GAZ2(A) |
Final Gazette dissolved via voluntary strike-off
filed on: 27th, July 2021
|
gazette |
Free Download
(1 page)
|
GAZ1(A) |
First Gazette notice for voluntary strike-off
filed on: 11th, May 2021
|
gazette |
Free Download
(1 page)
|
DS01 |
Application to strike the company off the register
filed on: 30th, April 2021
|
dissolution |
Free Download
(1 page)
|
CAP-SS |
Solvency Statement dated 13/04/21
filed on: 23rd, April 2021
|
insolvency |
Free Download
(1 page)
|
RESOLUTIONS |
Resolution of reducing the issued share capital
filed on: 23rd, April 2021
|
resolution |
Free Download
(5 pages)
|
SH20 |
Statement by Directors
filed on: 23rd, April 2021
|
capital |
Free Download
(1 page)
|
SH19 |
Capital declared on April 23, 2021: 1.00 GBP
filed on: 23rd, April 2021
|
capital |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2020
filed on: 30th, July 2020
|
confirmation statement |
Free Download
(3 pages)
|
AA01 |
Extension of current accouting period to June 30, 2020
filed on: 19th, June 2020
|
accounts |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2019
filed on: 11th, December 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2019
filed on: 2nd, August 2019
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2018
filed on: 31st, December 2018
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2018
filed on: 30th, July 2018
|
confirmation statement |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2017
filed on: 20th, December 2017
|
accounts |
Free Download
(5 pages)
|
CS01 |
Confirmation statement with no updates July 30, 2017
filed on: 14th, August 2017
|
confirmation statement |
Free Download
(3 pages)
|
AP01 |
On June 29, 2017 new director was appointed.
filed on: 4th, July 2017
|
officers |
Free Download
(2 pages)
|
TM01 |
Director appointment termination date: June 30, 2017
filed on: 4th, July 2017
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2016
filed on: 3rd, January 2017
|
accounts |
Free Download
(4 pages)
|
AD01 |
Registered office address changed from C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH to C/O Doyle Davies 6 Ynys Bridge Court Gwaelod-Y-Garth Cardiff CF15 9SS on December 15, 2016
filed on: 15th, December 2016
|
address |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates July 30, 2016
filed on: 1st, August 2016
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2015
filed on: 16th, December 2015
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 30, 2015 with full list of members
filed on: 3rd, August 2015
|
annual return |
Free Download
(3 pages)
|
AD01 |
Registered office address changed from C/O C/O Phs Group Plc Block B Western Industrial Estate, Lon-Y-Llyn Caerphilly Mid Glamorgan CF83 1XH to C/O C/O Phs Group Block B Western Industrial Estate Caerphilly CF83 1XH on August 3, 2015
filed on: 3rd, August 2015
|
address |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2014
filed on: 30th, December 2014
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 30, 2014 with full list of members
filed on: 19th, August 2014
|
annual return |
Free Download
(3 pages)
|
AA |
Dormant company accounts made up to March 31, 2013
filed on: 5th, December 2013
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 30, 2013 with full list of members
filed on: 23rd, August 2013
|
annual return |
Free Download
(3 pages)
|
SH01 |
Capital declared on August 23, 2013: 2.00 GBP
|
capital |
|
AP01 |
On December 21, 2012 new director was appointed.
filed on: 21st, December 2012
|
officers |
Free Download
(2 pages)
|
TM02 |
Secretary appointment termination on December 21, 2012
filed on: 21st, December 2012
|
officers |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: December 21, 2012
filed on: 21st, December 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2012
filed on: 12th, December 2012
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 30, 2012 with full list of members
filed on: 30th, July 2012
|
annual return |
Free Download
(3 pages)
|
CH03 |
On July 30, 2012 secretary's details were changed
filed on: 30th, July 2012
|
officers |
Free Download
(1 page)
|
CH01 |
On July 30, 2012 director's details were changed
filed on: 30th, July 2012
|
officers |
Free Download
(2 pages)
|
AD01 |
Company moved to new address on July 30, 2012. Old Address: Western Industrial Estate Caerphilly Mid Glamorgan CF83 1XH
filed on: 30th, July 2012
|
address |
Free Download
(1 page)
|
TM01 |
Director appointment termination date: July 10, 2012
filed on: 10th, July 2012
|
officers |
Free Download
(1 page)
|
AA |
Dormant company accounts made up to March 31, 2011
filed on: 29th, December 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 30, 2011 with full list of members
filed on: 2nd, August 2011
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2010
filed on: 6th, January 2011
|
accounts |
Free Download
(5 pages)
|
AR01 |
Annual return made up to July 30, 2010 with full list of members
filed on: 9th, August 2010
|
annual return |
Free Download
(5 pages)
|
AA |
Dormant company accounts made up to March 31, 2009
filed on: 10th, November 2009
|
accounts |
Free Download
(7 pages)
|
363a |
Annual return made up to July 30, 2009
filed on: 30th, July 2009
|
annual return |
Free Download
(3 pages)
|
AA |
Full accounts data made up to March 31, 2008
filed on: 3rd, March 2009
|
accounts |
Free Download
(10 pages)
|
225 |
Accounting reference date shortened from 31/07/2008 to 31/03/2008
filed on: 17th, September 2008
|
accounts |
Free Download
(1 page)
|
363a |
Annual return made up to August 12, 2008
filed on: 12th, August 2008
|
annual return |
Free Download
(3 pages)
|
288b |
On August 11, 2008 Appointment terminated secretary
filed on: 11th, August 2008
|
officers |
Free Download
(1 page)
|
288b |
On August 11, 2008 Appointment terminated director
filed on: 11th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 11, 2008 Secretary appointed
filed on: 11th, August 2008
|
officers |
Free Download
(1 page)
|
288a |
On August 11, 2008 Director appointed
filed on: 11th, August 2008
|
officers |
Free Download
(1 page)
|
287 |
Registered office changed on 29/10/07 from: 1 mitchell lane bristol avon BS1 6BU
filed on: 29th, October 2007
|
address |
Free Download
(1 page)
|
288a |
On October 29, 2007 New director appointed
filed on: 29th, October 2007
|
officers |
Free Download
(6 pages)
|
287 |
Registered office changed on 29/10/07 from: 1 mitchell lane bristol avon BS1 6BU
filed on: 29th, October 2007
|
address |
Free Download
(1 page)
|
288a |
On October 29, 2007 New director appointed
filed on: 29th, October 2007
|
officers |
Free Download
(6 pages)
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2007
|
incorporation |
|
NEWINC |
Certificate of incorporation
filed on: 30th, July 2007
|
incorporation |
Free Download
(20 pages)
|