Advanced company searchLink opens in new window

MILFEDDYGFA'R NANT CYF

Company number 04995929

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)
25 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Feb 2010 GAZ1(A) First Gazette notice for voluntary strike-off
29 Jan 2010 DS01 Application to strike the company off the register
21 Jan 2010 AR01 Annual return made up to 16 December 2009 with full list of shareholders
Statement of capital on 2010-01-21
  • GBP 20,000
22 Dec 2009 AA Total exemption small company accounts made up to 31 March 2009
07 Apr 2009 AAMD Amended accounts made up to 31 March 2008
30 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
16 Jan 2009 363a Return made up to 16/12/08; full list of members
07 Aug 2008 363a Return made up to 16/12/07; full list of members
13 Jun 2008 363a Return made up to 16/12/06; full list of members
10 Mar 2008 288b Appointment Terminated Secretary alun lewis
13 Feb 2008 AA Total exemption small company accounts made up to 31 March 2007
13 Feb 2008 363a Return made up to 16/12/05; full list of members
13 Feb 2008 287 Registered office changed on 13/02/08 from: milfeddygfa'r nant station road llanrwst conwy LL26 0EH
28 Dec 2007 403a Declaration of satisfaction of mortgage/charge
28 Dec 2007 403a Declaration of satisfaction of mortgage/charge
02 Oct 2007 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
22 Jan 2007 AA Total exemption small company accounts made up to 31 March 2006
12 Dec 2006 288b Director resigned
12 Dec 2005 AA Total exemption small company accounts made up to 31 March 2005
17 Jun 2005 287 Registered office changed on 17/06/05 from: tyldesley hase clarence road craigydon llandudno conwy LL30 1TW
16 Jun 2005 88(2)R Ad 31/03/05--------- £ si 19999@1=19999 £ ic 1/20000
13 May 2005 288b Director resigned
06 Jan 2005 363s Return made up to 16/12/04; full list of members
05 Jan 2005 395 Particulars of mortgage/charge