- Company Overview for MALLTRAETH YMLAEN CYF (05902143)
- Filing history for MALLTRAETH YMLAEN CYF (05902143)
- People for MALLTRAETH YMLAEN CYF (05902143)
- More for MALLTRAETH YMLAEN CYF (05902143)
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) |
---|---|---|---|
23 Nov 2020 | TM01 | Termination of appointment of Sheila Ann Jones as a director on 18 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Gareth Evans as a director on 18 November 2020 | |
23 Nov 2020 | TM02 | Termination of appointment of Christine Margaret Rogers as a secretary on 18 November 2020 | |
23 Nov 2020 | AD01 | Registered office address changed from Morlais Malltraeth Bodorgan Anglesey LL62 5AT Wales to Tyddyn Valentine Trefdraeth Bodorgan LL62 5ES on 23 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Helen Evans as a director on 18 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Andrew Mark Hughes as a director on 18 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Jeffrey Hughes as a director on 18 November 2020 | |
23 Nov 2020 | TM01 | Termination of appointment of Ann Rhiannon Perkins as a director on 18 November 2020 | |
07 Sep 2020 | DS02 | Withdraw the company strike off application | |
07 Sep 2020 | CS01 | Confirmation statement made on 10 August 2020 with no updates | |
25 Aug 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Aug 2020 | DS01 | Application to strike the company off the register | |
21 Apr 2020 | DS02 | Withdraw the company strike off application | |
16 Apr 2020 | RESOLUTIONS |
Resolutions
|
|
16 Apr 2020 | SOAS(A) | Voluntary strike-off action has been suspended | |
17 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Mar 2020 | DS01 | Application to strike the company off the register | |
13 Aug 2019 | CS01 | Confirmation statement made on 10 August 2019 with no updates | |
23 May 2019 | AP01 | Appointment of Mr Frederick Capell Aris as a director on 22 May 2019 | |
23 May 2019 | AP03 | Appointment of Mrs Christine Margaret Rogers as a secretary on 22 May 2019 | |
23 May 2019 | AP01 | Appointment of Mrs Christine Margaret Rogers as a director on 22 May 2019 | |
23 May 2019 | TM02 | Termination of appointment of Sheila Ann Jones as a secretary on 22 May 2019 | |
23 May 2019 | AA | Micro company accounts made up to 30 April 2019 | |
28 Mar 2019 | AD01 | Registered office address changed from Bodorgan Community School Bodorgan LL62 5AB to Morlais Malltraeth Bodorgan Anglesey LL62 5AT on 28 March 2019 | |
17 Feb 2019 | TM01 | Termination of appointment of Richard Alwyn Rowlands as a director on 6 February 2019 |