MADE IN WALES&CO LTD
Status | LIQUIDATION |
Company No. | 07897471 |
Category | Private Limited Company |
Incorporated | 04 Jan 2012 |
Age | 12 years, 4 months, 29 days |
Jurisdiction | Wales |
SUMMARY
MADE IN WALES&CO LTD is an liquidation private limited company with number 07897471. It was incorporated 12 years, 4 months, 29 days ago, on 04 January 2012. The company address is C/O Bailams & Co Ty Sntur C/O Bailams & Co Ty Sntur, Abercynon, CF45 4SN, Rhondda Cynon Taff.
Company Fillings
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Nov 2023
Action Date: 07 Oct 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2023-10-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 17 Dec 2022
Action Date: 07 Oct 2022
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2022-10-07
Documents
Liquidation voluntary statement of receipts and payments with brought down date
Date: 29 Dec 2021
Action Date: 07 Oct 2021
Category: Insolvency
Sub Category: Voluntary
Type: LIQ03
Brought down date: 2021-10-07
Documents
Change registered office address company with date old address new address
Date: 12 Dec 2020
Action Date: 12 Dec 2020
Category: Address
Type: AD01
Change date: 2020-12-12
New address: C/O Bailams & Co Ty Sntur Navigation Park Abercynon Rhondda Cynon Taff CF45 4SN
Old address: C/O Ballams & Co Ty Artur Navigation Park Abercynon Mountain Ash Rhondda Cynon Taff CF45 4SN
Documents
Resolution
Date: 08 Dec 2020
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Liquidation voluntary declaration of solvency
Date: 08 Dec 2020
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Change registered office address company with date old address new address
Date: 05 Dec 2020
Action Date: 05 Dec 2020
Category: Address
Type: AD01
Old address: 79 Kimberley Road Penylan Cardiff CF23 5DP United Kingdom
New address: Ty Artur Navigation Park Abercynon Mountain Ash Rhondda Cynon Taff CF45 4SN
Change date: 2020-12-05
Documents
Liquidation voluntary appointment of liquidator
Date: 23 Nov 2020
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Accounts with accounts type total exemption full
Date: 25 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Change account reference date company previous extended
Date: 25 Aug 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA01
Made up date: 2020-01-31
New date: 2020-03-31
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 04 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-04
Documents
Accounts with accounts type total exemption full
Date: 16 Oct 2019
Action Date: 31 Jan 2019
Category: Accounts
Type: AA
Made up date: 2019-01-31
Documents
Change to a person with significant control
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martyn Andrew Ingram
Change date: 2019-07-17
Documents
Change person director company with change date
Date: 18 Jul 2019
Action Date: 17 Jul 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Martyn Andrew Ingram
Change date: 2019-07-17
Documents
Change registered office address company with date old address new address
Date: 18 Jul 2019
Action Date: 18 Jul 2019
Category: Address
Type: AD01
Old address: 24 st Alban Avenue Heath Cardiff CF14 4AT
New address: 79 Kimberley Road Penylan Cardiff CF23 5DP
Change date: 2019-07-18
Documents
Change to a person with significant control
Date: 14 Jan 2019
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Mr Martyn Andrew Ingram
Change date: 2018-07-31
Documents
Cessation of a person with significant control
Date: 14 Jan 2019
Action Date: 31 Jul 2018
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Rebecca Sian Ingram
Cessation date: 2018-07-31
Documents
Confirmation statement with updates
Date: 14 Jan 2019
Action Date: 04 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-04
Documents
Accounts with accounts type total exemption full
Date: 17 May 2018
Action Date: 31 Jan 2018
Category: Accounts
Type: AA
Made up date: 2018-01-31
Documents
Confirmation statement with updates
Date: 11 Jan 2018
Action Date: 04 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-04
Documents
Change to a person with significant control
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC04
Psc name: Ms Rebecca Sian Ingram
Change date: 2018-01-11
Documents
Change person director company with change date
Date: 11 Jan 2018
Action Date: 11 Jan 2018
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Ms Rebecca Sian Ingram
Change date: 2018-01-11
Documents
Accounts with accounts type total exemption full
Date: 12 Sep 2017
Action Date: 31 Jan 2017
Category: Accounts
Type: AA
Made up date: 2017-01-31
Documents
Confirmation statement with updates
Date: 04 Jan 2017
Action Date: 04 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-04
Documents
Accounts with accounts type total exemption full
Date: 27 Jul 2016
Action Date: 31 Jan 2016
Category: Accounts
Type: AA
Made up date: 2016-01-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Feb 2016
Action Date: 04 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-04
Documents
Accounts with accounts type total exemption small
Date: 24 Mar 2015
Action Date: 31 Jan 2015
Category: Accounts
Type: AA
Made up date: 2015-01-31
Documents
Termination secretary company with name termination date
Date: 10 Feb 2015
Action Date: 17 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2014-06-17
Officer name: Hilary Eleanor King
Documents
Annual return company with made up date full list shareholders
Date: 26 Jan 2015
Action Date: 04 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-04
Documents
Accounts with accounts type total exemption small
Date: 13 Aug 2014
Action Date: 31 Jan 2014
Category: Accounts
Type: AA
Made up date: 2014-01-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2014
Action Date: 04 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-04
Documents
Accounts with accounts type total exemption small
Date: 17 Jun 2013
Action Date: 31 Jan 2013
Category: Accounts
Type: AA
Made up date: 2013-01-31
Documents
Appoint person secretary company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Ms Hilary Eleanor King
Documents
Appoint person director company with name
Date: 09 May 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms Rebecca Sian Ingram
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2013
Action Date: 04 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-04
Documents
Some Companies
9 BARTLETTS,DEVIZES,SN10 5XL
Number: | 05084438 |
Status: | ACTIVE |
Category: | Private Limited Company |
103 HANOVIA HOUSE,LONDON,W3 7YG
Number: | OC414407 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
79 ALBERT ROAD,KENT,CT14 9JQ
Number: | 03704051 |
Status: | ACTIVE |
Category: | Private Limited Company |
BRUNEL HOUSE 340 FIRECREST COURT,WARRINGTON,WA1 1RG
Number: | 09578493 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PREMIER SCAFFOLDING (NORFOLK) LIMITED
26 DICK TURPIN WAY,SPALDING,PE12 9EP
Number: | 11007125 |
Status: | ACTIVE |
Category: | Private Limited Company |
136 HIGH STREET,ESHER,KT10 9QJ
Number: | 09484136 |
Status: | ACTIVE |
Category: | Private Limited Company |