Advanced company searchLink opens in new window

MALLTRAETH YMLAEN CYF

Company number 05902143

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)
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
  • RES13 ‐ Company business 18/03/2020
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