Advanced company searchLink opens in new window

MENTER IAITH MAELOR

Company number 05892552

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)
06 Nov 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 Aug 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Aug 2018 DS01 Application to strike the company off the register
31 Jul 2018 TM02 Termination of appointment of Ann Lloyd Hughes as a secretary on 31 March 2017
08 Jan 2018 AA Total exemption full accounts made up to 31 March 2017
16 Aug 2017 CS01 Confirmation statement made on 1 August 2017 with no updates
16 Aug 2017 PSC08 Notification of a person with significant control statement
16 Aug 2017 PSC09 Withdrawal of a person with significant control statement on 16 August 2017
09 Dec 2016 AA Total exemption small company accounts made up to 31 March 2016
25 Aug 2016 TM01 Termination of appointment of Ieuan Wynn Roberts as a director on 15 August 2016
12 Aug 2016 CS01 Confirmation statement made on 1 August 2016 with updates
11 Aug 2016 AP03 Appointment of Ann Lloyd Hughes as a secretary on 20 April 2016
11 Aug 2016 AP01 Appointment of Llinos Roberts as a director on 20 April 2016
11 Aug 2016 AP01 Appointment of Mr Gareth Wyn Hughes as a director on 20 April 2016
22 Jul 2016 AP01 Appointment of Mr Ieuan Wynn Roberts as a director on 13 October 2015
21 Jul 2016 TM01 Termination of appointment of Laura Gwenan Emanuel as a director on 28 September 2015
21 Jul 2016 TM01 Termination of appointment of Alun James Emanuel as a director on 18 April 2016
12 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
28 Aug 2015 AR01 Annual return made up to 1 August 2015 no member list
15 Dec 2014 AA Total exemption small company accounts made up to 31 March 2014
01 Oct 2014 AR01 Annual return made up to 1 August 2014 no member list
01 Oct 2014 AD01 Registered office address changed from Ty Avow 21 Stryt Egerton Wrecsam LL11 1ND to Unit 3 Mold Business Park Wrexham Road Mold Clwyd CH7 1XP on 1 October 2014
01 Oct 2014 TM01 Termination of appointment of Richard Trevor Jones as a director on 11 June 2014
01 Oct 2014 TM01 Termination of appointment of Robert David Jones as a director on 31 March 2013
01 Oct 2014 TM01 Termination of appointment of Elin Mared Evans as a director on 4 April 2014