Advanced company searchLink opens in new window

CERRIG DRYLINING LIMITED

Company number 05917713

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)
10 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
10 Jun 2016 4.72 Return of final meeting in a creditors' voluntary winding up
10 Jun 2015 4.68 Liquidators' statement of receipts and payments to 7 May 2015
02 Jun 2014 4.68 Liquidators' statement of receipts and payments to 7 May 2014
18 Mar 2014 AD01 Registered office address changed from 5Th Floor Riverside House 31 Cathedral Road Cardiff CF11 9HB on 18 March 2014
21 May 2013 AD01 Registered office address changed from Plot 58 Unit 1 George Thomas Avenue Brynmenyn Industrial Estate Brynmenyn Bridgend Mid Glamorgan CF32 9SQ United Kingdom on 21 May 2013
21 May 2013 600 Appointment of a voluntary liquidator
21 May 2013 4.20 Statement of affairs with form 4.19
21 May 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
02 May 2013 AA Total exemption small company accounts made up to 31 August 2012
25 Sep 2012 AR01 Annual return made up to 29 August 2012 with full list of shareholders
Statement of capital on 2012-09-25
  • GBP 1,000
20 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
19 Sep 2011 AR01 Annual return made up to 29 August 2011 with full list of shareholders
27 Apr 2011 AA Total exemption small company accounts made up to 31 August 2010
22 Sep 2010 AR01 Annual return made up to 29 August 2010 with full list of shareholders
27 Apr 2010 MG01 Particulars of a mortgage or charge / charge no: 2
20 Jan 2010 AA Total exemption small company accounts made up to 31 August 2009
10 Sep 2009 363a Return made up to 29/08/09; full list of members
06 Mar 2009 AA Total exemption small company accounts made up to 31 August 2008
19 Sep 2008 363a Return made up to 29/08/08; full list of members
27 May 2008 287 Registered office changed on 27/05/2008 from 72 the dell, tonteg pontypridd mid glamorgan CF38 1TG
14 Mar 2008 AA Total exemption small company accounts made up to 31 August 2007
09 Nov 2007 395 Particulars of mortgage/charge
24 Oct 2007 363a Return made up to 29/08/07; full list of members
24 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association