- Company Overview for CIG MYNYDD CYMRU LIMITED (05907878)
- Filing history for CIG MYNYDD CYMRU LIMITED (05907878)
- People for CIG MYNYDD CYMRU LIMITED (05907878)
- More for CIG MYNYDD CYMRU LIMITED (05907878)
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) |
---|---|---|---|
30 Nov 2021 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
14 Sep 2021 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
01 Sep 2021 | DS01 | Application to strike the company off the register | |
28 Apr 2021 | AA | Total exemption full accounts made up to 31 August 2020 | |
28 Apr 2021 | CS01 | Confirmation statement made on 7 April 2021 with updates | |
28 Apr 2021 | SH01 |
Statement of capital following an allotment of shares on 31 March 2021
|
|
21 Aug 2020 | CS01 | Confirmation statement made on 16 August 2020 with updates | |
27 May 2020 | TM01 | Termination of appointment of Catherine Margaret Roberts as a director on 29 August 2019 | |
27 May 2020 | AA | Total exemption full accounts made up to 31 August 2019 | |
15 Oct 2019 | AD01 | Registered office address changed from Penrhiwgwaith Farm Hollybush Blackwood Caerphilly NP12 0st Wales to Penrhiw Farm Penrhiw Farm Trelewis Treharris CF46 6TA on 15 October 2019 | |
16 Aug 2019 | CS01 | Confirmation statement made on 16 August 2019 with updates | |
10 May 2019 | AA | Total exemption full accounts made up to 31 August 2018 | |
03 Oct 2018 | AP03 | Appointment of Mr Edward John Thomas as a secretary on 28 September 2018 | |
28 Sep 2018 | TM02 | Termination of appointment of Catherine Margaret Roberts as a secretary on 28 September 2018 | |
16 Aug 2018 | CS01 | Confirmation statement made on 16 August 2018 with updates | |
13 Jul 2018 | AD01 | Registered office address changed from Penrhiwgwaith Farm, Hollybush Blackwood Gwent NP12 0st to Penrhiwgwaith Farm Hollybush Blackwood Caerphilly NP12 0st on 13 July 2018 | |
12 Jul 2018 | CH03 | Secretary's details changed for Mrs Catherine Margaret Roberts on 12 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Susan Mary Deacon Williams on 12 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Lorraine Howells on 12 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mr Edward John Thomas on 12 July 2018 | |
12 Jul 2018 | CH01 | Director's details changed for Mrs Catherine Margaret Roberts on 12 July 2018 | |
04 Apr 2018 | AA | Total exemption full accounts made up to 31 August 2017 | |
16 Aug 2017 | CS01 | Confirmation statement made on 16 August 2017 with updates | |
06 Apr 2017 | AA | Total exemption small company accounts made up to 31 August 2016 | |
31 Aug 2016 | CS01 | Confirmation statement made on 16 August 2016 with updates |