Advanced company searchLink opens in new window

04

Company number 04610041

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)
04 May 2010 GAZ2(A) Final Gazette dissolved via voluntary strike-off
19 Jan 2010 GAZ1(A) First Gazette notice for voluntary strike-off
05 Jan 2010 DS01 Application to strike the company off the register
09 Dec 2009 AR01 Annual return made up to 5 December 2009 no member list
08 Dec 2009 CH01 Director's details changed for Gethin Russell Jones on 3 October 2009
20 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
09 Dec 2008 363a Annual return made up to 05/12/08
26 Sep 2008 AA Total exemption small company accounts made up to 31 December 2007
21 Dec 2007 363s Annual return made up to 05/12/07
19 Oct 2007 AA Total exemption full accounts made up to 31 December 2006
15 Dec 2006 363s Annual return made up to 05/12/06
21 Nov 2006 AA Total exemption full accounts made up to 31 December 2005
05 Sep 2006 287 Registered office changed on 05/09/06 from: cremona house lon ucha rhiwbina cardiff CF14 6HL
08 Mar 2006 363s Annual return made up to 05/12/05
08 Mar 2006 363(288) Secretary resigned
08 Mar 2006 288a New secretary appointed
09 Nov 2005 AA Total exemption full accounts made up to 31 December 2004
09 Nov 2005 287 Registered office changed on 09/11/05 from: 1 the mews st nicholas road barry vale of glamorgan CF62 6QX
10 Jan 2005 363s Annual return made up to 05/12/04
10 Jan 2005 363(287) Registered office changed on 10/01/05
09 Dec 2004 287 Registered office changed on 09/12/04 from: 29 rhodfa sweldon barry vale of glamorgan CF62 5AD
08 Oct 2004 AA Total exemption full accounts made up to 31 December 2003
12 Feb 2004 363s Annual return made up to 05/12/03
12 Feb 2004 363(288) Director resigned
29 Jan 2004 MA Memorandum and Articles of Association