CIG CALON CYMRU 2010 CYF
No Analysis Available
Get instant AI-powered insights about this company's financial health, risks, and trends.
Order Analysis - £10Company Documents
Date | Description |
---|---|
19/06/2519 June 2025 | Satisfaction of charge 2 in full |
19/06/2519 June 2025 | Satisfaction of charge 1 in full |
22/05/2522 May 2025 | Satisfaction of charge 3 in full |
22/05/2522 May 2025 | Satisfaction of charge 4 in full |
02/11/242 November 2024 | Resolutions |
02/11/242 November 2024 | Declaration of solvency |
02/11/242 November 2024 | Appointment of a voluntary liquidator |
02/11/242 November 2024 | Registered office address changed from Abattoir Clos Gelliwerdd Cross Hands Industrial Estate Llanelli Sir Gaerfyrddin SA14 6RX to C/O Purnells Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2024-11-02 |
24/05/2424 May 2024 | Previous accounting period extended from 2023-09-30 to 2024-03-31 |
10/11/2310 November 2023 | Confirmation statement made on 2023-11-04 with updates |
07/11/237 November 2023 | Change of details for Mr Craig Richard Noel Hickson as a person with significant control on 2023-02-09 |
11/07/2311 July 2023 | Full accounts made up to 2022-09-30 |
17/11/2217 November 2022 | Confirmation statement made on 2022-11-04 with updates |
17/11/2217 November 2022 | Director's details changed for Mr Vaughn Round on 2022-11-17 |
17/11/2117 November 2021 | Confirmation statement made on 2021-11-04 with updates |
05/07/215 July 2021 | Full accounts made up to 2020-09-30 |
04/07/194 July 2019 | FULL ACCOUNTS MADE UP TO 30/09/18 |
09/11/189 November 2018 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES |
29/06/1829 June 2018 | 30/09/17 UNAUDITED ABRIDGED |
17/11/1717 November 2017 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES |
03/11/173 November 2017 | 18/11/16 STATEMENT OF CAPITAL GBP 1365100 |
03/11/173 November 2017 | 18/11/16 STATEMENT OF CAPITAL GBP 1365100 |
30/09/1730 September 2017 | Annual accounts for year ending 30 Sep 2017 |
30/06/1730 June 2017 | Annual accounts small company total exemption made up to 30 September 2016 |
25/04/1725 April 2017 | DIRECTOR APPOINTED MR VAUGHN ROUND |
25/04/1725 April 2017 | DIRECTOR APPOINTED MR JOHN O'FARRELL |
18/11/1618 November 2016 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES |
30/09/1630 September 2016 | Annual accounts for year ending 30 Sep 2016 |
27/06/1627 June 2016 | Annual accounts small company total exemption made up to 30 September 2015 |
16/11/1516 November 2015 | Annual return made up to 4 November 2015 with full list of shareholders |
30/09/1530 September 2015 | Annual accounts for year ending 30 Sep 2015 |
29/06/1529 June 2015 | Annual accounts small company total exemption made up to 30 September 2014 |
27/11/1427 November 2014 | Annual return made up to 4 November 2014 with full list of shareholders |
30/09/1430 September 2014 | Annual accounts for year ending 30 Sep 2014 |
24/06/1424 June 2014 | Annual accounts small company total exemption made up to 30 September 2013 |
13/12/1313 December 2013 | Annual return made up to 4 November 2013 with full list of shareholders |
30/09/1330 September 2013 | Annual accounts for year ending 30 Sep 2013 |
27/06/1327 June 2013 | Annual accounts small company total exemption made up to 30 September 2012 |
04/12/124 December 2012 | Annual return made up to 4 November 2012 with full list of shareholders |
30/09/1230 September 2012 | Annual accounts for year ending 30 Sep 2012 |
06/09/126 September 2012 | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11 |
29/05/1229 May 2012 | APPOINTMENT TERMINATED, DIRECTOR FIORENZO SAURO |
20/02/1220 February 2012 | APPOINTMENT TERMINATED, DIRECTOR JULIE SAURO |
13/02/1213 February 2012 | PREVSHO FROM 30/11/2011 TO 30/09/2011 |
21/11/1121 November 2011 | Annual return made up to 4 November 2011 with full list of shareholders |
27/04/1127 April 2011 | DIRECTOR APPOINTED MR CRAIG RICHARD NOEL HICKSON |
17/03/1117 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 |
17/03/1117 March 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4 |
15/03/1115 March 2011 | 10/03/11 STATEMENT OF CAPITAL GBP 100 |
03/02/113 February 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
28/01/1128 January 2011 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
04/11/104 November 2010 | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
More Company Information
- Company overview
- All company documents and filing history
- People connected with this company
- Financial details of CIG CALON CYMRU 2010 CYF
- Who controls this company?
- Charges and Mortgages registered against company
- Notices placed in The UK Official Public Gazette
- Location, contact details and map
- Related companies and people
Recently Viewed
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