 353 Location of register of members
08 Aug 2008 288c Director's Change of Particulars / fay arndell / 08/08/2008 / Title was: , now: mrs; Honours was: lram, now: ; HouseName/Number was: , now: plas y graig; Street was: plas y graig 16 heol rheolau, now: 16 heol rheolau; Area was: abercrave, now: abercraf; Post Town was: swansea, now: swansea valley; Region was: west glamorgan, now: powys; Country was
08 Aug 2008 288c Director's Change of Particulars / dafydd miles board / 08/08/2008 / HouseName/Number was: , now: plas y graig; Street was: plas y graig 16 heol rheolau, now: 16 heol rheolau; Area was: abercrave, now: abercraf; Post Town was: swansea, now: swansea valley; Region was: west glamorgan, now: powys; Country was: , now: wales