CYMRAEG BUILDING CONTRACTORS LIMITED
Status | DISSOLVED |
Company No. | 04067360 |
Category | Private Limited Company |
Incorporated | 07 Sep 2000 |
Age | 23 years, 8 months, 28 days |
Jurisdiction | England Wales |
Dissolution | 24 Mar 2020 |
Years | 4 years, 2 months, 12 days |
SUMMARY
CYMRAEG BUILDING CONTRACTORS LIMITED is an dissolved private limited company with number 04067360. It was incorporated 23 years, 8 months, 28 days ago, on 07 September 2000 and it was dissolved 4 years, 2 months, 12 days ago, on 24 March 2020. The company address is 6 Ynys Bridge Court 6 Ynys Bridge Court, Cardiff, CF15 9SS.
Company Fillings
Liquidation voluntary creditors return of final meeting
Date: 24 Dec 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ14
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 21 Oct 2019
Action Date: 05 Sep 2019
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2019-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 19 Nov 2018
Action Date: 05 Sep 2018
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2018-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 13 Nov 2017
Action Date: 05 Sep 2017
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2017-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 10 Nov 2016
Action Date: 05 Sep 2016
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2016-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 04 Nov 2015
Action Date: 05 Sep 2015
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2015-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 07 Nov 2014
Action Date: 05 Sep 2014
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2014-09-05
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 01 Nov 2013
Action Date: 05 Sep 2013
Category: Insolvency
Sub Category: Voluntary
Type: 4.68
Brought down date: 2013-09-05
Documents
Change registered office address company with date old address
Date: 14 Sep 2012
Action Date: 14 Sep 2012
Category: Address
Type: AD01
Change date: 2012-09-14
Old address: 19 Melrose Close Old St Mellons Cardiff CF3 5SW
Documents
Liquidation voluntary statement of affairs with form attached
Date: 12 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 4.20
Form attached: 4.19
Documents
Liquidation voluntary appointment of liquidator
Date: 12 Sep 2012
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 12 Sep 2012
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Jun 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Annual return company with made up date full list shareholders
Date: 04 Nov 2011
Action Date: 07 Sep 2011
Category: Annual-return
Type: AR01
Made up date: 2011-09-07
Documents
Accounts with accounts type total exemption small
Date: 30 Jun 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Legacy
Date: 18 Nov 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Annual return company with made up date full list shareholders
Date: 18 Oct 2010
Action Date: 07 Sep 2010
Category: Annual-return
Type: AR01
Made up date: 2010-09-07
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2010
Action Date: 30 Sep 2009
Category: Accounts
Type: AA
Made up date: 2009-09-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Nov 2009
Action Date: 07 Sep 2009
Category: Annual-return
Type: AR01
Made up date: 2009-09-07
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2009
Action Date: 30 Sep 2008
Category: Accounts
Type: AA
Made up date: 2008-09-30
Documents
Legacy
Date: 24 Nov 2008
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/08; full list of members
Documents
Legacy
Date: 24 Nov 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / geoffrey hewett / 07/09/2008
Documents
Legacy
Date: 17 Sep 2008
Category: Mortgage
Type: 395
Description: Particulars of a mortgage or charge/co extend / charge no: 1
Documents
Accounts with accounts type total exemption full
Date: 26 Aug 2008
Action Date: 30 Sep 2007
Category: Accounts
Type: AA
Made up date: 2007-09-30
Documents
Legacy
Date: 15 Oct 2007
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/07; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Aug 2007
Action Date: 30 Sep 2006
Category: Accounts
Type: AA
Made up date: 2006-09-30
Documents
Legacy
Date: 12 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/06; full list of members
Documents
Legacy
Date: 12 Oct 2006
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 11 Jul 2006
Action Date: 30 Sep 2005
Category: Accounts
Type: AA
Made up date: 2005-09-30
Documents
Legacy
Date: 24 Oct 2005
Category: Annual-return
Type: 363a
Description: Return made up to 07/09/05; full list of members
Documents
Legacy
Date: 24 Oct 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Accounts with accounts type total exemption full
Date: 04 Aug 2005
Action Date: 30 Sep 2004
Category: Accounts
Type: AA
Made up date: 2004-09-30
Documents
Legacy
Date: 29 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2004
Action Date: 30 Sep 2003
Category: Accounts
Type: AA
Made up date: 2003-09-30
Documents
Legacy
Date: 30 Oct 2003
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 24 Jul 2003
Action Date: 30 Sep 2002
Category: Accounts
Type: AA
Made up date: 2002-09-30
Documents
Legacy
Date: 26 Oct 2002
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Apr 2002
Action Date: 30 Sep 2001
Category: Accounts
Type: AA
Made up date: 2001-09-30
Documents
Legacy
Date: 21 Nov 2001
Category: Annual-return
Type: 363s
Description: Return made up to 07/09/01; full list of members
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 25 Sep 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
113 ST MARRYS,BARKING,IG11 7SR
Number: | 11096266 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
EASTFIELD DEVELOPMENT CO. LTD.
4D AUCHINGRAMONT ROAD,HAMILTON,ML3 6JT
Number: | SC201293 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROSPECT HOUSE LODDON BUSINESS PARK,NORWICH,NR14 6JJ
Number: | 10337148 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2B,SELBY,YO8 4ER
Number: | 10153823 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O TAX 4 TODAY ACCOUNTANTS,REIGATE,RH2 0BA
Number: | 07785789 |
Status: | ACTIVE |
Category: | Private Limited Company |
SWISHY,LONDON,N22 6BB
Number: | 09815563 |
Status: | ACTIVE |
Category: | Private Limited Company |