Advanced company searchLink opens in new window

SIAMBR CEREDIGION CHAMBER LTD

Company number 04157386

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)
09 Aug 2011 GAZ2(A) Final Gazette dissolved via voluntary strike-off
26 Apr 2011 GAZ1(A) First Gazette notice for voluntary strike-off
18 Apr 2011 DS01 Application to strike the company off the register
03 Mar 2011 AR01 Annual return made up to 9 February 2011 no member list
02 Mar 2011 TM02 Termination of appointment of Rod Pritchard as a secretary
02 Mar 2011 CH01 Director's details changed for Mr Julian Spinola Beynon-Lewis on 1 October 2010
29 Nov 2010 AA Total exemption small company accounts made up to 28 February 2010
09 Nov 2010 AD01 Registered office address changed from R Pritchard & Partners Cam Nesaf Aberarth Aberaeron Ceredigion SA46 0LJ on 9 November 2010
26 May 2010 AR01 Annual return made up to 9 March 2010
15 Apr 2010 TM01 Termination of appointment of Lynne Morris as a director
15 Apr 2010 TM01 Termination of appointment of Wyn Morris as a director
23 Mar 2009 AA Total exemption full accounts made up to 28 February 2009
09 Mar 2009 288b Appointment Terminated Director david evans
09 Mar 2009 288b Appointment Terminated Director richard bramley
26 Feb 2009 363a Annual return made up to 09/02/09
16 Oct 2008 AA Total exemption full accounts made up to 29 February 2008
16 Oct 2008 288a Director appointed james alexander evans
16 Oct 2008 288a Director appointed diana mary vickers
16 Oct 2008 288b Appointment Terminated Director melvyn spencer
16 Oct 2008 288b Appointment Terminated Director andrew morgan
19 Feb 2008 363a Annual return made up to 09/02/08
05 Dec 2007 AA Total exemption full accounts made up to 28 February 2007
05 Dec 2007 288a New director appointed
05 Dec 2007 288a New director appointed
05 Dec 2007 288b Director resigned