- Company Overview for ALCOHOL TREATMENT WALES LIMITED (08967781)
- Filing history for ALCOHOL TREATMENT WALES LIMITED (08967781)
- People for ALCOHOL TREATMENT WALES LIMITED (08967781)
- Insolvency for ALCOHOL TREATMENT WALES LIMITED (08967781)
- More for ALCOHOL TREATMENT WALES LIMITED (08967781)
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) |
---|---|---|---|
17 May 2024 | LIQ01 | Declaration of solvency | |
07 May 2024 | AD01 | Registered office address changed from C/O Graham Paul Ltd Court House Court Road Bridgend Mid Glamorgan CF31 1BE United Kingdom to C/O Purnells Goldfield House 18a Gold Tops Newport S.Wales NP20 4PH on 7 May 2024 | |
07 May 2024 | 600 | Appointment of a voluntary liquidator | |
07 May 2024 | RESOLUTIONS |
Resolutions
|
|
05 Apr 2024 | CS01 | Confirmation statement made on 31 March 2024 with updates | |
07 Jul 2023 | AA | Micro company accounts made up to 31 March 2023 | |
19 May 2023 | CH03 | Secretary's details changed for Dr Bernadette Mary Hard on 19 May 2023 | |
19 May 2023 | AD01 | Registered office address changed from C/O Graham Paul Ltd 5 Ash Tree Court Woodsy Close, Cardiff Gate Business Park Cardiff CF23 8RW to C/O Graham Paul Ltd Court House Court Road Bridgend Mid Glamorgan CF31 1BE on 19 May 2023 | |
19 May 2023 | CH01 | Director's details changed for Mrs Suzanne Mair Stone on 19 May 2023 | |
19 May 2023 | CH01 | Director's details changed for Mr James Jesse Hard on 19 May 2023 | |
19 May 2023 | CH01 | Director's details changed for Dr Bernadette Mary Hard on 19 May 2023 | |
19 May 2023 | CH01 | Director's details changed for Mr Arwyn Webley Gwyn on 19 May 2023 | |
18 Apr 2023 | CS01 | Confirmation statement made on 31 March 2023 with no updates | |
17 Jun 2022 | AA | Micro company accounts made up to 31 March 2022 | |
25 Apr 2022 | CS01 | Confirmation statement made on 31 March 2022 with no updates | |
05 Aug 2021 | AA | Micro company accounts made up to 31 March 2021 | |
27 May 2021 | PSC08 | Notification of a person with significant control statement | |
17 May 2021 | PSC07 | Cessation of David Roger Thomas as a person with significant control on 24 June 2017 | |
17 May 2021 | PSC07 | Cessation of Suzanne Mair Stone as a person with significant control on 17 May 2021 | |
17 May 2021 | PSC07 | Cessation of James Jesse Hard as a person with significant control on 17 May 2021 | |
17 May 2021 | PSC07 | Cessation of Bernadette Mary Hard as a person with significant control on 17 May 2021 | |
21 Apr 2021 | CS01 | Confirmation statement made on 31 March 2021 with updates | |
20 Aug 2020 | AA | Micro company accounts made up to 31 March 2020 | |
07 Apr 2020 | CS01 | Confirmation statement made on 31 March 2020 with updates | |
07 Aug 2019 | AA | Micro company accounts made up to 31 March 2019 |