- Company Overview for BANGOR AND DISTRICT WOMEN'S AID (05493819)
- Filing history for BANGOR AND DISTRICT WOMEN'S AID (05493819)
- People for BANGOR AND DISTRICT WOMEN'S AID (05493819)
- Insolvency for BANGOR AND DISTRICT WOMEN'S AID (05493819)
- More for BANGOR AND DISTRICT WOMEN'S AID (05493819)
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) |
---|---|---|---|
28 Sep 2022 | GAZ2 | Final Gazette dissolved following liquidation | |
28 Jun 2022 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
16 Sep 2021 | LIQ03 | Liquidators' statement of receipts and payments to 6 August 2021 | |
08 Sep 2020 | AD01 | Registered office address changed from Unit 7 Llys Y Fedwen Parc Menai Bangor Gwynedd LL57 4BN to 2 City Road Chester Cheshire CH1 3AE on 8 September 2020 | |
04 Sep 2020 | 600 | Appointment of a voluntary liquidator | |
04 Sep 2020 | RESOLUTIONS |
Resolutions
|
|
04 Sep 2020 | LIQ02 | Statement of affairs | |
06 Jan 2020 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Aug 2019 | CS01 | Confirmation statement made on 26 July 2019 with updates | |
09 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
30 Jul 2018 | CS01 | Confirmation statement made on 26 July 2018 with updates | |
30 Jul 2018 | AP01 | Appointment of Ms Margaret Young as a director on 27 July 2018 | |
08 Jan 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
07 Aug 2017 | CS01 | Confirmation statement made on 26 July 2017 with no updates | |
11 Jan 2017 | AA | Total exemption full accounts made up to 31 March 2016 | |
04 Aug 2016 | CS01 | Confirmation statement made on 26 July 2016 with updates | |
03 Aug 2016 | AP01 | Appointment of Ms Lynn Mary Stewart as a director on 15 July 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Sian Richings as a director on 9 November 2015 | |
03 Aug 2016 | TM01 | Termination of appointment of Janet Smith as a director on 31 July 2015 | |
28 Nov 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
21 Aug 2015 | AR01 | Annual return made up to 26 July 2015 no member list | |
19 Aug 2015 | TM01 | Termination of appointment of Sue Burley as a director on 20 May 2015 | |
20 Apr 2015 | TM02 | Termination of appointment of Christine Ewing as a secretary on 19 April 2015 | |
22 Jan 2015 | AP01 | Appointment of Mrs Wendy Griffiths as a director on 1 January 2015 | |
22 Jan 2015 | AP01 | Appointment of Mrs Sue Burley as a director on 1 January 2015 |