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

Periaith Cyf

Documents

Total Documents88
Total Pages256

Filing History

22 August 2017Final Gazette dissolved via voluntary strike-off
22 August 2017Final Gazette dissolved via voluntary strike-off
6 June 2017First Gazette notice for voluntary strike-off
6 June 2017First Gazette notice for voluntary strike-off
24 May 2017Application to strike the company off the register
24 May 2017Application to strike the company off the register
1 August 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10
1 August 2016Registered office address changed from 30 Wells Street Cardiff CF11 6DX United Kingdom to 32 Wells Street Cardiff CF11 6DX on 1 August 2016
1 August 2016Registered office address changed from 30 Wells Street Cardiff CF11 6DX United Kingdom to 32 Wells Street Cardiff CF11 6DX on 1 August 2016
1 August 2016Director's details changed for Glesni Fflur Roberts on 6 April 2016
1 August 2016Director's details changed for Iwan Wyn Horan on 6 April 2016
1 August 2016Accounts for a dormant company made up to 31 March 2016
1 August 2016Director's details changed for Iwan Wyn Horan on 6 April 2016
1 August 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-08-01
  • GBP 10
1 August 2016Accounts for a dormant company made up to 31 March 2016
1 August 2016Director's details changed for Glesni Fflur Roberts on 6 April 2016
23 July 2016Compulsory strike-off action has been discontinued
23 July 2016Compulsory strike-off action has been discontinued
28 June 2016First Gazette notice for compulsory strike-off
28 June 2016First Gazette notice for compulsory strike-off
16 September 2015Registered office address changed from 32 Wells Street Cardiff CF11 6DX to 30 Wells Street Cardiff CF11 6DX on 16 September 2015
16 September 2015Registered office address changed from 32 Wells Street Cardiff CF11 6DX to 30 Wells Street Cardiff CF11 6DX on 16 September 2015
25 August 2015Total exemption small company accounts made up to 30 March 2015
25 August 2015Total exemption small company accounts made up to 30 March 2015
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
29 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 10
18 November 2014Total exemption small company accounts made up to 31 March 2014
18 November 2014Total exemption small company accounts made up to 31 March 2014
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
28 April 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-04-28
  • GBP 10
23 December 2013Total exemption small company accounts made up to 30 March 2013
23 December 2013Total exemption small company accounts made up to 30 March 2013
25 September 2013Previous accounting period extended from 25 March 2013 to 31 March 2013
25 September 2013Previous accounting period extended from 25 March 2013 to 31 March 2013
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
29 April 2013Annual return made up to 31 March 2013 with a full list of shareholders
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2012
18 February 2013Second filing of AR01 previously delivered to Companies House made up to 31 March 2012
24 January 2013Director's details changed for Iwan Wyn Horan on 23 January 2013
24 January 2013Termination of appointment of Iwan Horan as a secretary
24 January 2013Director's details changed for Iwan Wyn Horan on 23 January 2013
24 January 2013Termination of appointment of Iwan Horan as a secretary
3 October 2012Total exemption small company accounts made up to 31 March 2012
3 October 2012Total exemption small company accounts made up to 31 March 2012
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 February 2013
30 April 2012Annual return made up to 31 March 2012 with a full list of shareholders
  • ANNOTATION A second filed AR01 was registered on the 18 February 2013
21 February 2012Appointment of Glesni Fflur Roberts as a director
21 February 2012Appointment of Glesni Fflur Roberts as a director
29 December 2011Accounts for a dormant company made up to 31 March 2011
29 December 2011Accounts for a dormant company made up to 31 March 2011
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
6 April 2011Annual return made up to 31 March 2011 with a full list of shareholders
18 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
18 June 2010Annual return made up to 31 March 2010 with a full list of shareholders
16 June 2010Director's details changed for Iwan Wyn Horan on 31 March 2010
16 June 2010Secretary's details changed for Iwan Wyn Horan on 31 March 2010
16 June 2010Secretary's details changed for Iwan Wyn Horan on 31 March 2010
16 June 2010Director's details changed for Iwan Wyn Horan on 31 March 2010
27 April 2010First Gazette notice for compulsory strike-off
27 April 2010Compulsory strike-off action has been discontinued
27 April 2010Compulsory strike-off action has been discontinued
27 April 2010First Gazette notice for compulsory strike-off
26 April 2010Accounts for a dormant company made up to 31 March 2010
26 April 2010Total exemption full accounts made up to 31 March 2009
26 April 2010Total exemption full accounts made up to 31 March 2009
26 April 2010Accounts for a dormant company made up to 31 March 2010
17 August 2009Registered office changed on 17/08/2009 from, 30 wells street, cardiff, CF11 6DX
17 August 2009Registered office changed on 17/08/2009 from, 30 wells street, cardiff, CF11 6DX
1 April 2009Return made up to 31/03/09; full list of members
1 April 2009Return made up to 31/03/09; full list of members
17 March 2009Director and secretary's change of particulars / iwan horan / 16/03/2009
17 March 2009Director and secretary's change of particulars / iwan horan / 16/03/2009
17 March 2009Director and secretary's change of particulars / iwan horan / 16/03/2009
17 March 2009Director and secretary's change of particulars / iwan horan / 16/03/2009
16 March 2009Appointment terminated director sion horan
16 March 2009Appointment terminated director sion horan
12 January 2009Total exemption small company accounts made up to 31 March 2008
12 January 2009Total exemption small company accounts made up to 31 March 2008
10 December 2008Return made up to 26/09/08; full list of members
10 December 2008Return made up to 26/09/08; full list of members
25 October 2007Return made up to 26/09/07; full list of members
25 October 2007Return made up to 26/09/07; full list of members
10 April 2007Accounting reference date extended from 30/09/07 to 25/03/08
10 April 2007Accounting reference date extended from 30/09/07 to 25/03/08
31 March 2007Registered office changed on 31/03/07 from: 14 llys y wylan, llanrwst, LL26 0PG
31 March 2007Registered office changed on 31/03/07 from: 14 llys y wylan, llanrwst, LL26 0PG
26 September 2006Incorporation
26 September 2006Incorporation
Sign up now to grow your client base. Plans & Pricing
Clear Nexok History

Companies Viewed

Directors Viewed