Download leads from Nexok and grow your business. Find out more

04018253 Limited

Documents

Total Documents176
Total Pages807

Filing History

8 August 2017Termination of appointment of Arwel Brynmor Morgan as a director on 31 December 2015
8 August 2017Termination of appointment of Arwel Brynmor Morgan as a director on 31 December 2015
17 March 2015Restoration by order of the court
17 March 2015Restoration by order of the court
22 June 2013Final Gazette dissolved via compulsory strike-off
22 June 2013Final Gazette dissolved following liquidation
22 June 2013Final Gazette dissolved following liquidation
22 March 2013Liquidators statement of receipts and payments to 15 March 2013
22 March 2013Liquidators' statement of receipts and payments to 15 March 2013
22 March 2013Return of final meeting in a creditors' voluntary winding up
22 March 2013Liquidators' statement of receipts and payments to 15 March 2013
22 March 2013Return of final meeting in a creditors' voluntary winding up
29 January 2013Liquidators statement of receipts and payments to 14 January 2013
29 January 2013Liquidators' statement of receipts and payments to 14 January 2013
29 January 2013Liquidators' statement of receipts and payments to 14 January 2013
18 July 2012Liquidators' statement of receipts and payments to 14 July 2012
18 July 2012Liquidators' statement of receipts and payments to 14 July 2012
18 July 2012Liquidators statement of receipts and payments to 14 July 2012
10 February 2012Liquidators' statement of receipts and payments to 14 January 2012
10 February 2012Liquidators' statement of receipts and payments to 14 January 2012
10 February 2012Liquidators statement of receipts and payments to 14 January 2012
16 August 2011Liquidators' statement of receipts and payments to 14 July 2011
16 August 2011Liquidators' statement of receipts and payments to 14 July 2011
16 August 2011Liquidators statement of receipts and payments to 14 July 2011
27 January 2011Liquidators' statement of receipts and payments to 14 January 2011
27 January 2011Liquidators' statement of receipts and payments to 14 January 2011
27 January 2011Liquidators statement of receipts and payments to 14 January 2011
25 January 2010Appointment of a voluntary liquidator
25 January 2010Statement of affairs with form 4.19
25 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 January 2010Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
25 January 2010Appointment of a voluntary liquidator
25 January 2010Statement of affairs with form 4.19
3 January 2010Registered office address changed from Venture House Baglan Old Road Briton Ferry SA11 2YW on 3 January 2010
3 January 2010Registered office address changed from Venture House Baglan Old Road Briton Ferry SA11 2YW on 3 January 2010
3 January 2010Registered office address changed from Venture House Baglan Old Road Briton Ferry SA11 2YW on 3 January 2010
19 September 2009Particulars of a mortgage or charge / charge no: 7
19 September 2009Particulars of a mortgage or charge / charge no: 7
26 August 2009Particulars of a mortgage or charge / charge no: 6
26 August 2009Particulars of a mortgage or charge / charge no: 6
16 June 2009Return made up to 15/06/09; full list of members
16 June 2009Return made up to 15/06/09; full list of members
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
27 May 2009Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
26 June 2008Return made up to 15/06/08; full list of members
26 June 2008Return made up to 15/06/08; full list of members
3 March 2008Accounts for a medium company made up to 31 December 2007
3 March 2008Accounts for a medium company made up to 31 December 2007
26 February 2008Accounts for a medium company made up to 31 December 2006
26 February 2008Accounts for a medium company made up to 31 December 2006
11 February 2008Nc inc already adjusted 20/12/07
11 February 2008Ad 20/12/07--------- £ si 150000@1=150000 £ ic 1000000/1150000
11 February 2008Ad 20/12/07--------- £ si 150000@1=150000 £ ic 1000000/1150000
11 February 2008Nc inc already adjusted 20/12/07
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
11 February 2008Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
3 January 2008New director appointed
3 January 2008New director appointed
3 August 2007Auditor's resignation
3 August 2007Auditor's resignation
4 July 2007Return made up to 15/06/07; full list of members
4 July 2007Return made up to 15/06/07; full list of members
8 June 2007Ad 19/04/07-11/05/07 £ si 350000@1=350000 £ ic 650000/1000000
8 June 2007Ad 19/04/07-11/05/07 £ si 350000@1=350000 £ ic 650000/1000000
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
1 June 2007Nc inc already adjusted 23/03/07
1 June 2007Nc inc already adjusted 23/03/07
1 June 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
23 March 2007Director resigned
23 March 2007Director resigned
19 January 2007Ad 14/12/06--------- £ si 500000@1=500000 £ ic 150000/650000
19 January 2007Ad 14/12/06--------- £ si 500000@1=500000 £ ic 150000/650000
19 January 2007£ nc 175000/675000 14/12/06
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 January 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
19 January 2007£ nc 175000/675000 14/12/06
15 January 2007New director appointed
15 January 2007New director appointed
