GWESTY'R CASTELL CYF

Company Documents

DateDescription
22/04/1422 April 2014 FINAL GAZETTE: DISSOLVED EX-LIQUIDATED

View Document

22/01/1422 January 2014 RETURN OF FINAL MEETING IN A CREDITORS' VOLUNTARY WINDING UP

View Document

06/01/146 January 2014 FORM ADO5 FILED CHANGING THE JURISDICTION FROM WALES TO ENGLAND AND WALES

View Document

12/04/1312 April 2013 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/02/2013

View Document

17/02/1217 February 2012 REGISTERED OFFICE CHANGED ON 17/02/2012 FROM CASTELL 33 Y MAES CAERNARFON GWYNEDD LL55 2NN

View Document

16/02/1216 February 2012 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY):LIQ. CASE NO.1:IP NO.00008899,00009507

View Document

16/02/1216 February 2012 STATEMENT OF AFFAIRS/4.19:LIQ. CASE NO.1

View Document

16/02/1216 February 2012 EXTRAORDINARY RESOLUTION TO WIND UP:LIQ. CASE NO.1

View Document

01/11/111 November 2011 APPOINTMENT TERMINATED, DIRECTOR WILLIAM AARON

View Document

28/09/1128 September 2011 Annual return made up to 17 April 2011 with full list of shareholders

View Document

28/09/1128 September 2011 REGISTERED OFFICE CHANGED ON 28/09/2011 FROM GWESTY'R CASTELL Y MAES CAERNARFON LL55 2NF

View Document

24/09/1124 September 2011 DISS40 (DISS40(SOAD))

View Document

16/08/1116 August 2011 FIRST GAZETTE

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, DIRECTOR HUW JONES

View Document

04/01/114 January 2011 APPOINTMENT TERMINATED, SECRETARY HUW JONES

View Document

05/10/105 October 2010 Annual accounts small company total exemption made up to 31 March 2010

View Document

18/06/1018 June 2010 Annual accounts small company total exemption made up to 31 March 2009

View Document

19/05/1019 May 2010 Annual return made up to 17 April 2010 with full list of shareholders

View Document

05/05/105 May 2010 SECRETARY APPOINTED HUW JONES

View Document

04/05/104 May 2010 FIRST GAZETTE

View Document

30/04/1030 April 2010 APPOINTMENT TERMINATED, SECRETARY ANGHARAD ANWYL

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED WILLIAM HUW MORGAN AARON

View Document

30/04/1030 April 2010 DIRECTOR APPOINTED HUW JONES

View Document

07/12/097 December 2009 APPOINTMENT TERMINATED, DIRECTOR OWEN HUGHES

View Document

22/07/0922 July 2009 RETURN MADE UP TO 17/04/09; NO CHANGE OF MEMBERS

View Document

06/02/096 February 2009 Annual accounts small company total exemption made up to 31 March 2008

View Document

29/10/0829 October 2008 RETURN MADE UP TO 17/04/08; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 29/10/08

View Document

12/03/0812 March 2008 COMPANY NAME CHANGED FFILMIAU'R BONT CYFYNGEDIG CERTIFICATE ISSUED ON 14/03/08

View Document

27/10/0727 October 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07

View Document

07/06/077 June 2007 RETURN MADE UP TO 17/04/07; NO CHANGE OF MEMBERS

View Document

06/03/076 March 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

08/05/068 May 2006 RETURN MADE UP TO 17/04/06; NO CHANGE OF MEMBERS

View Document

26/10/0526 October 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05

View Document

01/04/051 April 2005 RETURN MADE UP TO 20/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04

View Document

20/04/0420 April 2004 RETURN MADE UP TO 20/03/04; FULL LIST OF MEMBERS;DIRECTOR RESIGNED

View Document

02/12/032 December 2003 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03

View Document

01/04/031 April 2003 RETURN MADE UP TO 20/03/03; FULL LIST OF MEMBERS

View Document

18/11/0218 November 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02

View Document

26/03/0226 March 2002 RETURN MADE UP TO 20/03/02; FULL LIST OF MEMBERS;DIRECTOR'S PARTICULARS CHANGED

View Document

06/02/026 February 2002 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01

View Document

23/05/0123 May 2001 RETURN MADE UP TO 20/03/01; FULL LIST OF MEMBERS

View Document

21/02/0121 February 2001 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

01/02/011 February 2001 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00

View Document

05/06/005 June 2000 RETURN MADE UP TO 20/03/00; FULL LIST OF MEMBERS; REGISTERED OFFICE CHANGED ON 05/06/00

View Document

25/02/0025 February 2000 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

04/02/004 February 2000 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99

View Document

21/04/9921 April 1999 NEW DIRECTOR APPOINTED

View Document

21/04/9921 April 1999 RETURN MADE UP TO 20/03/99; NO CHANGE OF MEMBERS

View Document

01/10/981 October 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

21/09/9821 September 1998 PARTICULARS OF MORTGAGE/CHARGE

View Document

15/09/9815 September 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98

View Document

12/05/9812 May 1998 RETURN MADE UP TO 20/03/98; NO CHANGE OF MEMBERS

View Document

03/02/983 February 1998 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

12/01/9812 January 1998 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97

View Document

17/06/9717 June 1997 RETURN MADE UP TO 20/03/97; FULL LIST OF MEMBERS;SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

18/02/9718 February 1997 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

04/02/974 February 1997 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96

View Document

12/04/9612 April 1996 RETURN MADE UP TO 20/03/96; NO CHANGE OF MEMBERS; REGISTERED OFFICE CHANGED ON 12/04/96

View Document

15/02/9615 February 1996 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

23/01/9623 January 1996 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95

View Document

17/05/9517 May 1995 AMENDED ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

12/04/9512 April 1995 RETURN MADE UP TO 20/03/95; NO CHANGE OF MEMBERS

View Document

24/03/9524 March 1995 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94

View Document

21/04/9421 April 1994

View Document

21/04/9421 April 1994 RETURN MADE UP TO 20/03/94; FULL LIST OF MEMBERS

View Document

02/03/942 March 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

04/02/944 February 1994 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/93

View Document

29/03/9329 March 1993

View Document

29/03/9329 March 1993 RETURN MADE UP TO 20/03/93; FULL LIST OF MEMBERS

View Document

25/04/9225 April 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

25/04/9225 April 1992 DIRECTOR RESIGNED

View Document

25/04/9225 April 1992 SECRETARY RESIGNED

View Document

20/03/9220 March 1992 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

20/03/9220 March 1992 Incorporation

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