Advanced company searchLink opens in new window

TY-CARREG HOLDINGS LIMITED

Company number 06794348

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)
04 Jul 2017 GAZ1 First Gazette notice for compulsory strike-off
14 Mar 2017 CS01 Confirmation statement made on 19 January 2017 with updates
28 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
13 Apr 2016 DISS40 Compulsory strike-off action has been discontinued
12 Apr 2016 GAZ1 First Gazette notice for compulsory strike-off
07 Apr 2016 AR01 Annual return made up to 19 January 2016 with full list of shareholders
Statement of capital on 2016-04-07
  • GBP 1,000
23 Apr 2015 AR01 Annual return made up to 19 January 2015 with full list of shareholders
Statement of capital on 2015-04-23
  • GBP 1,000
12 Feb 2015 MR01 Registration of charge 067943480003, created on 10 February 2015
19 Dec 2014 AA Total exemption small company accounts made up to 31 July 2014
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Apr 2014 AR01 Annual return made up to 19 January 2014 with full list of shareholders
Statement of capital on 2014-04-03
  • GBP 1,000
08 May 2013 AA Total exemption small company accounts made up to 31 July 2012
22 Jan 2013 AR01 Annual return made up to 19 January 2013 with full list of shareholders
18 Sep 2012 AA Total exemption small company accounts made up to 31 July 2011
25 Apr 2012 AA01 Previous accounting period shortened from 31 January 2012 to 31 July 2011
02 Feb 2012 AD01 Registered office address changed from C/O Ty Carreg Holdings Limited Ty Carreg Cowbridge Road Pontclun Rct CF72 9ED Wales on 2 February 2012
23 Jan 2012 AR01 Annual return made up to 19 January 2012 with full list of shareholders
02 Nov 2011 AA Total exemption small company accounts made up to 31 January 2011
03 Mar 2011 AR01 Annual return made up to 19 January 2011 with full list of shareholders
03 Mar 2011 AD01 Registered office address changed from New Workshops Station Terrace Pontyclun Mid Glamorgan CF72 9ES Uk on 3 March 2011
02 Mar 2011 CERTNM Company name changed lifeboat debt management LIMITED\certificate issued on 02/03/11
  • RES15 ‐ Change company name resolution on 2010-12-07
29 Jan 2011 DISS40 Compulsory strike-off action has been discontinued
28 Jan 2011 AA Accounts for a dormant company made up to 31 January 2010
25 Jan 2011 GAZ1 First Gazette notice for compulsory strike-off
11 Jan 2011 MG01 Particulars of a mortgage or charge / charge no: 2