Advanced company searchLink opens in new window

CYSWLLT CONTACT LIMITED

Company number 03061079

Filter by category

Filter by category


Confirmation statement filters, selecting an input will reload the page.
Confirmation statement filters, selecting an input will reload the page.

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)
08 Nov 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 Oct 2016 SOAS(A) Voluntary strike-off action has been suspended
15 Sep 2016 SOAS(A) Voluntary strike-off action has been suspended
23 Aug 2016 GAZ1(A) First Gazette notice for voluntary strike-off
12 Aug 2016 DS01 Application to strike the company off the register
26 Jul 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Feb 2016 AA Total exemption full accounts made up to 31 March 2015
13 Dec 2015 AA01 Previous accounting period shortened from 5 April 2015 to 31 March 2015
30 Apr 2015 AR01 Annual return made up to 28 April 2015 no member list
06 Jan 2015 AA Full accounts made up to 5 April 2014
22 Sep 2014 TM01 Termination of appointment of John Ernest Brian Williams as a director on 8 September 2014
15 Aug 2014 AP01 Appointment of Mrs Catherine Murie Moyle as a director on 10 June 2014
29 Apr 2014 AR01 Annual return made up to 28 April 2014 no member list
29 Apr 2014 AD01 Registered office address changed from 23 - 27 North Parade Aberystwyth Dyfed SY23 2JN Wales on 29 April 2014
27 Dec 2013 AA Full accounts made up to 5 April 2013
24 May 2013 AR01 Annual return made up to 28 April 2013 no member list
15 Apr 2013 MEM/ARTS Memorandum and Articles of Association
05 Jan 2013 AA Total exemption full accounts made up to 5 April 2012
09 Jul 2012 AR01 Annual return made up to 28 April 2012 no member list
09 Jul 2012 TM01 Termination of appointment of Alan Thomas as a director
09 Jul 2012 AD01 Registered office address changed from 23 - 27 North Parade Aberystwyth Dyfed SY23 2JN Wales on 9 July 2012
09 Jul 2012 AD01 Registered office address changed from 49 North Parade Aberystwyth Ceredigion SY23 2JN on 9 July 2012
03 Feb 2012 AA Total exemption full accounts made up to 5 April 2011
16 Aug 2011 MG01 Particulars of a mortgage or charge / charge no: 1
04 May 2011 AR01 Annual return made up to 28 April 2011 no member list