NEATH (HOLDINGS) LIMITED
Status | DISSOLVED |
Company No. | 05730933 |
Category | Private Limited Company |
Incorporated | 06 Mar 2006 |
Age | 18 years, 2 months, 26 days |
Jurisdiction | England Wales |
Dissolution | 13 Jul 2021 |
Years | 2 years, 10 months, 19 days |
SUMMARY
NEATH (HOLDINGS) LIMITED is an dissolved private limited company with number 05730933. It was incorporated 18 years, 2 months, 26 days ago, on 06 March 2006 and it was dissolved 2 years, 10 months, 19 days ago, on 13 July 2021. The company address is Woodland Farm Woodland Farm, Ammanford, SA18 1JW, Carmarthenshire, Wales.
Company Fillings
Gazette dissolved voluntary
Date: 13 Jul 2021
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 15 Apr 2021
Category: Dissolution
Type: DS01
Documents
Confirmation statement with no updates
Date: 03 Mar 2020
Action Date: 03 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-03
Documents
Change to a person with significant control
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2020-02-25
Psc name: Mr Jonathan Lee Dennis
Documents
Change person director company with change date
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-02-25
Officer name: Mr John Lee Dennis
Documents
Change registered office address company with date old address new address
Date: 25 Feb 2020
Action Date: 25 Feb 2020
Category: Address
Type: AD01
New address: Woodland Farm Tir Syr Walter Ammanford Carmarthenshire SA18 1JW
Change date: 2020-02-25
Old address: Woodland Farm Tir Syr Walter Ammanford Camarthenshire SA18 1JW Wales
Documents
Accounts with accounts type dormant
Date: 24 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Cessation of a person with significant control
Date: 05 Mar 2019
Action Date: 06 Mar 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2018-03-06
Psc name: Robert John Hulley
Documents
Confirmation statement with updates
Date: 05 Mar 2019
Action Date: 05 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-05
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Change to a person with significant control
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Change date: 2018-07-18
Psc name: Mr Jonathan Lee Dennis
Documents
Change person director company with change date
Date: 19 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Dennis
Change date: 2018-07-18
Documents
Cessation of a person with significant control
Date: 18 Jul 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Jonathan Lee Dennis
Cessation date: 2016-04-06
Documents
Change person secretary company with change date
Date: 18 Jul 2018
Action Date: 18 Jul 2018
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2018-07-18
Officer name: John Dennis
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Jonathan Lee Dennis
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 06 Mar 2018
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Robert John Hulley
Documents
Confirmation statement with updates
Date: 06 Mar 2018
Action Date: 06 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-06
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change registered office address company with date old address new address
Date: 20 Oct 2017
Action Date: 20 Oct 2017
Category: Address
Type: AD01
New address: Woodland Farm Tir Syr Walter Ammanford Camarthenshire SA18 1JW
Change date: 2017-10-20
Old address: 19 Wern Road Garnant Ammanford Carmarthenshire SA18 1LN United Kingdom
Documents
Confirmation statement with updates
Date: 20 Mar 2017
Action Date: 06 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-06
Documents
Termination director company with name termination date
Date: 16 Mar 2017
Action Date: 09 Mar 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-03-09
Officer name: Robert John Hulley
Documents
Accounts with accounts type total exemption small
Date: 22 Nov 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Change registered office address company with date old address new address
Date: 16 Nov 2016
Action Date: 16 Nov 2016
Category: Address
Type: AD01
New address: 19 Wern Road Garnant Ammanford Carmarthenshire SA18 1LN
Change date: 2016-11-16
Old address: 19 Wern Road Garnant Ammanford Gwent SA18 1LN
Documents
Change person director company with change date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Dennis
Change date: 2016-04-26
Documents
Change person secretary company with change date
Date: 27 Apr 2016
Action Date: 26 Apr 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: John Dennis
Change date: 2016-04-26
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2016
Action Date: 06 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-06
Documents
Accounts with accounts type total exemption small
