- Company Overview for 45 LLANFAIR ROAD MANAGEMENT COMPANY LIMITED (06343193)
- Filing history for 45 LLANFAIR ROAD MANAGEMENT COMPANY LIMITED (06343193)
- People for 45 LLANFAIR ROAD MANAGEMENT COMPANY LIMITED (06343193)
- More for 45 LLANFAIR ROAD MANAGEMENT COMPANY LIMITED (06343193)
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) |
---|---|---|---|
27 Mar 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Dec 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
17 Sep 2010 | AA | Accounts for a dormant company made up to 31 August 2010 | |
27 Sep 2009 | AA | Accounts made up to 31 August 2009 | |
23 Sep 2009 | 363a | Return made up to 14/08/09; full list of members | |
23 Sep 2009 | 288c | Director's Change of Particulars / duncan evans / 10/09/2009 / HouseName/Number was: 4, now: the granary; Street was: coed y wenallt road, now: bridge road; Area was: rhiwbina, now: old st mellons; Post Code was: CF11 9BJ, now: CF3 6YJ | |
23 Sep 2009 | 287 | Registered office changed on 23/09/2009 from 4 coed y wenallt rhiwbina cardiff south glamorgan CF14 6TN | |
03 Jun 2009 | AA | Accounts made up to 31 August 2008 | |
15 May 2009 | 288b | Appointment Terminated Director and Secretary dawn patel | |
08 Sep 2008 | 363a | Return made up to 14/08/08; full list of members | |
21 Aug 2008 | 287 | Registered office changed on 21/08/2008 from nakatcha over wallop stockbridge hants SO20 8HN | |
06 Mar 2008 | 288b | Appointment Terminated Director 7SIDE nominees LIMITED | |
06 Mar 2008 | 288b | Appointment Terminated Secretary 7SIDE secretarial LIMITED | |
18 Feb 2008 | 288a | New director appointed | |
18 Feb 2008 | 288a | New secretary appointed;new director appointed | |
18 Feb 2008 | 287 | Registered office changed on 18/02/08 from: 14/18 city road cardiff CF24 3DL | |
14 Aug 2007 | NEWINC | Incorporation |