Advanced company searchLink opens in new window

CYNHYRCHIADAU J LIMITED

Company number 06729800

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)
05 Jun 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Mar 2018 GAZ1 First Gazette notice for compulsory strike-off
09 Mar 2017 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-03-09
11 Jan 2017 DISS40 Compulsory strike-off action has been discontinued
10 Jan 2017 GAZ1 First Gazette notice for compulsory strike-off
05 Jan 2017 CS01 Confirmation statement made on 22 October 2016 with updates
08 Nov 2016 AA Total exemption small company accounts made up to 31 December 2015
08 Dec 2015 AR01 Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 2
08 Dec 2015 CERTNM Company name changed cynhyrchiadau avanti CYF\certificate issued on 08/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-12-07
17 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
23 Dec 2014 MR01 Registration of charge 067298000001, created on 17 December 2014
04 Dec 2014 AR01 Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-12-04
  • GBP 2
24 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
13 Nov 2013 AR01 Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-11-13
  • GBP 2
03 Oct 2013 AA Total exemption small company accounts made up to 31 December 2012
16 Nov 2012 AR01 Annual return made up to 22 October 2012 with full list of shareholders
19 Jul 2012 AA Total exemption small company accounts made up to 31 December 2011
22 Feb 2012 AD01 Registered office address changed from Radnor House Greenwood Close Cardiff Gate Business Park Cardiff CF23 8AA United Kingdom on 22 February 2012
28 Oct 2011 AR01 Annual return made up to 22 October 2011 with full list of shareholders
07 Oct 2011 AA Total exemption small company accounts made up to 31 December 2010
27 Sep 2011 AD01 Registered office address changed from the Pop Factory Jenkin Street Porth Rhondda Cynon Taff CF39 9PP on 27 September 2011
01 Nov 2010 AR01 Annual return made up to 22 October 2010 with full list of shareholders
26 Jul 2010 AA Total exemption small company accounts made up to 31 December 2009
30 Oct 2009 AR01 Annual return made up to 22 October 2009 with full list of shareholders
05 Dec 2008 88(2) Ad 22/10/08-22/10/08\gbp si 1@1=1\gbp ic 1/2\