- Company Overview for RETHINKING CONSTRUCTION WALES (04479666)
- Filing history for RETHINKING CONSTRUCTION WALES (04479666)
- People for RETHINKING CONSTRUCTION WALES (04479666)
- More for RETHINKING CONSTRUCTION WALES (04479666)
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 Dec 2019 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
01 Oct 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 Dec 2018 | AA | Total exemption full accounts made up to 30 September 2018 | |
15 Aug 2018 | CS01 | Confirmation statement made on 8 July 2018 with no updates | |
15 Aug 2018 | TM01 | Termination of appointment of Stella Saunders as a director on 29 March 2018 | |
15 Aug 2018 | TM01 | Termination of appointment of Keith Jones as a director on 29 March 2018 | |
15 Aug 2018 | AD01 | Registered office address changed from 2nd Floor East, Longcross Court 47 Newport Road Cardiff CF24 0AD to 6 Park View Bassaleg Newport NP10 8LA on 15 August 2018 | |
10 Apr 2018 | AA01 | Current accounting period extended from 31 March 2018 to 30 September 2018 | |
29 Aug 2017 | AA | Accounts for a small company made up to 31 March 2017 | |
03 Aug 2017 | CS01 | Confirmation statement made on 8 July 2017 with no updates | |
17 Aug 2016 | AA | Full accounts made up to 31 March 2016 | |
01 Aug 2016 | TM01 | Termination of appointment of Aled Iwan Ap Owain Jenkins as a director on 20 July 2016 | |
25 Jul 2016 | CS01 | Confirmation statement made on 8 July 2016 with updates | |
15 Dec 2015 | AA | Accounts for a small company made up to 31 March 2015 | |
02 Aug 2015 | AR01 | Annual return made up to 8 July 2015 no member list | |
02 Aug 2015 | TM01 | Termination of appointment of Jane Louise Wade as a director on 8 December 2014 | |
02 Aug 2015 | TM01 | Termination of appointment of Ian Layzell as a director on 26 June 2015 | |
29 Dec 2014 | AA | Accounts for a small company made up to 31 March 2014 | |
30 Jul 2014 | AR01 | Annual return made up to 8 July 2014 no member list | |
30 Jul 2014 | AP01 | Appointment of Mrs Jane Louise Wade as a director on 24 February 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Leigh Alan Hughes as a director on 24 February 2014 | |
30 Jul 2014 | AP01 | Appointment of Mr Anthony John Norris as a director on 24 February 2014 | |
12 Aug 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
01 Aug 2013 | AR01 | Annual return made up to 8 July 2013 no member list | |
01 Aug 2013 | TM01 | Termination of appointment of Trefor Williams as a director |