- Company Overview for CYDWEITHIO LIMITED (09886822)
- Filing history for CYDWEITHIO LIMITED (09886822)
- People for CYDWEITHIO LIMITED (09886822)
- More for CYDWEITHIO LIMITED (09886822)
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) |
---|---|---|---|
16 Jan 2024 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
31 Oct 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Oct 2023 | DS01 | Application to strike the company off the register | |
15 Feb 2023 | TM01 | Termination of appointment of David Alan Davies as a director on 13 February 2023 | |
29 Nov 2022 | AA | Total exemption full accounts made up to 28 February 2022 | |
29 Nov 2022 | CS01 | Confirmation statement made on 23 November 2022 with no updates | |
06 Dec 2021 | CS01 | Confirmation statement made on 23 November 2021 with no updates | |
29 Nov 2021 | AA | Total exemption full accounts made up to 28 February 2021 | |
23 Feb 2021 | AA | Total exemption full accounts made up to 29 February 2020 | |
07 Dec 2020 | CS01 | Confirmation statement made on 23 November 2020 with no updates | |
03 Nov 2020 | AP01 | Appointment of Mr Michael Rennie Davies as a director on 2 November 2020 | |
03 Nov 2020 | AP01 | Appointment of Mr David Alan Davies as a director on 2 November 2020 | |
18 May 2020 | TM01 | Termination of appointment of Susan Crompton as a director on 14 May 2020 | |
29 Nov 2019 | CS01 | Confirmation statement made on 23 November 2019 with no updates | |
13 Nov 2019 | AA | Total exemption full accounts made up to 28 February 2019 | |
30 Nov 2018 | CS01 | Confirmation statement made on 23 November 2018 with updates | |
28 Nov 2018 | PSC05 | Change of details for Ddiwydiannol Limited as a person with significant control on 14 November 2018 | |
01 Nov 2018 | AA | Total exemption full accounts made up to 28 February 2018 | |
15 Mar 2018 | AA01 | Previous accounting period extended from 31 August 2017 to 28 February 2018 | |
23 Nov 2017 | CS01 | Confirmation statement made on 23 November 2017 with no updates | |
15 Nov 2017 | AP01 | Appointment of Mrs Susan Crompton as a director on 9 November 2017 | |
17 Oct 2017 | AD01 | Registered office address changed from Pwll Yr Hwyaid Water Street Margam Port Talbot West Glamorgan SA13 2PL United Kingdom to 14 Trade Street Cardiff CF10 5DT on 17 October 2017 | |
11 Oct 2017 | PSC02 | Notification of Ddiwydiannol Limited as a person with significant control on 27 June 2017 | |
11 Oct 2017 | PSC07 | Cessation of Wynne Crompton as a person with significant control on 27 June 2017 | |
10 Apr 2017 | AA | Total exemption full accounts made up to 31 August 2016 |