PAFILIWN BOBOL EDEYRNION CYF.

Company Documents

DateDescription
15/10/1915 October 2019 FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF

View Document

30/07/1930 July 2019 FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF

View Document

23/07/1923 July 2019 FIRST GAZETTE

View Document

22/07/1922 July 2019 APPLICATION FOR STRIKING-OFF

View Document

28/01/1928 January 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/18

View Document

09/07/189 July 2018 CONFIRMATION STATEMENT MADE ON 30/04/18, NO UPDATES

View Document

30/04/1830 April 2018 Annual accounts for year ending 30 Apr 2018

View Accounts

24/01/1824 January 2018 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/17

View Document

12/05/1712 May 2017 CONFIRMATION STATEMENT MADE ON 30/04/17, WITH UPDATES

View Document

30/04/1730 April 2017 Annual accounts for year ending 30 Apr 2017

View Accounts

31/01/1731 January 2017 MICRO COMPANY ACCOUNTS MADE UP TO 30/04/16

View Document

06/07/166 July 2016 SECRETARY APPOINTED MR DAVID ELLIS JONES

View Document

05/07/165 July 2016 APPOINTMENT TERMINATED, SECRETARY NAN JONES

View Document

05/07/165 July 2016 REGISTERED OFFICE CHANGED ON 05/07/2016 FROM LLWYN SAINT MAERDY CORWEN CONWY LL21 0PE

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARRY

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR JOHN EVANS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR ROBERT PARRY

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDGAR JONES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

24/05/1624 May 2016 30/04/16 NO MEMBER LIST

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR DENNIS ROBERTS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR WILLIAM EVANS

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR EDGAR JONES

View Document

24/05/1624 May 2016 APPOINTMENT TERMINATED, DIRECTOR GLYN JONES

View Document

30/04/1630 April 2016 Annual accounts for year ending 30 Apr 2016

View Accounts

20/01/1620 January 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

10/05/1510 May 2015 30/04/15 NO MEMBER LIST

View Document

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

View Accounts

13/01/1513 January 2015 Annual accounts small company total exemption made up to 30 April 2014

View Document

29/06/1429 June 2014 APPOINTMENT TERMINATED, DIRECTOR SIAN PARRY

View Document

18/05/1418 May 2014 30/04/14 NO MEMBER LIST

View Document

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

View Accounts

22/01/1422 January 2014 Annual accounts small company total exemption made up to 30 April 2013

View Document

20/05/1320 May 2013 30/04/13 NO MEMBER LIST

View Document

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

View Accounts

10/01/1310 January 2013 Annual accounts small company total exemption made up to 30 April 2012

View Document

08/05/128 May 2012 30/04/12 NO MEMBER LIST

View Document

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

View Accounts

16/06/1116 June 2011 30/04/11 NO MEMBER LIST

View Document

16/06/1116 June 2011 DIRECTOR APPOINTED MRS SIAN LLOYD PARRY

View Document

15/06/1115 June 2011 APPOINTMENT TERMINATED, DIRECTOR PHILIP YAXLEY

View Document

13/05/1113 May 2011 30/04/11 TOTAL EXEMPTION FULL

View Document

08/02/118 February 2011 30/04/10 TOTAL EXEMPTION FULL

View Document

04/06/104 June 2010 SECRETARY APPOINTED NAN WILLIAMS JONES

View Document

04/06/104 June 2010 REGISTERED OFFICE CHANGED ON 04/06/2010 FROM 2 VALE VIEW CORWEN DENBIGHSHIRE LL21 0BA

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / PHILIP YAXLEY / 30/04/2010

View Document

03/06/103 June 2010 30/04/10 NO MEMBER LIST

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / ROBERT IFOR PARRY / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / CARADOG WILLIAMS / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ANTHONY EVANS / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / GLYN JONES / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / WILLIAM ERYL EVANS / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DAVID ELLIS JONES / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / DENNIS ROBERTS / 30/04/2010

View Document

03/06/103 June 2010 DIRECTOR'S CHANGE OF PARTICULARS / EDGAR LLOYD JONES / 30/04/2010

View Document

30/03/1030 March 2010 APPOINTMENT TERMINATED, SECRETARY HUW JONES

View Document

12/01/1012 January 2010 Annual accounts small company total exemption made up to 30 April 2009

View Document

30/11/0930 November 2009 APPOINTMENT TERMINATED, DIRECTOR HUW JONES

View Document

18/05/0918 May 2009 ANNUAL RETURN MADE UP TO 30/04/09

View Document

18/02/0918 February 2009 30/04/08 TOTAL EXEMPTION FULL

View Document

11/06/0811 June 2008 ANNUAL RETURN MADE UP TO 30/04/08

View Document

07/02/087 February 2008 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/07

View Document

15/06/0715 June 2007 ANNUAL RETURN MADE UP TO 30/04/07

View Document

27/03/0727 March 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 30/04/06

View Document

07/06/067 June 2006 ANNUAL RETURN MADE UP TO 30/04/06

View Document

21/11/0521 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/05

View Document

15/11/0515 November 2005 ANNUAL RETURN MADE UP TO 30/04/05

View Document

09/07/049 July 2004 DIRECTOR RESIGNED

View Document

09/07/049 July 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/04/04

View Document

09/07/049 July 2004 SECRETARY RESIGNED

View Document

24/06/0424 June 2004 ANNUAL RETURN MADE UP TO 30/04/04

View Document

24/06/0424 June 2004 NEW SECRETARY APPOINTED

View Document

03/02/043 February 2004 ANNUAL RETURN MADE UP TO 30/04/03

View Document

17/10/0317 October 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/03

View Document

08/10/038 October 2003 DIRECTOR RESIGNED

View Document

03/10/033 October 2003 COMPANY NAME CHANGED PAFILIWN Y BOBOL CYF CERTIFICATE ISSUED ON 03/10/03

View Document

25/09/0325 September 2003 REGISTERED OFFICE CHANGED ON 25/09/03 FROM: 10 GWYLFA TERRACE LLIDIART Y PARC CORWEN CLWYD LL21 9EP

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 DIRECTOR RESIGNED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

25/09/0325 September 2003 NEW DIRECTOR APPOINTED

View Document

14/09/0314 September 2003 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/04/02

View Document

12/08/0212 August 2002 ANNUAL RETURN MADE UP TO 30/04/02

View Document

30/04/0130 April 2001 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