CALAN CONSULTANCIES CYF

Company Documents

DateDescription
08/12/158 December 2015 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

28/11/1528 November 2015 Annual accounts small company total exemption made up to 30 April 2015

View Document

25/11/1525 November 2015 APPLICATION FOR STRIKING-OFF

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

13/04/1513 April 2015 Annual return made up to 5 April 2015 with full list of shareholders

View Document

24/01/1524 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

05/05/145 May 2014 Annual return made up to 5 April 2014 with full list of shareholders

View Document

05/05/145 May 2014 REGISTERED OFFICE CHANGED ON 05/05/2014 FROM
11 11 GORS ROAD
BURRY PORT
CARMARTHENSHIRE
SA6 0EL
UNITED KINGDOM

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

16/01/1416 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
11 11, GORS ROAD
BURRY PORT
CARMATHENSHIRE
SA6 0EL
WALES

View Document

01/05/131 May 2013 DIRECTOR'S CHANGE OF PARTICULARS / MS RHYSIAN PENGILLEY / 20/04/2013

View Document

01/05/131 May 2013 Annual return made up to 5 April 2013 with full list of shareholders

View Document

01/05/131 May 2013 REGISTERED OFFICE CHANGED ON 01/05/2013 FROM
3 CLYNGWYN ROAD
YSTALYFERA
SWANSEA
NEATH PORT TALBOT
SA9 2AE

View Document

30/04/1330 April 2013 Annual accounts for year ending 30 Apr 2013

View Accounts

05/01/135 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

30/04/1230 April 2012 DIRECTOR'S CHANGE OF PARTICULARS / MS RHYSIAN PENGILLEY / 30/04/2012

View Document

30/04/1230 April 2012 Annual accounts for year ending 30 Apr 2012

View Accounts

30/04/1230 April 2012 Annual return made up to 5 April 2012 with full list of shareholders

View Document

18/12/1118 December 2011 Annual accounts small company total exemption made up to 30 April 2011

View Document

10/05/1110 May 2011 Annual return made up to 5 April 2011 with full list of shareholders

View Document

03/01/113 January 2011 Annual accounts small company total exemption made up to 30 April 2010

View Document

17/05/1017 May 2010 DIRECTOR'S CHANGE OF PARTICULARS / RHYSIAN PENGILLEY / 17/10/2009

View Document

17/05/1017 May 2010 Annual return made up to 5 April 2010 with full list of shareholders

View Document

04/02/104 February 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

20/04/0920 April 2009 RETURN MADE UP TO 05/04/09; FULL LIST OF MEMBERS

View Document

20/03/0920 March 2009 REGISTERED OFFICE CHANGED ON 20/03/09 FROM: 10 HEN FELIN GELLINUDD PONTARDAWE SWANSEA SA8 3HN

View Document

20/03/0920 March 2009 DIRECTOR AND SECRETARY RESIGNED ELIZABETH JENKINS

View Document

14/01/0914 January 2009 REGISTERED OFFICE CHANGED ON 14/01/09 FROM: 11 GLANMOR CRESCENT UPLANDS SWANSEA WEST GLAMORGAN SA2 0PJ

View Document

14/01/0914 January 2009 DIRECTOR RESIGNED FREDERIKA KOP

View Document

14/05/0814 May 2008 DIRECTOR AND SECRETARY APPOINTED ELIZABETH ALYSON JENKINS

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED RHYSIAN PENGILLEY

View Document

14/05/0814 May 2008 DIRECTOR APPOINTED FREDERIKA GERLANDA KOP

View Document

13/05/0813 May 2008 DIRECTOR RESIGNED INSTANT COMPANIES LIMITED

View Document

13/05/0813 May 2008 SECRETARY RESIGNED SWIFT INCORPORATIONS LIMITED

View Document

05/04/085 April 2008 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company