JOHN ROWLANDS CYF

Company Documents

DateDescription
18/05/2018 May 2020 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2020:LIQ. CASE NO.1

View Document

13/05/1913 May 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2019:LIQ. CASE NO.1

View Document

29/01/1929 January 2019 APPOINTMENT TERMINATED, DIRECTOR ALAN ROWLANDS

View Document

15/05/1815 May 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 21/03/2018:LIQ. CASE NO.1

View Document

04/04/174 April 2017 REGISTERED OFFICE CHANGED ON 04/04/2017 FROM CIL LLIDIART BOTWNNOG PWLLHELI GWYNEDD LL53 8PY

View Document

31/03/1731 March 2017 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

31/03/1731 March 2017 STATEMENT OF AFFAIRS/4.19

View Document

31/03/1731 March 2017 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

28/02/1728 February 2017 APPOINTMENT TERMINATED, DIRECTOR JOHN ROWLANDS

View Document

20/02/1720 February 2017 APPOINTMENT TERMINATED, DIRECTOR LISA ROWLANDS

View Document

31/01/1731 January 2017 APPOINTMENT TERMINATED, SECRETARY LISA ROWLANDS

View Document

29/09/1629 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

09/03/169 March 2016 Annual return made up to 9 March 2016 with full list of shareholders

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

30/09/1530 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

13/03/1513 March 2015 Annual return made up to 9 March 2015 with full list of shareholders

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

30/09/1430 September 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

28/03/1428 March 2014 Annual return made up to 9 March 2014 with full list of shareholders

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

26/09/1326 September 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

21/03/1321 March 2013 Annual return made up to 9 March 2013 with full list of shareholders

View Document

21/03/1321 March 2013 DIRECTOR'S CHANGE OF PARTICULARS / JOHN ROWLANDS / 21/03/2013

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

25/09/1225 September 2012 REGISTERED OFFICE CHANGED ON 25/09/2012 FROM 36 HIGH STREET PWLLHELI GWYNEDD LL53 5RT

View Document

25/09/1225 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

12/03/1212 March 2012 Annual return made up to 9 March 2012 with full list of shareholders

View Document

27/09/1127 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

16/03/1116 March 2011 Annual return made up to 9 March 2011 with full list of shareholders

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, DIRECTOR ELLEN ROWLANDS

View Document

28/02/1128 February 2011 SECRETARY APPOINTED MRS LISA RAWSON ROWLANDS

View Document

28/02/1128 February 2011 APPOINTMENT TERMINATED, SECRETARY ELLEN ROWLANDS

View Document

28/09/1028 September 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

10/03/1010 March 2010 Annual return made up to 9 March 2010 with full list of shareholders

View Document

16/11/0916 November 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

10/03/0910 March 2009 RETURN MADE UP TO 09/03/09; FULL LIST OF MEMBERS

View Document

04/09/084 September 2008 PREVSHO FROM 31/03/2008 TO 31/12/2007

View Document

04/09/084 September 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

28/08/0828 August 2008 RETURN MADE UP TO 09/03/08; FULL LIST OF MEMBERS

View Document

05/04/075 April 2007 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

03/04/073 April 2007 NC INC ALREADY ADJUSTED 09/03/07

View Document

03/04/073 April 2007 SECRETARY RESIGNED

View Document

03/04/073 April 2007 DIRECTOR RESIGNED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 £ NC 1000/2000 09/03/0

View Document

03/04/073 April 2007 NEW DIRECTOR APPOINTED

View Document

03/04/073 April 2007 REGISTERED OFFICE CHANGED ON 03/04/07 FROM: CIL LLIDIART, BOTWNNOG PWLLHELI GWYNEDD LL53 8PY

View Document

09/03/079 March 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information