CYNGOR DA CYFYNGEDIG
Status | DISSOLVED |
Company No. | 06533610 |
Category | Private Limited Company |
Incorporated | 13 Mar 2008 |
Age | 16 years, 2 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 08 Aug 2023 |
Years | 9 months, 24 days |
SUMMARY
CYNGOR DA CYFYNGEDIG is an dissolved private limited company with number 06533610. It was incorporated 16 years, 2 months, 19 days ago, on 13 March 2008 and it was dissolved 9 months, 24 days ago, on 08 August 2023. The company address is Ty Haearn Ty Haearn, Llanelli, SA15 5AJ, Carmarthenshire, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 08 Aug 2023
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 11 May 2023
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Confirmation statement with no updates
Date: 24 Mar 2022
Action Date: 13 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-13
Documents
Accounts with accounts type total exemption full
Date: 14 Dec 2021
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2021
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Confirmation statement with no updates
Date: 26 Mar 2021
Action Date: 13 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-13
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 13 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-13
Documents
Change registered office address company with date old address new address
Date: 10 Mar 2020
Action Date: 10 Mar 2020
Category: Address
Type: AD01
Old address: Edina the Links Pembrey Carmarthenshire SA16 0HT United Kingdom
Change date: 2020-03-10
New address: Ty Haearn Five Roads Llanelli Carmarthenshire SA15 5AJ
Documents
Accounts with accounts type total exemption full
Date: 31 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2019
Action Date: 13 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-13
Documents
Accounts with accounts type total exemption full
Date: 06 Oct 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Confirmation statement with no updates
Date: 22 Mar 2018
Action Date: 13 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-13
Documents
Accounts with accounts type total exemption full
Date: 06 Sep 2017
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Confirmation statement with updates
Date: 23 Mar 2017
Action Date: 13 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-13
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2016
Action Date: 31 Mar 2016
Category: Accounts
Type: AA
Made up date: 2016-03-31
Documents
Annual return company with made up date full list shareholders
Date: 15 Mar 2016
Action Date: 13 Mar 2016
Category: Annual-return
Type: AR01
Made up date: 2016-03-13
Documents
Change registered office address company with date old address new address
Date: 06 Jan 2016
Action Date: 06 Jan 2016
Category: Address
Type: AD01
New address: Edina the Links Pembrey Carmarthenshire SA16 0HT
Change date: 2016-01-06
Old address: Llaindeg Cottage Penparc Cardigan Ceredigion SA43 1RE
Documents
Change person director company with change date
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Hedges
Change date: 2016-01-05
Documents
Change person secretary company with change date
Date: 05 Jan 2016
Action Date: 05 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-01-05
Officer name: Julie Evans
Documents
Accounts with accounts type total exemption small
Date: 21 Nov 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: 23 Mar 2015
Action Date: 13 Mar 2015
Category: Annual-return
Type: AR01
Made up date: 2015-03-13
Documents
Accounts with accounts type total exemption small
Date: 27 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: 20 Mar 2014
Action Date: 13 Mar 2014
Category: Annual-return
Type: AR01
Made up date: 2014-03-13
Documents
Change registered office address company with date old address
Date: 20 Mar 2014
Action Date: 20 Mar 2014
Category: Address
Type: AD01
Change date: 2014-03-20
Old address: Llaindeg Cottage Penparc Cardigan Dyfed Ceredigion SA43 1RE
Documents
Accounts with accounts type total exemption small
Date: 30 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: 19 Mar 2013
Action Date: 13 Mar 2013
Category: Annual-return
Type: AR01
Made up date: 2013-03-13
Documents
Accounts with accounts type total exemption small
Date: 20 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: 26 Mar 2012
Action Date: 13 Mar 2012
Category: Annual-return
Type: AR01
Made up date: 2012-03-13
Documents
Accounts with accounts type total exemption small
Date: 18 Aug 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: 21 Mar 2011
Action Date: 13 Mar 2011
Category: Annual-return
Type: AR01
Made up date: 2011-03-13
Documents
Accounts with accounts type total exemption small
Date: 22 Jul 2010
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: 26 Mar 2010
Action Date: 13 Mar 2010
Category: Annual-return
Type: AR01
Made up date: 2010-03-13
Documents
Change registered office address company with date old address
Date: 26 Mar 2010
Action Date: 26 Mar 2010
Category: Address
Type: AD01
Old address: Llaindeg Cottage Penparc Cardigan Dyfed SA43 1RE
Change date: 2010-03-26
Documents
Change person director company with change date
Date: 25 Mar 2010
Action Date: 16 Mar 2010
Category: Officers
Sub Category: Change
Type: CH01
Officer name: David Hedges
Change date: 2010-03-16
Documents
Accounts with accounts type total exemption small
Date: 24 Oct 2009
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 24 Apr 2009
Category: Officers
Type: 288c
Description: Secretary's change of particulars / julie evans / 23/04/2009
Documents
Legacy
Date: 24 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/03/09; full list of members
Documents
Legacy
Date: 12 May 2008
Category: Capital
Type: 88(2)
Description: Ad 20/03/08\gbp si 9@1=9\gbp ic 1/10\
Documents
Legacy
Date: 10 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 10/04/2008 from 16 churchill way cardiff south glamorgan CF10 2DX uk
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed julie evans
Documents
Legacy
Date: 10 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed david paul hedges
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary secretarial appointments LIMITED
Documents
Legacy
Date: 08 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director corporate appointments LIMITED
Documents
Some Companies
ALL BUILDING SERVICES (BOLTON) LTD
THOMAS HOUSE,BOLTON,BL1 4QE
Number: | 11044041 |
Status: | ACTIVE |
Category: | Private Limited Company |
BELMONT MAINTENANCE COMPANY LIMITED
UNIT 14 RIDUNA PARK,WOODBRIDGE,IP12 1QT
Number: | 02215172 |
Status: | ACTIVE |
Category: | Private Limited Company |
CRICKETERS CLOSE RTM COMPANY LIMITED
CARRINGTONS RML THE LODGE,HARLOW,CM19 5FP
Number: | 06804230 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DIRECT ACCIDENT REPAIR CENTRE LTD
CASH'S BUSINESS CENTRE,COVENTRY,CV1 4PB
Number: | 07531264 |
Status: | ACTIVE |
Category: | Private Limited Company |
R. & S. GREETING CARDS LIMITED
UNIT 1,WEMBLEY,HA9 0LH
Number: | 01193808 |
Status: | ACTIVE |
Category: | Private Limited Company |
CHILTERN CHAMBERS 37 ST PETERS AVENUE,READING,RG4 7DH
Number: | 06822874 |
Status: | ACTIVE |
Category: | Private Limited Company |