MADE IN WALES&CO LTD

C/O Bailams & Co Ty Sntur C/O Bailams & Co Ty Sntur, Abercynon, CF45 4SN, Rhondda Cynon Taff
StatusLIQUIDATION
Company No.07897471
CategoryPrivate Limited Company
Incorporated04 Jan 2012
Age12 years, 4 months, 29 days
JurisdictionWales

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 08 Dec 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 08 Dec 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ01

Documents

View document PDF

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

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person secretary company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Hilary Eleanor King

Documents

View document PDF

Appoint person director company with name

Date: 09 May 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Rebecca Sian Ingram

Documents

View document PDF

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

View document PDF

Incorporation company

Date: 04 Jan 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ABEADSC LIMITED

9 BARTLETTS,DEVIZES,SN10 5XL

Number:05084438
Status:ACTIVE
Category:Private Limited Company

CYBERPOWER SERVICES LLP

103 HANOVIA HOUSE,LONDON,W3 7YG

Number:OC414407
Status:ACTIVE
Category:Limited Liability Partnership

HUTCHINGS TIMBER LIMITED

79 ALBERT ROAD,KENT,CT14 9JQ

Number:03704051
Status:ACTIVE
Category:Private Limited Company

MAC GEOTECHNICS LTD

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

THE NEEM TREE TEAM LIMITED

136 HIGH STREET,ESHER,KT10 9QJ

Number:09484136
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