Date: 23 Dec 2015
Action Date: 31 Mar 2015
Category: Accounts
Type: AA
Made up date: 2015-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2015
Action Date: 06 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-06
Documents
Accounts with accounts type total exemption small
Date: 07 Oct 2014
Action Date: 31 Mar 2014
Category: Accounts
Type: AA
Made up date: 2014-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2014
Action Date: 06 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-06
Documents
Change registered office address company with date old address
Date: 27 Jan 2014
Action Date: 27 Jan 2014
Category: Address
Type: AD01
Change date: 2014-01-27
Old address: 2 Llwyncelyn Road Glanammon Ammanford Carmarthenshire SA18 2AE Wales
Documents
Accounts with accounts type total exemption small
Date: 03 Dec 2013
Action Date: 31 Mar 2013
Category: Accounts
Type: AA
Made up date: 2013-03-31
Documents
Annual return company with made up date full list shareholders
Date: 06 Mar 2013
Action Date: 06 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-06
Documents
Change person director company with change date
Date: 14 Feb 2013
Action Date: 13 Feb 2013
Category: Officers
Sub Category: Change
Type: CH01
Officer name: John Dennis
Change date: 2013-02-13
Documents
Change registered office address company with date old address
Date: 13 Feb 2013
Action Date: 13 Feb 2013
Category: Address
Type: AD01
Change date: 2013-02-13
Old address: the Oakley Kidderminster Road Droitwich Worcestershire WR9 9AY
Documents
Accounts with accounts type total exemption small
Date: 21 Dec 2012
Action Date: 31 Mar 2012
Category: Accounts
Type: AA
Made up date: 2012-03-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Mar 2012
Action Date: 06 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-06
Documents
Accounts with accounts type total exemption small
Date: 19 Sep 2011
Action Date: 31 Mar 2011
Category: Accounts
Type: AA
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 08 Mar 2011
Action Date: 06 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-06
Documents
Accounts with accounts type total exemption small
Date: 11 Jan 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Annual return company with made up date full list shareholders
Date: 30 Mar 2010
Action Date: 06 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-06
Documents
Accounts amended with made up date
Date: 02 Mar 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AAMD
Made up date: 2009-03-31
Documents
Accounts with accounts type dormant
Date: 05 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 09 May 2009
Category: Capital
Type: 88(2)
Description: Ad 06/04/09\gbp si 1@1=1\gbp ic 3/4\
Documents
Legacy
Date: 09 Mar 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/09; full list of members
Documents
Accounts with accounts type dormant
Date: 20 Nov 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Legacy
Date: 07 Mar 2008
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/08; full list of members
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 31 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 25/01/08--------- £ si 1@1=1 £ ic 2/3
Documents
Legacy
Date: 31 Jan 2008
Category: Capital
Type: 88(2)R
Description: Ad 25/01/08--------- £ si 1@1=1 £ ic 1/2
Documents
Accounts with accounts type dormant
Date: 13 Dec 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 21 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 06/03/07; full list of members
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 Jun 2007
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 15 Jun 2007
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 Jul 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 16 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 14 Jun 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 02 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Some Companies
BIRCH ASSOCIATES EVENTS LIMITED
CHURCH GREEN FARM VIOLET LANE,TADLEY,RG26 5LP
Number: | 10787362 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT J YALE BUSINESS VILLAGE,WREXHAM,LL13 7YL
Number: | 07986338 |
Status: | ACTIVE |
Category: | Private Limited Company |
SUITE 3/6, 29,GLASGOW,G1 2DT
Number: | SC514109 |
Status: | ACTIVE |
Category: | Private Limited Company |
387 BRADFORD ROAD,PUDSEY,LS28 7HQ
Number: | 05544765 |
Status: | ACTIVE |
Category: | Private Limited Company |
35 BROWN STREET,SALISBURY,SP1 2AS
Number: | 08625440 |
Status: | ACTIVE |
Category: | Private Limited Company |
PROJECT DESIGN ENGINEERS LIMITED
LUCAS EXCHANGE II,ANTRIM,BT41 2RU
Number: | NI023197 |
Status: | ACTIVE |
Category: | Private Limited Company |