Advanced company searchLink opens in new window

CYRENIANS CYMRU CYF

Company number 01171209

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)
23 Mar 2021 GAZ2 Final Gazette dissolved following liquidation
23 Dec 2020 LIQ14 Return of final meeting in a creditors' voluntary winding up
25 Feb 2020 LIQ03 Liquidators' statement of receipts and payments to 25 January 2020
03 Mar 2019 LIQ03 Liquidators' statement of receipts and payments to 25 January 2019
26 Mar 2018 LIQ03 Liquidators' statement of receipts and payments to 25 January 2018
16 Feb 2017 2.24B Administrator's progress report to 26 January 2017
08 Feb 2017 600 Appointment of a voluntary liquidator
26 Jan 2017 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
23 Dec 2016 2.24B Administrator's progress report to 11 December 2016
28 Jun 2016 2.24B Administrator's progress report to 11 June 2016
18 Jan 2016 2.24B Administrator's progress report to 11 December 2015
18 Jan 2016 2.31B Notice of extension of period of Administration
05 Aug 2015 2.24B Administrator's progress report to 26 July 2015
27 Apr 2015 2.23B Result of meeting of creditors
24 Apr 2015 2.17B Statement of administrator's proposal
01 Apr 2015 2.17B Statement of administrator's proposal
01 Apr 2015 2.16B Statement of affairs with form 2.14B
09 Feb 2015 AD01 Registered office address changed from 124-5 Walter Road Swansea SA1 5RF to 45 High Street Haverfordwest Pembrokeshire SA61 2BP on 9 February 2015
06 Feb 2015 2.12B Appointment of an administrator
20 Jan 2014 AR01 Annual return made up to 31 December 2013 no member list
20 Jan 2014 AD01 Registered office address changed from 124 Walter Road Swansea SA1 5RG on 20 January 2014
02 Jan 2014 AA Group of companies' accounts made up to 31 March 2013
25 Apr 2013 MEM/ARTS Memorandum and Articles of Association
14 Jan 2013 AR01 Annual return made up to 31 December 2012 no member list
14 Jan 2013 CH01 Director's details changed for Ms Jane Miller on 14 January 2013