Advanced company searchLink opens in new window

MAES CYMRU LIMITED

Company number 04921494

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)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
23 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
09 Apr 2014 DS01 Application to strike the company off the register
18 Mar 2014 TM01 Termination of appointment of Paul Hefford as a director
10 Oct 2013 AR01 Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
  • GBP 1,000
02 Oct 2013 AA Accounts for a dormant company made up to 31 December 2012
15 Oct 2012 AR01 Annual return made up to 3 October 2012 with full list of shareholders
04 Oct 2012 AA Accounts for a dormant company made up to 31 December 2011
05 Oct 2011 AR01 Annual return made up to 3 October 2011 with full list of shareholders
28 Sep 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Oct 2010 AR01 Annual return made up to 3 October 2010 with full list of shareholders
04 May 2010 AA Total exemption small company accounts made up to 31 December 2009
04 Nov 2009 AA Total exemption small company accounts made up to 31 December 2008
02 Nov 2009 AR01 Annual return made up to 3 October 2009 with full list of shareholders
02 Nov 2009 CH01 Director's details changed for Richard Hampson Walton on 1 October 2009
02 Nov 2009 CH01 Director's details changed for Paul Hefford on 1 October 2009
24 Feb 2009 AA Total exemption small company accounts made up to 31 December 2007
09 Jan 2009 363a Return made up to 03/10/08; full list of members
02 Jun 2008 AA Total exemption small company accounts made up to 31 December 2006
30 Oct 2007 363s Return made up to 03/10/07; full list of members
02 Nov 2006 363s Return made up to 03/10/06; full list of members
  • 363(288) ‐ Director's particulars changed
01 Nov 2006 AA Total exemption small company accounts made up to 31 December 2005
01 Nov 2006 287 Registered office changed on 01/11/06 from: unit 47 vale business park llandow vale of glamorgan cowbridge mid glamorgan CF71 7PF
23 Jun 2006 395 Particulars of mortgage/charge