- Company Overview for CARAFANAU ARFOR CYFYNGEDIG (04456420)
- Filing history for CARAFANAU ARFOR CYFYNGEDIG (04456420)
- People for CARAFANAU ARFOR CYFYNGEDIG (04456420)
- More for CARAFANAU ARFOR CYFYNGEDIG (04456420)
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) |
---|---|---|---|
17 Nov 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
13 Oct 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
21 Apr 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
14 Apr 2020 | DS01 | Application to strike the company off the register | |
19 Dec 2019 | AA | Unaudited abridged accounts made up to 31 March 2019 | |
11 Jun 2019 | CS01 | Confirmation statement made on 7 June 2019 with updates | |
19 Dec 2018 | AA | Unaudited abridged accounts made up to 31 March 2018 | |
14 Jun 2018 | CS01 | Confirmation statement made on 7 June 2018 with updates | |
22 Dec 2017 | AA | Unaudited abridged accounts made up to 31 March 2017 | |
19 Jun 2017 | CS01 | Confirmation statement made on 7 June 2017 with updates | |
05 Jun 2017 | CH01 | Director's details changed for Geraint Pugh Williams on 11 January 2017 | |
05 Jun 2017 | CH01 | Director's details changed for Heather Teresa Williams on 11 January 2017 | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
21 Jun 2016 | AR01 |
Annual return made up to 7 June 2016 with full list of shareholders
Statement of capital on 2016-06-21
|
|
30 Dec 2015 | AA | Total exemption small company accounts made up to 5 April 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Geraint Pugh Williams on 13 August 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Heather Teresa Williams on 13 August 2015 | |
14 Aug 2015 | CH03 | Secretary's details changed for Julie Pugh Jones on 13 August 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Julie Pugh Jones on 13 August 2015 | |
14 Aug 2015 | CH01 | Director's details changed for Iolo Ogwen Jones on 13 August 2015 | |
14 Aug 2015 | AD01 | Registered office address changed from 19 Trinity Square Llandudno Conwy LL30 2rd to Gaingc View Gaingc Road Towyn Abergele Conwy LL22 9HP on 14 August 2015 | |
30 Jun 2015 | AR01 |
Annual return made up to 7 June 2015 with full list of shareholders
Statement of capital on 2015-06-30
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 5 April 2014 | |
12 Jun 2014 | AR01 |
Annual return made up to 7 June 2014 with full list of shareholders
Statement of capital on 2014-06-12
|
|
19 Mar 2014 | AA | Total exemption small company accounts made up to 5 April 2013 |