Advanced company searchLink opens in new window

AWARDS CYMRAEG LTD

Company number 09673420

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
27 Apr 2020 DS01 Application to strike the company off the register
17 Apr 2020 AA Total exemption full accounts made up to 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
15 Jul 2019 CS01 Confirmation statement made on 6 July 2019 with no updates
21 Sep 2018 AA Total exemption full accounts made up to 31 December 2017
12 Jul 2018 CS01 Confirmation statement made on 6 July 2018 with no updates
27 Jul 2017 CS01 Confirmation statement made on 6 July 2017 with no updates
29 Apr 2017 AA Total exemption full accounts made up to 31 December 2016
04 Apr 2017 AA01 Previous accounting period extended from 31 July 2016 to 31 December 2016
01 Aug 2016 CS01 Confirmation statement made on 6 July 2016 with updates
01 Dec 2015 CERTNM Company name changed llantwit major chiropractic clinic LTD\certificate issued on 01/12/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-11-30
30 Nov 2015 AP01 Appointment of Mr Craig Raymond Freeman as a director on 30 November 2015
30 Nov 2015 TM01 Termination of appointment of Elizabeth Victoria Edwards as a director on 30 November 2015
18 Sep 2015 CH01 Director's details changed for Miss Elizabeth Victoria Edwards on 18 September 2015
17 Sep 2015 AD01 Registered office address changed from 1st Floor Gwynfa Boverton Road Llantwit Major CF61 1XZ United Kingdom to Coach House, Hillside the Tumble St. Nicholas Cardiff CF5 6SA on 17 September 2015
07 Jul 2015 NEWINC Incorporation
Statement of capital on 2015-07-07
  • GBP 100