Advanced company searchLink opens in new window

CAERNARFON & CONWY INVESTMENT COMPANY LIMITED

Company number 01661173

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)
05 Jan 2021 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Oct 2020 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2020 TM01 Termination of appointment of Ronald Albert Gorton as a director on 18 March 2020
31 Oct 2019 AA Micro company accounts made up to 31 December 2018
14 Mar 2019 CS01 Confirmation statement made on 25 February 2019 with no updates
28 Sep 2018 AA Micro company accounts made up to 31 December 2017
16 Mar 2018 CS01 Confirmation statement made on 25 February 2018 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
09 Mar 2017 CS01 Confirmation statement made on 25 February 2017 with updates
30 Dec 2016 TM01 Termination of appointment of Michael Georgieff Jones as a director on 11 November 2016
30 Dec 2016 AP01 Appointment of Mr Ronald Albert Gorton as a director on 11 November 2016
26 Oct 2016 AA Total exemption small company accounts made up to 31 December 2015
23 Mar 2016 AR01 Annual return made up to 25 February 2016 with full list of shareholders
Statement of capital on 2016-03-23
  • GBP 200
29 Sep 2015 AA Total exemption small company accounts made up to 31 December 2014
10 Apr 2015 AR01 Annual return made up to 25 February 2015 with full list of shareholders
Statement of capital on 2015-04-10
  • GBP 200
29 Sep 2014 AA Total exemption small company accounts made up to 31 December 2013
22 Apr 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-04-22
  • GBP 200
23 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
10 May 2013 AR01 Annual return made up to 25 February 2013 with full list of shareholders
14 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
14 Jul 2012 DISS40 Compulsory strike-off action has been discontinued
11 Jul 2012 AR01 Annual return made up to 25 February 2012 with full list of shareholders
11 Jul 2012 TM02 Termination of appointment of David Naylor as a secretary
26 Jun 2012 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2012 AD01 Registered office address changed from 31 Rossendale Chelmsford Essex CM1 2UA on 26 April 2012