YMDDIRIEDOLAETH TREFTADAETH CYDWELI - KIDWELLY HERITAGE TRUST LIMITED
Company number 07741052
- Company Overview for YMDDIRIEDOLAETH TREFTADAETH CYDWELI - KIDWELLY HERITAGE TRUST LIMITED (07741052)
- Filing history for YMDDIRIEDOLAETH TREFTADAETH CYDWELI - KIDWELLY HERITAGE TRUST LIMITED (07741052)
- People for YMDDIRIEDOLAETH TREFTADAETH CYDWELI - KIDWELLY HERITAGE TRUST LIMITED (07741052)
- More for YMDDIRIEDOLAETH TREFTADAETH CYDWELI - KIDWELLY HERITAGE TRUST LIMITED (07741052)
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) |
---|---|---|---|
06 Jun 2017 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
08 May 2017 | AA | Micro company accounts made up to 31 August 2016 | |
08 May 2017 | AA | Micro company accounts made up to 31 August 2015 | |
08 May 2017 | CS01 | Confirmation statement made on 15 August 2016 with updates | |
21 Mar 2017 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
16 Mar 2017 | SOAS(A) | Voluntary strike-off action has been suspended | |
13 Mar 2017 | DS01 | Application to strike the company off the register | |
12 Oct 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
15 Sep 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
09 Aug 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Nov 2015 | TM01 | Termination of appointment of Edward Ball as a director on 16 November 2015 | |
27 Aug 2015 | TM02 | Termination of appointment of Pauline Bowers as a secretary on 23 August 2015 | |
18 Aug 2015 | AR01 | Annual return made up to 15 August 2015 no member list | |
28 May 2015 | AA | Total exemption small company accounts made up to 31 August 2014 | |
21 Apr 2015 | AD01 | Registered office address changed from Llandyri House Llandyri Road Kidwelly Carmarthenshire SA17 4EL to 6 Clos Yr Afon Kidwelly Dyfed SA17 4TJ on 21 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Ronald Garfield Howells as a director on 13 April 2015 | |
21 Apr 2015 | TM01 | Termination of appointment of Robin Andrew Cammish as a director on 13 April 2015 | |
11 Nov 2014 | TM01 | Termination of appointment of Keith Brian Barnard as a director on 11 November 2014 | |
03 Sep 2014 | AR01 | Annual return made up to 15 August 2014 no member list | |
30 May 2014 | AA | Total exemption small company accounts made up to 31 August 2013 | |
19 Aug 2013 | AR01 | Annual return made up to 15 August 2013 no member list | |
21 May 2013 | AA | Total exemption small company accounts made up to 31 August 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 15 August 2012 no member list | |
15 May 2012 | RESOLUTIONS |
Resolutions
|
|
07 Feb 2012 | AP01 | Appointment of Mr Ronald Garfield Howells as a director |