- Company Overview for CYNON BUSINESS SERVICES LIMITED (05669778)
- Filing history for CYNON BUSINESS SERVICES LIMITED (05669778)
- People for CYNON BUSINESS SERVICES LIMITED (05669778)
- Insolvency for CYNON BUSINESS SERVICES LIMITED (05669778)
- More for CYNON BUSINESS SERVICES LIMITED (05669778)
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) |
---|---|---|---|
15 May 2017 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Feb 2017 | 4.68 | Liquidators' statement of receipts and payments to 17 January 2017 | |
15 Feb 2017 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2016 | |
06 Dec 2016 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2015 | |
20 Mar 2015 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2014 | |
08 Oct 2013 | 4.68 | Liquidators' statement of receipts and payments to 13 June 2013 | |
14 Aug 2012 | 2.16B | Statement of affairs with form 2.14B | |
14 Jun 2012 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
14 Jun 2012 | 2.23B | Result of meeting of creditors | |
01 Jun 2012 | 2.17B | Statement of administrator's proposal | |
29 May 2012 | 2.23B | Result of meeting of creditors | |
16 May 2012 | 2.17B | Statement of administrator's proposal | |
16 Mar 2012 | 2.12B | Appointment of an administrator | |
23 Feb 2012 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
31 Jan 2012 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | CERTNM |
Company name changed gordon down (cardiff) LIMITED\certificate issued on 04/05/11
|
|
04 May 2011 | CONNOT | Change of name notice | |
02 Feb 2011 | AD01 | Registered office address changed from , Marine House 275, Cowbridge Road East Canton, Cardiff, CF5 1JB on 2 February 2011 | |
11 Jan 2011 | AR01 |
Annual return made up to 9 January 2011 with full list of shareholders
Statement of capital on 2011-01-11
|
|
13 Oct 2010 | AA | Total exemption small company accounts made up to 31 January 2010 | |
01 Mar 2010 | AA | Total exemption small company accounts made up to 31 January 2009 | |
17 Jan 2010 | AR01 | Annual return made up to 9 January 2010 with full list of shareholders | |
17 Jan 2010 | CH01 | Director's details changed for Mr Anthony William Down on 17 January 2010 | |
16 Mar 2009 | 363a | Return made up to 09/01/09; full list of members |