- Company Overview for HERBERT RHYS IFA LIMITED (05513071)
- Filing history for HERBERT RHYS IFA LIMITED (05513071)
- People for HERBERT RHYS IFA LIMITED (05513071)
- Charges for HERBERT RHYS IFA LIMITED (05513071)
- More for HERBERT RHYS IFA LIMITED (05513071)
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
|
|
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
|
|
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
|
|
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
|
|
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 |