28 December 2006New director appointed
28 December 2006New director appointed
4 October 2006Accounting reference date extended from 30/09/06 to 31/12/06
4 October 2006Accounting reference date extended from 30/09/06 to 31/12/06
28 July 2006Accounts for a medium company made up to 30 September 2005
28 July 2006Accounts for a medium company made up to 30 September 2005
24 July 2006Director resigned
24 July 2006Director resigned
17 July 2006Return made up to 15/06/06; full list of members
17 July 2006Return made up to 15/06/06; full list of members
23 November 2005New director appointed
23 November 2005New director appointed
23 June 2005Return made up to 15/06/05; no change of members
23 June 2005Return made up to 15/06/05; no change of members
16 May 2005Accounts for a medium company made up to 30 September 2004
16 May 2005Accounts for a medium company made up to 30 September 2004
2 December 2004Registered office changed on 02/12/04 from: 3 prospect place maritime quarter swansea west glamorgan SA1 1QP
2 December 2004Registered office changed on 02/12/04 from: 3 prospect place maritime quarter swansea west glamorgan SA1 1QP
30 September 2004Particulars of a mortgage or charge / charge no: 5
30 September 2004Particulars of a mortgage or charge / charge no: 5
28 July 2004Accounts for a medium company made up to 30 September 2003
28 July 2004Accounts for a medium company made up to 30 September 2003
23 June 2004Return made up to 15/06/04; no change of members
23 June 2004Return made up to 15/06/04; no change of members
29 October 2003Company name changed wyndham site services LIMITED\certificate issued on 29/10/03
29 October 2003Company name changed wyndham site services LIMITED\certificate issued on 29/10/03
8 October 2003Director resigned
8 October 2003Director resigned
21 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
21 July 2003Return made up to 15/06/03; full list of members
  • 363(287) ‐ Registered office changed on 21/07/03
6 July 2003Full accounts made up to 30 September 2002
6 July 2003Full accounts made up to 30 September 2002
22 May 2003Registered office changed on 22/05/03 from: otim support group LTD ynysderw road, pontardawe swansea SA8 4EH
22 May 2003Registered office changed on 22/05/03 from: otim support group LTD ynysderw road, pontardawe swansea SA8 4EH
2 August 2002Auditor's resignation
2 August 2002Auditor's resignation
2 August 2002Auditor's resignation
2 August 2002Auditor's resignation
31 July 2002Full accounts made up to 30 September 2001
31 July 2002Full accounts made up to 30 September 2001
8 July 2002Return made up to 15/06/02; full list of members
8 July 2002Return made up to 15/06/02; full list of members
5 July 2002Particulars of mortgage/charge
5 July 2002Particulars of mortgage/charge
7 June 2002Director resigned
7 June 2002Director resigned
2 May 2002Ad 16/04/02--------- £ si 100000@1=100000 £ ic 50000/150000
2 May 2002Nc inc already adjusted 16/04/02
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 May 2002Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
2 May 2002Nc inc already adjusted 16/04/02
2 May 2002Ad 16/04/02--------- £ si 100000@1=100000 £ ic 50000/150000
24 August 2001Director resigned
24 August 2001Director resigned
2 August 2001Full accounts made up to 30 September 2000
2 August 2001Full accounts made up to 30 September 2000
25 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
25 June 2001Return made up to 15/06/01; full list of members
  • 363(287) ‐ Registered office changed on 25/06/01
19 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 October 2000Accounting reference date shortened from 30/06/01 to 30/09/00
19 October 2000Nc inc already adjusted 22/09/00
19 October 2000Ad 22/09/00--------- £ si 49998@1=49998 £ ic 2/50000
19 October 2000Nc inc already adjusted 22/09/00
19 October 2000Accounting reference date shortened from 30/06/01 to 30/09/00
19 October 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
19 October 2000Ad 22/09/00--------- £ si 49998@1=49998 £ ic 2/50000
27 September 2000Secretary resigned
27 September 2000New director appointed
27 September 2000New secretary appointed
27 September 2000New director appointed
27 September 2000New secretary appointed
27 September 2000Secretary resigned
30 August 2000Particulars of mortgage/charge
30 August 2000Particulars of mortgage/charge
30 August 2000Particulars of mortgage/charge
30 August 2000Particulars of mortgage/charge
30 August 2000Particulars of mortgage/charge
30 August 2000Particulars of mortgage/charge
7 July 2000Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
7 July 2000Registered office changed on 07/07/00 from: crwys house 33 crwys road cardiff south glamorgan CF24 4YF
5 July 2000New director appointed
5 July 2000New director appointed
30 June 2000New director appointed
30 June 2000New director appointed
30 June 2000Secretary resigned;director resigned
30 June 2000New secretary appointed
30 June 2000New director appointed
30 June 2000Secretary resigned;director resigned
30 June 2000New director appointed
30 June 2000Director resigned
30 June 2000New secretary appointed
30 June 2000New director appointed
30 June 2000Director resigned
30 June 2000New director appointed
15 June 2000Incorporation
15 June 2000Incorporation
Sign up now to grow your client base. Plans & Pricing