MID WALES CHAMBER ORCHESTRA LIMITED

Pontywal Farmhouse Pontywal Farmhouse Pontywal Farmhouse Pontywal Farmhouse, Brecon, LD3 0LU, Powys
StatusDISSOLVED
Company No.06853094
Category
Incorporated19 Mar 2009
Age15 years, 3 months, 20 days
JurisdictionEngland Wales
Dissolution23 May 2017
Years7 years, 1 month, 16 days

SUMMARY

MID WALES CHAMBER ORCHESTRA LIMITED is an dissolved with number 06853094. It was incorporated 15 years, 3 months, 20 days ago, on 19 March 2009 and it was dissolved 7 years, 1 month, 16 days ago, on 23 May 2017. The company address is Pontywal Farmhouse Pontywal Farmhouse Pontywal Farmhouse Pontywal Farmhouse, Brecon, LD3 0LU, Powys.



Company Fillings

Gazette dissolved voluntary

Date: 23 May 2017

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 07 Mar 2017

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 28 Feb 2017

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Lord Terence Burns

Appointment date: 2016-03-29

Documents

View document PDF

Annual return company with made up date no member list

Date: 11 Apr 2016

Action Date: 31 Mar 2016

Category: Annual-return

Type: AR01

Made up date: 2016-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 11 Apr 2016

Action Date: 29 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nancy Elizabeth Durham

Termination date: 2016-03-29

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Jan 2016

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Apr 2015

Action Date: 31 Mar 2015

Category: Annual-return

Type: AR01

Made up date: 2015-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change registered office address company with date old address

Date: 14 May 2014

Action Date: 14 May 2014

Category: Address

Type: AD01

Change date: 2014-05-14

Old address: 6 Priory Gardens Brecon Powys LD3 9DL

Documents

View document PDF

Annual return company with made up date no member list

Date: 07 Apr 2014

Action Date: 31 Mar 2014

Category: Annual-return

Type: AR01

Made up date: 2014-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jane Williams of Elvel

Documents

View document PDF

Termination director company with name

Date: 21 Oct 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Charles Williams of Elvel

Documents

View document PDF

Appoint person director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Nancy Durham

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Rathbone

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Stark

Documents

View document PDF

Termination director company with name

Date: 22 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Norrington

Documents

View document PDF

Annual return company with made up date no member list

Date: 22 Apr 2013

Action Date: 31 Mar 2013

Category: Annual-return

Type: AR01

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 10 Apr 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Susan Elizabeth Norrington

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Nov 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Apr 2012

Action Date: 31 Mar 2012

Category: Annual-return

Type: AR01

Made up date: 2012-03-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Apr 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Stark

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Dec 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 19 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Emma Metcalf

Documents

View document PDF

Annual return company with made up date no member list

Date: 31 Mar 2011

Action Date: 31 Mar 2011

Category: Annual-return

Type: AR01

Made up date: 2011-03-31

Documents

View document PDF

Appoint person director company with name

Date: 31 Mar 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Professor Richard Rathbone

Documents

View document PDF

Termination director company with name

Date: 07 Oct 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Barrie Gavin

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Roger Nichols

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Felicity Martin

Documents

View document PDF

Termination director company with name

Date: 14 Aug 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christopher Martin

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Jul 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 06 Apr 2010

Action Date: 19 Mar 2010

Category: Annual-return

Type: AR01

Made up date: 2010-03-19

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Lady Jane Gilliam Williams of Elvil

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Ms Susanna Joan Best

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Felicity Mary Martin

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Lord Charles Cuthbert Powell Williams of Elvel

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Roger Nichols

Documents

View document PDF

Change person director company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-04-06

Officer name: Mr Christopher John William Martin

Documents

View document PDF

Change person secretary company with change date

Date: 06 Apr 2010

Action Date: 06 Apr 2010

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2010-04-06

Officer name: Dr Catrin Elizabeth Slater

Documents

View document PDF

Appoint person director company with name

Date: 24 Nov 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Barrie Gavin

Documents

View document PDF

Legacy

Date: 29 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed roger nichols

Documents

View document PDF

Memorandum articles

Date: 13 Jul 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 13 Jul 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 19 Mar 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLCR ELECTRICAL CONSULTANTS LIMITED

SMITH MALHOTRA LIMITED 40-42 HIGH STREET,SITTINGBOURNE,ME9 7JL

Number:10904334
Status:ACTIVE
Category:Private Limited Company

KIWI ANAESTHESIA LTD

SUNNYSIDE COTTAGE,FRINGFORD,OX27 8DZ

Number:10858308
Status:ACTIVE
Category:Private Limited Company

MINT INVESTMENT MANAGEMENT LTD

26 HAYES END DRIVE,HAYES,UB4 8HD

Number:11329794
Status:ACTIVE
Category:Private Limited Company

POULTON HOLDINGS LIMITED

78 MALDON ROAD,CHELMSFORD,CM3 4QW

Number:02851230
Status:ACTIVE
Category:Private Limited Company

SAMUEL COOKE & CO LIMITED

THE OIL CENTRE BURY NEW ROAD,BURY,BL9 7HY

Number:08163119
Status:ACTIVE
Category:Private Limited Company

STARLIGHT RECRUITERS LTD

8 CROMER ROAD,NOTTINGHAM,NG3 3LF

Number:11303780
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source