- Company Overview for RHYDDA PROJECTS LTD (05439055)
- Filing history for RHYDDA PROJECTS LTD (05439055)
- People for RHYDDA PROJECTS LTD (05439055)
- More for RHYDDA PROJECTS LTD (05439055)
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
|
|
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
|
|
28 Oct 2014 | SH01 |
Statement of capital following an allotment of shares on 27 October 2014
|
|
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
|
|
17 Mar 2014 | AA | Total exemption small company accounts made up to 31 December 2013 |