Advanced company searchLink opens in new window

YMDDIRIEDOLAETH TYDDYN BACH TRUST CYFYNGEDIG

Company number 03412653

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)
16 Sep 2021 GAZ2 Final Gazette dissolved following liquidation
16 Jun 2021 LIQ14 Return of final meeting in a creditors' voluntary winding up
02 Dec 2020 LIQ03 Liquidators' statement of receipts and payments to 31 May 2020
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 31 May 2018
07 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 31 May 2017
06 Sep 2019 LIQ03 Liquidators' statement of receipts and payments to 31 May 2019
21 May 2018 AD01 Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on 21 May 2018
01 Sep 2016 4.68 Liquidators' statement of receipts and payments to 31 May 2016
14 Aug 2015 4.68 Liquidators' statement of receipts and payments to 31 May 2015
20 Nov 2014 4.20 Statement of affairs with form 4.18
14 Aug 2014 4.68 Liquidators' statement of receipts and payments to 31 May 2014
06 Aug 2013 AD01 Registered office address changed from 22 Greenwood Street Altrincham Cheshire WA16 9SL on 6 August 2013
05 Aug 2013 4.68 Liquidators' statement of receipts and payments to 31 May 2013
18 Jun 2012 AD01 Registered office address changed from Tyddyn Bach Graiglwyd Road Conwy LL34 6ER on 18 June 2012
15 Jun 2012 600 Appointment of a voluntary liquidator
15 Jun 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-01
30 Dec 2011 AA Total exemption full accounts made up to 31 March 2011
05 Oct 2011 TM01 Termination of appointment of Teresa Carnall as a director
19 Aug 2011 AR01 Annual return made up to 28 July 2011 no member list
13 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES13 ‐ Company business 06/12/2010
14 Dec 2010 AA Total exemption full accounts made up to 31 March 2010
28 Jul 2010 AR01 Annual return made up to 28 July 2010 no member list
28 Jul 2010 CH01 Director's details changed for Alan Joseph Thornton Myerscough on 21 July 2010
28 Jul 2010 CH01 Director's details changed for Sister Pauline Stott on 28 July 2010
28 Jul 2010 CH01 Director's details changed for Janet Branwood on 28 July 2010