YMGYNGHORWYR SIR BENFRO CYF

Company Documents

DateDescription
14/03/2314 March 2023 Final Gazette dissolved following liquidation

View Document

14/03/2314 March 2023 Final Gazette dissolved following liquidation

View Document

14/12/2214 December 2022 Return of final meeting in a creditors' voluntary winding up

View Document

04/03/224 March 2022 Liquidators' statement of receipts and payments to 2022-01-08

View Document

28/03/1928 March 2019 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2019:LIQ. CASE NO.1

View Document

15/03/1815 March 2018 NOTICE OF PROGRESS REPORT IN VOLUNTARY WINDING UP:BROUGHT DOWN DATE 08/01/2018:LIQ. CASE NO.1

View Document

16/03/1716 March 2017 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2017

View Document

16/03/1616 March 2016 LIQUIDATOR'S STATEMENT OF RECEIPTS AND PAYMENTS:BROUGHT DOWN DATE 08/01/2016

View Document

26/01/1526 January 2015 26/01/15 STATEMENT OF CAPITAL GBP 2600

View Document

21/01/1521 January 2015 REGISTERED OFFICE CHANGED ON 21/01/2015 FROM FFYNNONDDOFN 74 HIGH STREET FISHGUARD SA65 9AU WALES

View Document

20/01/1520 January 2015 EXTRAORDINARY RESOLUTION TO WIND UP

View Document

20/01/1520 January 2015 NOTICE OF APPOINTMENT OF LIQUIDATOR (VOLUNTARY)

View Document

20/01/1520 January 2015 STATEMENT BY DIRECTORS

View Document

20/01/1520 January 2015 REDUCE ISSUED CAPITAL 03/12/2013

View Document

20/01/1520 January 2015 STATEMENT OF AFFAIRS/4.19

View Document

20/01/1520 January 2015 SOLVENCY STATEMENT DATED 03/12/13

View Document

18/12/1418 December 2014 Annual accounts small company total exemption made up to 31 March 2014

View Document

31/03/1431 March 2014 Annual accounts for year ending 31 Mar 2014

View Accounts

12/01/1412 January 2014 REGISTERED OFFICE CHANGED ON 12/01/2014 FROM 74 HIGH STREET FISHGUARD PEMBROKESHIRE SA65 9AU

View Document

02/01/142 January 2014 APPOINTMENT TERMINATED, DIRECTOR ANNA WILLIAMS

View Document

02/01/142 January 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

30/12/1330 December 2013 Annual accounts small company total exemption made up to 31 March 2013

View Document

31/03/1331 March 2013 Annual accounts for year ending 31 Mar 2013

View Accounts

08/01/138 January 2013 Annual return made up to 6 December 2012 with full list of shareholders

View Document

17/12/1217 December 2012 AMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/12

View Document

06/09/126 September 2012 Annual accounts small company total exemption made up to 31 March 2012

View Document

05/09/125 September 2012 PREVEXT FROM 31/12/2011 TO 31/03/2012

View Document

28/05/1228 May 2012 29/12/11 STATEMENT OF CAPITAL GBP 250100

View Document

21/03/1221 March 2012 DIRECTOR APPOINTED ANNA ELIZABETH WILLIAMS

View Document

09/02/129 February 2012 ARTICLES OF ASSOCIATION

View Document

09/02/129 February 2012 29/12/11 STATEMENT OF CAPITAL GBP 250000

View Document

09/02/129 February 2012 ALTER ARTICLES 29/12/2011

View Document

28/12/1128 December 2011 Annual return made up to 6 December 2011 with full list of shareholders

View Document

15/04/1115 April 2011 RE-DESIGNATION 16/02/2011

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

18/03/1118 March 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

06/12/106 December 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