Advanced company searchLink opens in new window

CYNON BUSINESS SERVICES LIMITED

Company number 05669778

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)
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
  • RES15 ‐ Change company name resolution on 2011-04-27
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
  • GBP 5
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