Advanced company searchLink opens in new window

CIG MYNYDD CYMRU LIMITED

Company number 05907878

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)
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
  • GBP 41,800
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