CIG CALON CYMRU 2010 CYF

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/06/2519 June 2025 Satisfaction of charge 2 in full

View Document

19/06/2519 June 2025 Satisfaction of charge 1 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 3 in full

View Document

22/05/2522 May 2025 Satisfaction of charge 4 in full

View Document

02/11/242 November 2024 Resolutions

View Document

02/11/242 November 2024 Declaration of solvency

View Document

02/11/242 November 2024 Appointment of a voluntary liquidator

View Document

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

View Document

24/05/2424 May 2024 Previous accounting period extended from 2023-09-30 to 2024-03-31

View Document

10/11/2310 November 2023 Confirmation statement made on 2023-11-04 with updates

View Document

07/11/237 November 2023 Change of details for Mr Craig Richard Noel Hickson as a person with significant control on 2023-02-09

View Document

11/07/2311 July 2023 Full accounts made up to 2022-09-30

View Document

17/11/2217 November 2022 Confirmation statement made on 2022-11-04 with updates

View Document

17/11/2217 November 2022 Director's details changed for Mr Vaughn Round on 2022-11-17

View Document

17/11/2117 November 2021 Confirmation statement made on 2021-11-04 with updates

View Document

05/07/215 July 2021 Full accounts made up to 2020-09-30

View Document

04/07/194 July 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

09/11/189 November 2018 CONFIRMATION STATEMENT MADE ON 04/11/18, WITH UPDATES

View Document

29/06/1829 June 2018 30/09/17 UNAUDITED ABRIDGED

View Document

17/11/1717 November 2017 CONFIRMATION STATEMENT MADE ON 04/11/17, WITH UPDATES

View Document

03/11/173 November 2017 18/11/16 STATEMENT OF CAPITAL GBP 1365100

View Document

03/11/173 November 2017 18/11/16 STATEMENT OF CAPITAL GBP 1365100

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/06/1730 June 2017 Annual accounts small company total exemption made up to 30 September 2016

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR VAUGHN ROUND

View Document

25/04/1725 April 2017 DIRECTOR APPOINTED MR JOHN O'FARRELL

View Document

18/11/1618 November 2016 CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

27/06/1627 June 2016 Annual accounts small company total exemption made up to 30 September 2015

View Document

16/11/1516 November 2015 Annual return made up to 4 November 2015 with full list of shareholders

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

29/06/1529 June 2015 Annual accounts small company total exemption made up to 30 September 2014

View Document

27/11/1427 November 2014 Annual return made up to 4 November 2014 with full list of shareholders

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

24/06/1424 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

13/12/1313 December 2013 Annual return made up to 4 November 2013 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

27/06/1327 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

04/12/124 December 2012 Annual return made up to 4 November 2012 with full list of shareholders

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

06/09/126 September 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 30/09/11

View Document

29/05/1229 May 2012 APPOINTMENT TERMINATED, DIRECTOR FIORENZO SAURO

View Document

20/02/1220 February 2012 APPOINTMENT TERMINATED, DIRECTOR JULIE SAURO

View Document

13/02/1213 February 2012 PREVSHO FROM 30/11/2011 TO 30/09/2011

View Document

21/11/1121 November 2011 Annual return made up to 4 November 2011 with full list of shareholders

View Document

27/04/1127 April 2011 DIRECTOR APPOINTED MR CRAIG RICHARD NOEL HICKSON

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

17/03/1117 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

15/03/1115 March 2011 10/03/11 STATEMENT OF CAPITAL GBP 100

View Document

03/02/113 February 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

28/01/1128 January 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

04/11/104 November 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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