YMDDIRIEDOLAETH TYDDYN BACH TRUST CYFYNGEDIG: Filings

  • Overview

    Company NameYMDDIRIEDOLAETH TYDDYN BACH TRUST CYFYNGEDIG
    Company StatusDissolved
    Legal FormPrivate limited by guarantee without share capital
    Company Number 03412653
    JurisdictionWales
    Date of Creation
    Date of Cessation

    What are the latest filings for YMDDIRIEDOLAETH TYDDYN BACH TRUST CYFYNGEDIG?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved following liquidation

    1 pagesGAZ2

    Return of final meeting in a creditors' voluntary winding up

    20 pagesLIQ14

    Liquidators' statement of receipts and payments to May 31, 2020

    18 pagesLIQ03

    Liquidators' statement of receipts and payments to May 31, 2018

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to May 31, 2017

    16 pagesLIQ03

    Liquidators' statement of receipts and payments to May 31, 2019

    15 pagesLIQ03

    Registered office address changed from 32 Stamford Street Altrincham Cheshire WA14 1EY to Pacific Court Atlantic Street Altrincham Cheshire WA14 5BJ on May 21, 2018

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 31, 2016

    15 pages4.68

    Liquidators' statement of receipts and payments to May 31, 2015

    14 pages4.68

    Statement of affairs with form 4.18

    5 pages4.20

    Liquidators' statement of receipts and payments to May 31, 2014

    13 pages4.68

    Registered office address changed from * 22 Greenwood Street Altrincham Cheshire WA16 9SL* on Aug 06, 2013

    2 pagesAD01

    Liquidators' statement of receipts and payments to May 31, 2013

    13 pages4.68

    Registered office address changed from * Tyddyn Bach Graiglwyd Road Conwy LL34 6ER* on Jun 18, 2012

    2 pagesAD01

    Appointment of a voluntary liquidator

    1 pages600

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    liquidation

    Special resolution to wind up on Jun 01, 2012

    LRESSP

    Total exemption full accounts made up to Mar 31, 2011

    14 pagesAA

    Termination of appointment of Teresa Carnall as a director

    1 pagesTM01

    Annual return made up to Jul 28, 2011 no member list

    7 pagesAR01

    Resolutions

    Resolutions
    2 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    incorporation

    Resolution of Memorandum and/or Articles of Association

    RES01
    capital

    Resolutions

    Company business 06/12/2010
    RES13

    Total exemption full accounts made up to Mar 31, 2010

    14 pagesAA

    Annual return made up to Jul 28, 2010 no member list

    7 pagesAR01

    Director's details changed for Alan Joseph Thornton Myerscough on Jul 21, 2010

    2 pagesCH01

    Director's details changed for Sister Pauline Stott on Jul 28, 2010

    2 pagesCH01

    Director's details changed for Janet Branwood on Jul 28, 2010

    2 pagesCH01

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0