CYNGOR DA CYFYNGEDIG

Ty Haearn Ty Haearn, Llanelli, SA15 5AJ, Carmarthenshire, United Kingdom
StatusDISSOLVED
Company No.06533610
CategoryPrivate Limited Company
Incorporated13 Mar 2008
Age16 years, 2 months, 19 days
JurisdictionEngland Wales
Dissolution08 Aug 2023
Years9 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

View document PDF

Gazette notice voluntary

Date: 23 May 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 11 May 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 24 Apr 2009

Category: Officers

Type: 288c

Description: Secretary's change of particulars / julie evans / 23/04/2009

Documents

View document PDF

Legacy

Date: 24 Apr 2009

Category: Annual-return

Type: 363a

Description: Return made up to 13/03/09; full list of members

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Secretary appointed julie evans

Documents

View document PDF

Legacy

Date: 10 Apr 2008

Category: Officers

Type: 288a

Description: Director appointed david paul hedges

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary secretarial appointments LIMITED

Documents

View document PDF

Legacy

Date: 08 Apr 2008

Category: Officers

Type: 288b

Description: Appointment terminated director corporate appointments LIMITED

Documents

View document PDF

Incorporation company

Date: 13 Mar 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


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

SUPREME BATHROOMS LIMITED

CHILTERN CHAMBERS 37 ST PETERS AVENUE,READING,RG4 7DH

Number:06822874
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