- Company Overview for DWYFOR COFFEE COMPANY SOUTH WALES LIMITED (07323876)
- Filing history for DWYFOR COFFEE COMPANY SOUTH WALES LIMITED (07323876)
- People for DWYFOR COFFEE COMPANY SOUTH WALES LIMITED (07323876)
- Insolvency for DWYFOR COFFEE COMPANY SOUTH WALES LIMITED (07323876)
- More for DWYFOR COFFEE COMPANY SOUTH WALES LIMITED (07323876)
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) |
---|---|---|---|
12 Dec 2012 | GAZ2 | Final Gazette dissolved following liquidation | |
12 Sep 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
24 Jan 2012 | 600 | Appointment of a voluntary liquidator | |
29 Nov 2011 | AD01 | Registered office address changed from Abbeydale 24 Trinity Square Llandudno LL30 2RH on 29 November 2011 | |
28 Nov 2011 | 4.20 | Statement of affairs with form 4.19 | |
28 Nov 2011 | RESOLUTIONS |
Resolutions
|
|
03 Nov 2011 | AD01 | Registered office address changed from Abbeydale 24 Trinity Square Llandudno LL30 2RH on 3 November 2011 | |
03 Nov 2011 | AD01 | Registered office address changed from Unte G De Clare House Ind Est 4 Sir Alfred Owen Way Caerphilly CF83 3HU on 3 November 2011 | |
06 Oct 2011 | AR01 |
Annual return made up to 22 July 2011 with full list of shareholders
Statement of capital on 2011-10-06
|
|
18 Aug 2011 | TM01 | Termination of appointment of James Wheeler-Mezei as a director | |
18 Aug 2011 | AP01 | Appointment of Michael John Squire as a director | |
06 May 2011 | TM01 | Termination of appointment of Michael Squire as a director | |
06 May 2011 | TM01 | Termination of appointment of Mark Richardson as a director | |
23 Dec 2010 | AP01 | Appointment of Mark Timothy Richardson as a director | |
29 Nov 2010 | AD01 | Registered office address changed from Parc Dwyfor Ffordd Dewi Sant Nefyn Pwllheli Gwynedd LL53 6EG United Kingdom on 29 November 2010 | |
29 Nov 2010 | AA01 | Current accounting period extended from 31 July 2011 to 30 November 2011 | |
29 Nov 2010 | SH01 |
Statement of capital following an allotment of shares on 22 July 2010
|
|
02 Nov 2010 | CH01 | Director's details changed for Mr James Wheeler on 1 October 2010 | |
23 Aug 2010 | MA | Memorandum and Articles of Association | |
11 Aug 2010 | CERTNM |
Company name changed dwyfor coffee company (S.W.) LIMITED\certificate issued on 11/08/10
|
|
11 Aug 2010 | CONNOT | Change of name notice | |
22 Jul 2010 | NEWINC | Incorporation |