Advanced company searchLink opens in new window

HERBERT RHYS IFA LIMITED

Company number 05513071

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register
12 Jul 2016 AA Total exemption small company accounts made up to 31 December 2015
21 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jul 2015 AR01 Annual return made up to 19 July 2015 with full list of shareholders
Statement of capital on 2015-07-30
  • GBP 100
21 Jan 2015 MR04 Satisfaction of charge 1 in full
19 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jul 2014 AR01 Annual return made up to 19 July 2014 with full list of shareholders
Statement of capital on 2014-07-30
  • GBP 100
27 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
29 Aug 2013 AR01 Annual return made up to 19 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-29
16 Aug 2013 TM02 Termination of appointment of Owen Davies as a secretary
11 Feb 2013 AD01 Registered office address changed from 11 High Street Cowbridge CF71 7EG Wales on 11 February 2013
23 Oct 2012 TM01 Termination of appointment of Owen Davies as a director
05 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
01 Aug 2012 AR01 Annual return made up to 19 July 2012 with full list of shareholders
17 Apr 2012 AP01 Appointment of Mr Gareth Cozens as a director
15 Dec 2011 AP01 Appointment of Mr Owen Davies as a director
15 Dec 2011 AD01 Registered office address changed from 103 Dunraven Street Tonypandy Rhondda CF40 1AR on 15 December 2011
14 Dec 2011 CERTNM Company name changed c r e financial and intermediary services LTD\certificate issued on 14/12/11
  • RES15 ‐ Change company name resolution on 2011-12-14
  • NM01 ‐ Change of name by resolution
14 Dec 2011 TM01 Termination of appointment of Johnathan Rees as a director
14 Dec 2011 TM01 Termination of appointment of Alan Coles as a director
14 Dec 2011 TM02 Termination of appointment of Johnathan Rees as a secretary
14 Dec 2011 AP03 Appointment of Mr Owen Davies as a secretary
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010