Advanced company searchLink opens in new window

ANCIENT CWMBRAN SOCIETY

Company number 08330179

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)
10 Apr 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Feb 2018 SOAS(A) Voluntary strike-off action has been suspended
23 Jan 2018 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jan 2018 DS01 Application to strike the company off the register
11 Aug 2017 AD01 Registered office address changed from 20 Skomer Island Way Caerphilly CF83 2AR Uk to 300 Charston Greenmeadow Cwmbran Torfaen NP44 4LE on 11 August 2017
17 Mar 2017 AA Full accounts made up to 31 December 2016
16 Dec 2016 CH01 Director's details changed for Mr Glyn William Hankins on 14 December 2016
15 Dec 2016 CS01 Confirmation statement made on 13 December 2016 with updates
15 Dec 2016 CH01 Director's details changed for Michael David Price on 14 December 2016
15 Dec 2016 TM01 Termination of appointment of Susan Elizabeth Baugh as a director on 14 December 2016
20 Oct 2016 AD01 Registered office address changed from C/O Brian Hogg Ashby's 4a Brecon Court, William Brown Close Llantarnam Park Cwmbran Torfaen NP44 3AB to 20 Skomer Island Way Caerphilly CF83 2AR on 20 October 2016
19 Oct 2016 AA Total exemption full accounts made up to 31 December 2015
21 Jan 2016 AR01 Annual return made up to 13 December 2015 no member list
04 Oct 2015 AA Total exemption full accounts made up to 31 December 2014
18 Feb 2015 AR01 Annual return made up to 13 December 2014 no member list
18 Feb 2015 AD01 Registered office address changed from Demountable Building Leadon Court Thornhill Community Centre Thornhill Cwmbran Torfaen NP44 5TZ to C/O Brian Hogg Ashby's 4a Brecon Court, William Brown Close Llantarnam Park Cwmbran Torfaen NP44 3AB on 18 February 2015
16 Sep 2014 AA Total exemption full accounts made up to 31 December 2013
28 Apr 2014 AP01 Appointment of Mrs Susan Elizabeth Baugh as a director
02 Jan 2014 AR01 Annual return made up to 13 December 2013 no member list
02 Sep 2013 MEM/ARTS Memorandum and Articles of Association
02 Sep 2013 CC04 Statement of company's objects
02 Sep 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
13 Dec 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)