Advanced company searchLink opens in new window

EMLYN FINANCIAL SERVICES LIMITED

Company number 02045309

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)
22 Sep 2016 GAZ2 Final Gazette dissolved following liquidation
22 Jun 2016 4.71 Return of final meeting in a members' voluntary winding up
14 Dec 2015 AD01 Registered office address changed from 11 Coopers Yard Curran Road Cardiff CF10 5NB to C/O Jones Giles & Clay Ltd the Maltings East Tyndall Street Cardiff CF24 5EZ on 14 December 2015
21 Jul 2015 AD01 Registered office address changed from 7 Goat Street Williamston House Haverfordwest Pembrokeshire SA61 1PX to 11 Coopers Yard Curran Road Cardiff CF10 5NB on 21 July 2015
17 Jul 2015 4.70 Declaration of solvency
17 Jul 2015 600 Appointment of a voluntary liquidator
17 Jul 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-07-03
26 May 2015 AA Total exemption small company accounts made up to 31 October 2014
12 Jan 2015 AR01 Annual return made up to 7 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 25,100
04 Aug 2014 AD01 Registered office address changed from Bradford & Bingley House 20 High Street Cardigan Ceredigion SA43 1JJ to 7 Goat Street Williamston House Haverfordwest Pembrokeshire SA61 1PX on 4 August 2014
28 Jan 2014 AR01 Annual return made up to 7 January 2014 with full list of shareholders
Statement of capital on 2014-01-28
  • GBP 25,100
10 Jan 2014 AA Total exemption small company accounts made up to 31 October 2013
25 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
16 Jan 2013 AR01 Annual return made up to 7 January 2013 with full list of shareholders
12 Apr 2012 AA Total exemption small company accounts made up to 31 October 2011
13 Jan 2012 AR01 Annual return made up to 7 January 2012 with full list of shareholders
13 Jan 2012 CH01 Director's details changed for Carolyn Sarah Jonathan on 7 January 2012
13 Jan 2012 CH03 Secretary's details changed for Gareth Thomas Potts on 7 January 2012
10 Feb 2011 AR01 Annual return made up to 7 January 2011 with full list of shareholders
10 Jan 2011 AA Total exemption small company accounts made up to 31 October 2010
31 Mar 2010 AA Total exemption small company accounts made up to 31 October 2009
26 Jan 2010 AR01 Annual return made up to 7 January 2010 with full list of shareholders
26 Jan 2010 CH01 Director's details changed for Carolyn Sarah Jonathan on 26 January 2010
21 Apr 2009 287 Registered office changed on 21/04/2009 from 5 sycamore street newcastle emlyn carmarthenshire SA38 9AP
28 Mar 2009 AA Total exemption small company accounts made up to 31 October 2008