Advanced company searchLink opens in new window

LANES GARAGES(YSTRAD MYNACH)LIMITED

Company number 00604856

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
28 Jun 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 May 2016 SOAS(A) Voluntary strike-off action has been suspended
16 Feb 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Feb 2016 DS01 Application to strike the company off the register
13 Jul 2015 AA01 Previous accounting period extended from 31 October 2014 to 30 April 2015
23 Feb 2015 AR01 Annual return made up to 31 January 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2,000
23 Feb 2015 AD01 Registered office address changed from Premier Forest Products West Way Alexandra Dock Newport Gwent NP2 2PQ Wales to Premier Forest Products West Way Alexandra Dock Newport Gwent NP20 2PQ on 23 February 2015
11 Nov 2014 AP01 Appointment of Mr Dilwyn John Howells as a director on 1 November 2014
06 Nov 2014 TM01 Termination of appointment of Ursula Doreen Branfield as a director on 1 November 2014
06 Nov 2014 AD01 Registered office address changed from Border Group Croespenmaen Industrial Estate Croespenmaen Industrial Estate Crumlin NP11 3AG to Premier Forest Products West Way Alexandra Dock Newport Gwent NP2 2PQ on 6 November 2014
06 Nov 2014 TM01 Termination of appointment of Gerald Cecil Branfield as a director on 1 November 2014
06 Nov 2014 TM01 Termination of appointment of Tara Jane Branfield as a director on 1 November 2014
06 Nov 2014 TM01 Termination of appointment of Charles Ernest Branfield as a director on 1 November 2014
06 Nov 2014 AP01 Appointment of Mr Peter William John Morgan as a director on 1 November 2014
30 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
14 Feb 2014 AR01 Annual return made up to 31 January 2014
Statement of capital on 2014-02-14
  • GBP 2,000
13 Feb 2014 AD01 Registered office address changed from Border Group Croespenmaen Industrial Estate Croespenmaen Industrial Estate Crumlin NP11 3AG on 13 February 2014
12 Sep 2013 MR04 Satisfaction of charge 3 in full
12 Sep 2013 MR04 Satisfaction of charge 1 in full
12 Sep 2013 MR04 Satisfaction of charge 4 in full
12 Sep 2013 MR04 Satisfaction of charge 2 in full
22 Jul 2013 AA Total exemption small company accounts made up to 31 October 2012
06 Feb 2013 CH01 Director's details changed for Gerald Cecil Branfield on 6 February 2013
06 Feb 2013 AD01 Registered office address changed from Border Group Croespenmaen Industrial Estate Croespenmaen Industrial Estate Crumlin Newport NP11 3AG United Kingdom on 6 February 2013
06 Feb 2013 CH01 Director's details changed for Mrs Ursula Doreen Branfield on 6 February 2013