Advanced company searchLink opens in new window

RHYDDA PROJECTS LTD

Company number 05439055

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)
23 Mar 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2021 GAZ1(A) First Gazette notice for voluntary strike-off
24 Dec 2020 DS01 Application to strike the company off the register
22 May 2020 AD01 Registered office address changed from The Annex @ 10 Castle View Castle View Tutshill Chepstow NP16 7EA Wales to 33 Broadhaven Leckwith Cardiff CF11 8DA on 22 May 2020
29 Apr 2020 CS01 Confirmation statement made on 28 April 2020 with no updates
14 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
14 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
21 May 2019 CS01 Confirmation statement made on 28 April 2019 with no updates
27 Jan 2019 AD01 Registered office address changed from 10 Castle View Tutshill Chepstow Monmouth NP16 7EA to The Annex @ 10 Castle View Castle View Tutshill Chepstow NP16 7EA on 27 January 2019
14 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
02 May 2018 CS01 Confirmation statement made on 28 April 2018 with no updates
24 Sep 2017 AA Total exemption full accounts made up to 31 December 2016
14 Sep 2017 AP01 Appointment of Mr Stephen Crompton as a director on 1 September 2017
11 May 2017 CS01 Confirmation statement made on 28 April 2017 with updates
03 May 2016 AR01 Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-03
  • GBP 2
15 Apr 2016 AA Total exemption small company accounts made up to 31 December 2015
16 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
18 May 2015 TM01 Termination of appointment of Stephen Crompton as a director on 13 May 2015
18 May 2015 CH01 Director's details changed for Lynne Patricia Toogood on 13 May 2015
12 May 2015 AR01 Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 2
28 Oct 2014 SH01 Statement of capital following an allotment of shares on 27 October 2014
  • GBP 2
27 Oct 2014 AP01 Appointment of Mr Stephen Crompton as a director on 27 October 2014
21 Jul 2014 AD01 Registered office address changed from 3 Pwllhelyg Tongwynlais Cardiff CF15 7HX to 10 Castle View Tutshill Chepstow Monmouth NP16 7EA on 21 July 2014
14 May 2014 AR01 Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-14
  • GBP 1
17 Mar 2014 AA Total exemption small company accounts made up to 31 December 2013