Advanced company searchLink opens in new window

CILYDD

Company number 07930396

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)
31 Mar 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Dec 2014 GAZ1(A) First Gazette notice for voluntary strike-off
05 Dec 2014 DS01 Application to strike the company off the register
26 Feb 2014 AR01 Annual return made up to 31 January 2014 no member list
26 Feb 2014 TM01 Termination of appointment of Roger Hornby Keys as a director on 19 February 2014
26 Feb 2014 AP03 Appointment of Mr Christopher John Martindale as a secretary on 19 February 2014
27 Sep 2013 AA Total exemption small company accounts made up to 31 January 2013
13 Feb 2013 AR01 Annual return made up to 31 January 2013 no member list
05 Feb 2013 TM02 Termination of appointment of Susan Elaine Catlow as a secretary on 1 February 2013
05 Feb 2013 TM01 Termination of appointment of Susan Elaine Catlow as a director on 1 February 2013
05 Feb 2013 TM02 Termination of appointment of Susan Elaine Catlow as a secretary on 1 February 2013
12 Jul 2012 AP01 Appointment of Rebecca Cleo Yates as a director on 6 June 2012
14 Jun 2012 AP01 Appointment of Christine Corner as a director on 6 June 2012
31 Jan 2012 NEWINC Incorporation