Advanced company searchLink opens in new window

YNNI GWYNT MALDWYN CYF

Company number 08116564

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)
26 Feb 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
11 Dec 2018 GAZ1 First Gazette notice for compulsory strike-off
28 Jun 2018 CS01 Confirmation statement made on 22 June 2018 with no updates
06 Nov 2017 AAMD Amended audit exemption subsidiary accounts made up to 31 December 2016
18 Oct 2017 AA Total exemption full accounts made up to 31 December 2016
18 Oct 2017 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/16
18 Oct 2017 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/16
18 Oct 2017 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/16
30 Jun 2017 CS01 Confirmation statement made on 22 June 2017 with updates
30 Jun 2017 PSC02 Notification of Engie Renewables Limited as a person with significant control on 6 April 2016
05 Oct 2016 AA Audit exemption subsidiary accounts made up to 31 December 2015
05 Oct 2016 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/15
05 Oct 2016 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/15
05 Oct 2016 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/15
05 Jul 2016 AR01 Annual return made up to 22 June 2016 with full list of shareholders
Statement of capital on 2016-07-05
  • GBP 102
04 Jul 2016 AD01 Registered office address changed from C/O West Coast Energy Mynydd Awel Maes Gwern Mold Business Park Mold CH7 1XN to Mynydd Awel Mold Business Park Maes Gwern Mold Clwyd CH7 1XN on 4 July 2016
11 Jan 2016 AP03 Appointment of Mrs Sarah Jane Gregory as a secretary on 1 January 2016
11 Jan 2016 TM02 Termination of appointment of Hillary Berger as a secretary on 1 January 2016
02 Oct 2015 AA Audit exemption subsidiary accounts made up to 31 December 2014
30 Sep 2015 PARENT_ACC Consolidated accounts of parent company for subsidiary company period ending 31/12/14
30 Sep 2015 AGREEMENT2 Notice of agreement to exemption from audit of accounts for period ending 31/12/14
30 Sep 2015 GUARANTEE2 Audit exemption statement of guarantee by parent company for period ending 31/12/14
09 Jul 2015 AR01 Annual return made up to 22 June 2015 with full list of shareholders
Statement of capital on 2015-07-09
  • GBP 102
09 Jul 2015 CH01 Director's details changed for Mr Andrew Wilson Garner on 2 July 2015
09 Jul 2015 CH01 Director's details changed for Mr Robert Paul Tate on 2 July 2015