Advanced company searchLink opens in new window

CYBI ELECTRICAL CONTRACTING LTD

Company number 03949174

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)
15 May 2017 GAZ2 Final Gazette dissolved following liquidation
15 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
17 Dec 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
14 Dec 2015 AD01 Registered office address changed from Cybi Buildings Saint Cybi Street Holyhead Gwynedd LL65 1DS to 16 Oxford Court Bishopsgate Manchester M2 3EW on 14 December 2015
11 Dec 2015 4.20 Statement of affairs with form 4.19
11 Dec 2015 600 Appointment of a voluntary liquidator
11 Dec 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-12-03
27 Mar 2015 AR01 Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
  • GBP 100
27 Mar 2015 CH01 Director's details changed for David Arwel Jones on 26 September 2014
24 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
21 Mar 2014 AR01 Annual return made up to 3 March 2014 with full list of shareholders
Statement of capital on 2014-03-21
  • GBP 100
19 Sep 2013 AA Total exemption small company accounts made up to 31 March 2013
06 Mar 2013 AR01 Annual return made up to 3 March 2013 with full list of shareholders
27 Jul 2012 AA Total exemption small company accounts made up to 31 March 2012
07 Mar 2012 AR01 Annual return made up to 3 March 2012 with full list of shareholders
13 Jul 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Mar 2011 AR01 Annual return made up to 3 March 2011 with full list of shareholders
07 Jul 2010 AA Total exemption small company accounts made up to 31 March 2010
04 Mar 2010 AR01 Annual return made up to 3 March 2010 with full list of shareholders
04 Mar 2010 CH01 Director's details changed for Susan Parry on 4 March 2010
04 Mar 2010 CH01 Director's details changed for David Stanley Sheppard on 4 March 2010
04 Mar 2010 CH01 Director's details changed for David Arwel Jones on 4 March 2010
07 Jul 2009 AA Total exemption small company accounts made up to 31 March 2009
13 Mar 2009 363a Return made up to 03/03/09; full list of members
17 Jun 2008 AA Total exemption small company accounts made up to 31 March 2008