Advanced company searchLink opens in new window

HANFOD CYMRU CYF

Company number 10366879

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)
07 Jan 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Dec 2019 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2019 GAZ1(A) First Gazette notice for voluntary strike-off
15 Oct 2019 DS01 Application to strike the company off the register
25 Sep 2019 AA Total exemption full accounts made up to 31 July 2019
02 Aug 2019 AA01 Previous accounting period shortened from 30 September 2019 to 31 July 2019
11 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
09 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
09 Sep 2018 PSC07 Cessation of Sion Brynach as a person with significant control on 31 August 2018
09 Sep 2018 PSC01 Notification of Deris Davies Williams as a person with significant control on 31 August 2018
09 Sep 2018 TM01 Termination of appointment of Wayne John Edward Crocker as a director on 31 August 2018
08 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
23 May 2018 AD01 Registered office address changed from Tec Marina Terra Nova Way Penarth CF64 1SA Wales to Erw Lon Heol Capel Ifan Pontyberem Llanelli SA15 5HF on 23 May 2018
17 Oct 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
12 Oct 2017 PSC01 Notification of Sion Brynach as a person with significant control on 1 July 2017
12 Oct 2017 PSC07 Cessation of David Marc Phillips as a person with significant control on 1 July 2017
12 Oct 2017 AD01 Registered office address changed from C/O Darwin Gray Llp Helmont House Churchill Way Cardiff CF10 2HE United Kingdom to Tec Marina Terra Nova Way Penarth CF64 1SA on 12 October 2017
12 Oct 2017 AP01 Appointment of Mr Geraint James as a director on 15 August 2017
15 Mar 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Change situation of ro 13/03/2017
15 Mar 2017 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Mar 2017 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2017-03-09
15 Mar 2017 CONNOT Change of name notice
15 Mar 2017 AD05 Change the registered office situation from England/Wales to Wales
15 Dec 2016 TM01 Termination of appointment of a director
15 Dec 2016 TM01 Termination of appointment of David Marc Phillips as a director on 14 October 2016