- Company Overview for CONCEPT ABERCRAF (03808089)
- Filing history for CONCEPT ABERCRAF (03808089)
- People for CONCEPT ABERCRAF (03808089)
- More for CONCEPT ABERCRAF (03808089)
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 |