PENARTH ARTS AND CRAFTS LIMITED

11 Coopers Yard 11 Coopers Yard, Cardiff, CF10 5NB, Wales
StatusDISSOLVED
Company No.03510104
Category
Incorporated13 Feb 1998
Age26 years, 3 months, 22 days
JurisdictionEngland Wales
Dissolution30 Jun 2023
Years11 months, 7 days

SUMMARY

PENARTH ARTS AND CRAFTS LIMITED is an dissolved with number 03510104. It was incorporated 26 years, 3 months, 22 days ago, on 13 February 1998 and it was dissolved 11 months, 7 days ago, on 30 June 2023. The company address is 11 Coopers Yard 11 Coopers Yard, Cardiff, CF10 5NB, Wales.



Company Fillings

Gazette dissolved liquidation

Date: 30 Jun 2023

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 31 Mar 2023

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 09 Jun 2022

Action Date: 05 Apr 2022

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2022-04-05

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 20 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 13 Apr 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Resolution

Date: 13 Apr 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Gazette notice compulsory

Date: 13 Apr 2021

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Apr 2021

Action Date: 05 Apr 2021

Category: Address

Type: AD01

New address: 11 Coopers Yard Curran Road Cardiff CF10 5NB

Change date: 2021-04-05

Old address: Penarth Pier Pavilion the Esplanade Penarth CF64 3AU

Documents

View document PDF

Appoint person director company with name date

Date: 05 Apr 2021

Action Date: 19 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Courtney

Appointment date: 2021-02-19

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Apr 2021

Action Date: 09 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Marta Lithgow

Termination date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 05 Apr 2021

Action Date: 09 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Benjamin Thomas Gray

Termination date: 2020-10-09

Documents

View document PDF

Termination director company with name termination date

Date: 06 Oct 2020

Action Date: 05 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Kathryn Williams

Termination date: 2020-10-05

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 06 Apr 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sheridan Gabrielle Hedgecoe

Termination date: 2020-04-06

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 07 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-07

Officer name: Nerida Palser

Documents

View document PDF

Termination director company with name termination date

Date: 21 Jul 2020

Action Date: 27 May 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Leo Antebi

Termination date: 2020-05-27

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2020

Action Date: 09 Mar 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 04 Dec 2019

Action Date: 28 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patricia Maureen O'sullivan

Termination date: 2018-09-28

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 24 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Apr 2019

Action Date: 09 Mar 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-03-09

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Oct 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Jonathan Lewis Jones

Termination date: 2018-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Roger Cantrill

Termination date: 2018-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Nerida Palser

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 04 Oct 2018

Action Date: 30 Sep 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony James Hazell

Termination date: 2018-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Oct 2018

Action Date: 26 Sep 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Marta Lithgow

Appointment date: 2018-09-26

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-07-25

Officer name: Mrs Sheridan Gabrielle Hedgecoe

Documents

View document PDF

Appoint person director company with name date

Date: 24 Aug 2018

Action Date: 25 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Daniel Leo Antebi

Appointment date: 2018-07-25

Documents

View document PDF

Mortgage create with deed

Date: 14 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 03 Aug 2018

Action Date: 31 Jul 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-07-31

Charge number: 035101040005

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jul 2018

Action Date: 31 May 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-05-31

Officer name: Louise Mary Thomas

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Mar 2018

Action Date: 09 Mar 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-03-09

Documents

View document PDF

Appoint person director company with name date

Date: 08 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-24

Officer name: Ms Kathryn Williams

Documents

View document PDF

Appoint person director company with name date

Date: 07 Feb 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Benjamin Thomas Gray

Appointment date: 2018-01-24

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Andrew Healy

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 24 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-01-24

Officer name: Dorothy Marian Johnson

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-04-24

Officer name: Peter Charles Winstone

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jan 2018

Action Date: 24 Apr 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Linda Patricia Wells

Termination date: 2017-04-24

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Apr 2017

Action Date: 09 Mar 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 08 Mar 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Peter John Wellesley Bussell

Termination date: 2017-03-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Mar 2017

Action Date: 04 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Peter John Wellesley Bussell

Termination date: 2017-03-04

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gwyn Harvard Roberts

Termination date: 2017-02-06

Documents

View document PDF

Termination director company with name termination date

Date: 07 Feb 2017

Action Date: 06 Feb 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-02-06

Officer name: Thomas Howard Bennett

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 13 Oct 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 27 Jan 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-01-27

Officer name: Mr Thomas Howard Bennett

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 30 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-11-30

Officer name: Mr David Jonathan Lewis Jones

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Mr Andrew Healy

Documents

View document PDF

Appoint person director company with name date

Date: 15 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-01

Officer name: Ms Louise Mary Thomas

Documents

View document PDF

Appoint person director company with name date

Date: 08 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Patricia Maureen O'sullivan

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 07 Apr 2016

Action Date: 06 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-04-06

Officer name: Professor Paul Roger Cantrill

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2016

Action Date: 21 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Richard Alcock

