YMDDIRIEDOLAETH TYDDYN BACH TRUST CYFYNGEDIG: Filings
Overview
| Company Name | YMDDIRIEDOLAETH TYDDYN BACH TRUST CYFYNGEDIG |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited by guarantee without share capital |
| Company Number | 03412653 |
| Jurisdiction | Wales |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for YMDDIRIEDOLAETH TYDDYN BACH TRUST CYFYNGEDIG?
| Date | Description | Document | Type | |||||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved following liquidation | 1 pages | GAZ2 | ||||||||||||||
Return of final meeting in a creditors' voluntary winding up | 20 pages | LIQ14 | ||||||||||||||
Liquidators' statement of receipts and payments to May 31, 2020 | 18 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 31, 2018 | 16 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 31, 2017 | 16 pages | LIQ03 | ||||||||||||||
Liquidators' statement of receipts and payments to May 31, 2019 | 15 pages | LIQ03 | ||||||||||||||
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 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to May 31, 2016 | 15 pages | 4.68 | ||||||||||||||
Liquidators' statement of receipts and payments to May 31, 2015 | 14 pages | 4.68 | ||||||||||||||
Statement of affairs with form 4.18 | 5 pages | 4.20 | ||||||||||||||
Liquidators' statement of receipts and payments to May 31, 2014 | 13 pages | 4.68 | ||||||||||||||
Registered office address changed from * 22 Greenwood Street Altrincham Cheshire WA16 9SL* on Aug 06, 2013 | 2 pages | AD01 | ||||||||||||||
Liquidators' statement of receipts and payments to May 31, 2013 | 13 pages | 4.68 | ||||||||||||||
Registered office address changed from * Tyddyn Bach Graiglwyd Road Conwy LL34 6ER* on Jun 18, 2012 | 2 pages | AD01 | ||||||||||||||
Appointment of a voluntary liquidator | 1 pages | 600 | ||||||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2011 | 14 pages | AA | ||||||||||||||
Termination of appointment of Teresa Carnall as a director | 1 pages | TM01 | ||||||||||||||
Annual return made up to Jul 28, 2011 no member list | 7 pages | AR01 | ||||||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||||||
| ||||||||||||||||
Total exemption full accounts made up to Mar 31, 2010 | 14 pages | AA | ||||||||||||||
Annual return made up to Jul 28, 2010 no member list | 7 pages | AR01 | ||||||||||||||
Director's details changed for Alan Joseph Thornton Myerscough on Jul 21, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Sister Pauline Stott on Jul 28, 2010 | 2 pages | CH01 | ||||||||||||||
Director's details changed for Janet Branwood on Jul 28, 2010 | 2 pages | CH01 | ||||||||||||||
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