- Company Overview for CYBI ELECTRICAL CONTRACTING LTD (03949174)
- Filing history for CYBI ELECTRICAL CONTRACTING LTD (03949174)
- People for CYBI ELECTRICAL CONTRACTING LTD (03949174)
- Insolvency for CYBI ELECTRICAL CONTRACTING LTD (03949174)
- More for CYBI ELECTRICAL CONTRACTING LTD (03949174)
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
|
|
27 Mar 2015 | AR01 |
Annual return made up to 3 March 2015 with full list of shareholders
Statement of capital on 2015-03-27
|
|
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
|
|
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 |