Advanced company searchLink opens in new window

TY CAMLAS RTM LIMITED

Company number 07319073

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)
19 Aug 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
22 Apr 2014 DS01 Application to strike the company off the register
16 Aug 2013 AR01 Annual return made up to 19 July 2013 no member list
12 Apr 2013 AA Accounts for a dormant company made up to 31 July 2012
08 Apr 2013 AP01 Appointment of Mr Jeremy White as a director
08 Apr 2013 TM01 Termination of appointment of John Connolly as a director
08 Apr 2013 TM01 Termination of appointment of Carolyn Gully as a director
16 Aug 2012 AR01 Annual return made up to 19 July 2012 no member list
16 Aug 2012 AP01 Appointment of Mr Robert Foxwell as a director
16 Aug 2012 AP01 Appointment of Mr Anthony Hampton as a director
16 Aug 2012 AP01 Appointment of Mrs Sandra Marie Clode as a director
16 Aug 2012 AP01 Appointment of Mr John Leslie Connolly as a director
16 Aug 2012 AP01 Appointment of Ms Alison Hooles as a director
16 Aug 2012 AP01 Appointment of Miss Carolyn Ann Gully as a director
15 Aug 2012 TM02 Termination of appointment of Jane Phillips as a secretary
09 Mar 2012 AD01 Registered office address changed from 10 Glan Y Dwr Y Rhodfa Barry South Glamorgan CF63 4BE United Kingdom on 9 March 2012
09 Mar 2012 AP03 Appointment of Mrs Dawn Williamson as a secretary
01 Feb 2012 TM02 Termination of appointment of Jane Phillips as a secretary
01 Feb 2012 AD01 Registered office address changed from Northampton Science Park Moulton Park Kings Park Road Northampton NN3 6LG on 1 February 2012
09 Sep 2011 AR01 Annual return made up to 19 July 2011 no member list
08 Sep 2011 AP03 Appointment of Mrs Jane Phillips as a secretary
08 Sep 2011 TM02 Termination of appointment of Susan Ryan as a secretary
08 Sep 2011 CH01 Director's details changed for Mr Frederick Thomas Johnson on 1 September 2011
01 Sep 2011 AD01 Registered office address changed from 10 Glan-Y-Dwr Y Rhoddfa Barry Vale of Glamorgan CF63 4BE United Kingdom on 1 September 2011