Advanced company searchLink opens in new window

CERYS-ANGHARAD LIMITED

Company number 07073557

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
22 Sep 2015 GAZ1(A) First Gazette notice for voluntary strike-off
15 Sep 2015 DS01 Application to strike the company off the register
28 Jul 2015 AD01 Registered office address changed from C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS to 113 Meridian Tower Trawler Road Maritime Quarter Swansea SA1 1JW on 28 July 2015
28 Apr 2015 DISS40 Compulsory strike-off action has been discontinued
25 Apr 2015 AR01 Annual return made up to 12 November 2014 with full list of shareholders
Statement of capital on 2015-04-25
  • GBP 10
03 Apr 2015 AD01 Registered office address changed from 3Rd Floor Princess House Princess Way Swansea SA1 3LW Wales to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on 3 April 2015
10 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
04 Mar 2015 TM02 Termination of appointment of Robert Edmund Rabaiotti as a secretary on 28 February 2015
01 Sep 2014 AA Total exemption small company accounts made up to 30 November 2013
24 Apr 2014 TM01 Termination of appointment of Clifford Stanford as a director
24 Apr 2014 AP01 Appointment of Mr Timothy Mark Schubert as a director
27 Nov 2013 AD01 Registered office address changed from First Floor Sun Alliance House 166 - 167 St. Helens Road Swansea SA1 4DQ on 27 November 2013
12 Nov 2013 AR01 Annual return made up to 12 November 2013 with full list of shareholders
Statement of capital on 2013-11-12
  • GBP 10
14 Aug 2013 AA Total exemption small company accounts made up to 30 November 2012
24 May 2013 AD01 Registered office address changed from C/O Rabaiotti Accounting Suite 7 65 Penarth Road Cardiff CF10 5DL Wales on 24 May 2013
24 May 2013 TM01 Termination of appointment of Leon Gruneberg as a director
22 Mar 2013 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
22 Mar 2013 AD01 Registered office address changed from 14 Axis Court Swansea Vale Swansea SA7 0AJ Wales on 22 March 2013
22 Feb 2013 AP03 Appointment of Robert Edmund Rabaiotti as a secretary
23 Nov 2012 AR01 Annual return made up to 12 November 2012 with full list of shareholders
26 Oct 2012 AP01 Appointment of Mr Clifford Martin Stanford as a director
28 Aug 2012 AA Total exemption small company accounts made up to 30 November 2011
27 Mar 2012 DISS40 Compulsory strike-off action has been discontinued
26 Mar 2012 AR01 Annual return made up to 12 November 2011 with full list of shareholders