Advanced company searchLink opens in new window

AGE CYMRU SIR GAR

Company number 05207722

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)
08 Dec 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
13 Oct 2020 SOAS(A) Voluntary strike-off action has been suspended
22 Sep 2020 GAZ1(A) First Gazette notice for voluntary strike-off
10 Sep 2020 DS01 Application to strike the company off the register
03 Sep 2020 AA Total exemption full accounts made up to 1 April 2020
29 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
28 Jul 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 Jul 2020 AP03 Appointment of Ms Caroline Georgina Streek as a secretary on 15 July 2020
15 Jul 2020 TM02 Termination of appointment of Debra Ann Dymock as a secretary on 15 July 2020
27 Apr 2020 MA Memorandum and Articles of Association
27 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
09 Apr 2020 AP01 Appointment of Mrs Caroline Streek as a director on 6 December 2012
09 Apr 2020 TM01 Termination of appointment of Stuart James Leeke as a director on 31 March 2020
09 Apr 2020 TM01 Termination of appointment of Peter John Wilson Hamilton as a director on 31 March 2020
18 Feb 2020 AP03 Appointment of Ms Debra Ann Dymock as a secretary on 14 February 2020
18 Feb 2020 TM02 Termination of appointment of Allan Huw Williams as a secretary on 14 February 2020
17 Feb 2020 AP03 Appointment of Mr Allan Huw Williams as a secretary on 14 February 2020
17 Feb 2020 TM02 Termination of appointment of Debra Ann Dymock as a secretary on 14 February 2020
10 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
30 Aug 2019 CS01 Confirmation statement made on 17 August 2019 with no updates
30 Aug 2019 TM01 Termination of appointment of Robert Ian Lloyd as a director on 30 July 2019
22 Nov 2018 AA Total exemption full accounts made up to 31 March 2018
14 Nov 2018 PSC08 Notification of a person with significant control statement
31 Oct 2018 PSC07 Cessation of Debra Ann Dymock as a person with significant control on 31 October 2018
05 Oct 2018 TM01 Termination of appointment of Jane Elizabeth Davidson as a director on 25 September 2018