Termination date: 2016-03-21

Documents

View document PDF

Annual return company with made up date no member list

Date: 23 Mar 2016

Action Date: 09 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-09

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 18 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Mary Thomas

Termination date: 2015-11-18

Documents

View document PDF

Termination director company with name termination date

Date: 30 Nov 2015

Action Date: 25 Nov 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-11-25

Officer name: Matthew George Arnold Salisbury

Documents

View document PDF

Termination director company with name termination date

Date: 14 Sep 2015

Action Date: 12 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-12

Officer name: Peter John William Morgan

Documents

View document PDF

Change person director company with change date

Date: 22 Jul 2015

Action Date: 22 Jul 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-07-22

Officer name: Mr William Finbar Nolan

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Jennifer Mary Thomas

Appointment date: 2015-06-08

Documents

View document PDF

Appoint person director company with name date

Date: 22 Jul 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-06-08

Officer name: Mr Michael Cuddy

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-08

Officer name: Paul James Twamley

Documents

View document PDF

Termination director company with name termination date

Date: 22 Jul 2015

Action Date: 15 Dec 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ian James Courtney

Termination date: 2014-12-15

Documents

View document PDF

Accounts with accounts type full

Date: 17 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Apr 2015

Action Date: 09 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-09

Documents

View document PDF

Termination director company with name

Date: 07 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Williams

Documents

View document PDF

Accounts with made up date

Date: 07 May 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 May 2014

Action Date: 09 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-09

Documents

View document PDF

Appoint person director company with name

Date: 25 Mar 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John Wellesley Bussell

Documents

View document PDF

Resolution

Date: 20 Nov 2013

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Nov 2013

Action Date: 01 Nov 2013

Category: Address

Type: AD01

Old address: Pier Pavilion Information Centre Windsor Court the Esplanade Penarth Vale of Glamorgan Wales

Change date: 2013-11-01

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-20

Officer name: Mr Peter Charles Winstone

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-20

Officer name: Mr Matthew George Arnold Salisbury

Documents

View document PDF

Change person director company with change date

Date: 21 Aug 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-20

Officer name: Mrs Linda Patricia Wells

Documents

View document PDF

Termination director company with name

Date: 21 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: William Robertson

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-20

Officer name: Professor Anthony James Hazell

Documents

View document PDF

Change person director company with change date

Date: 20 Aug 2013

Action Date: 20 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-20

Officer name: Mr Bryan Richard Alcock

Documents

View document PDF

Appoint person director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Gwyn Harvard Roberts

Documents

View document PDF

Termination director company with name

Date: 20 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mary Birch

Documents

View document PDF

Accounts with made up date

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person director company with name

Date: 29 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Mary Elizabeth Janice Birch

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 May 2013

Action Date: 09 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-09

Documents

View document PDF

Change registered office address company with date old address

Date: 14 Mar 2013

Action Date: 14 Mar 2013

Category: Address

Type: AD01

Old address: Penarth Arts & Crafts Ltd Washington Gallery Stanwell Road Penarth Vale of Glamorgan CF64 2AD

Change date: 2013-03-14

Documents

View document PDF

Resolution

Date: 01 Nov 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name

Date: 26 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ian James Courtney

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Dorothy Marian Johnson

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Peter John William Morgan

Documents

View document PDF

Appoint person director company with name

Date: 23 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Jonathan Williams

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Griffiths

Documents

View document PDF

Termination director company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maureen Owen

Documents

View document PDF

Change person director company with change date

Date: 12 Oct 2012

Action Date: 12 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-12

Officer name: Mr Paul James Twamily

Documents

View document PDF

Appoint person secretary company with name

Date: 12 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Peter John Wellesley Bussell

Documents

View document PDF

Resolution

Date: 04 Oct 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with made up date

Date: 19 Sep 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

Legacy

Date: 04 Jul 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Anthony James Hazell

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul James Twamily

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Helen Phillips

Documents

View document PDF

Termination director company with name

Date: 09 May 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jennifer Baker

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Helen Elizabeth Phillips

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Matthew George Arnold Salisbury

Documents

View document PDF


Some Companies

BJSMITH COURIERS LIMITED

19 OAK AVENUE,LEIRE,LE17 5HN

Number:10675924
Status:ACTIVE
Category:Private Limited Company

COOLTECH VENTURES LIMITED

55 LOUDOUN ROAD,LONDON,NW8 0DL

Number:10833113
Status:ACTIVE
Category:Private Limited Company
Number:RS007262
Status:ACTIVE
Category:Registered Society

PROGRESS RIGGING & LIFTING LIMITED

13 CAMMELL COURT,PRENTON,CH43 4XZ

Number:10347448
Status:ACTIVE
Category:Private Limited Company

RESPONSE SECURITY 1 LTD

SUITE 63,READING,RG1 4QD

Number:08577301
Status:ACTIVE
Category:Private Limited Company

SMR SHEET METAL LIMITED

50 GREENDALE ROAD,COVENTRY,CV5 8LN

Number:08102888
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source