- Company Overview for CRYDD-YR-AMAN CYF (06565304)
- Filing history for CRYDD-YR-AMAN CYF (06565304)
- People for CRYDD-YR-AMAN CYF (06565304)
- More for CRYDD-YR-AMAN CYF (06565304)
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) |
---|---|---|---|
18 Feb 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
05 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Apr 2013 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Feb 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
18 Apr 2012 | AD01 | Registered office address changed from 45 High Street Haverfordwest Pembrokeshire SA61 2BP Wales on 18 April 2012 | |
04 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
05 Apr 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 May 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
19 May 2010 | AR01 |
Annual return made up to 15 April 2010 with full list of shareholders
Statement of capital on 2010-05-19
|
|
19 May 2010 | CH01 | Director's details changed for Mr Raymond Andrew Wood on 15 April 2010 | |
05 Jun 2009 | 363a | Return made up to 15/04/09; full list of members | |
06 May 2009 | RESOLUTIONS |
Resolutions
|
|
02 May 2009 | 225 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 | |
14 Apr 2009 | 288b | Appointment Terminated Secretary alun evans | |
14 Apr 2009 | 288c | Director's Change of Particulars / raymond matthews-wood / 08/04/2009 / Surname was: matthews-wood, now: wood | |
15 Apr 2008 | NEWINC | Incorporation |