Advanced company searchLink opens in new window

MOROGORO CYFYNGEDIG

Company number 06247674

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)
26 Apr 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jan 2011 GAZ1(A) First Gazette notice for voluntary strike-off
16 Dec 2010 DS01 Application to strike the company off the register
05 Oct 2010 AA Accounts for a dormant company made up to 31 May 2010
31 Aug 2010 CH01 Director's details changed for Mr Samuel Haydn Davies on 24 September 2009
31 Aug 2010 CH03 Secretary's details changed for Mr Samuel Haydn Davies on 24 September 2009
31 Aug 2010 CH01 Director's details changed for Mrs Lynne Carol Davies on 24 September 2009
17 Aug 2010 AC92 Restoration by order of the court
23 Jun 2009 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Mar 2009 GAZ1(A) First Gazette notice for voluntary strike-off
23 Feb 2009 652a Application for striking-off
24 Oct 2008 363a Return made up to 15/05/08; full list of members
24 Oct 2008 288a Director appointed mrs lynne carol davies
06 Jun 2008 288a Director appointed mr samuel haydn davies
06 Jun 2008 288b Appointment Terminated Secretary castlefield nominees LIMITED
06 Jun 2008 288a Secretary appointed mr samuel haydn davies
06 Jun 2008 288b Appointment Terminated Director energize director LTD
22 May 2008 288c Secretary's Change of Particulars / energize secretary LIMITED / 22/05/2008 / Surname was: energize secretary LIMITED, now: castlefield nominees LIMITED
22 May 2008 288c Secretary's Change of Particulars / energize secretary LIMITED / 22/05/2008 / HouseName/Number was: , now: c/o murphy thompson moore LLP 3RD floor; Street was: 49 king street, now: 82 king street; Post Code was: M2 7AY, now: M2 4WQ
15 May 2007 NEWINC Incorporation