COEDWIGAETH PENCELYN LIMITED
Status | ACTIVE |
Company No. | 07724453 |
Category | Private Limited Company |
Incorporated | 01 Aug 2011 |
Age | 13 years |
Jurisdiction | England Wales |
SUMMARY
COEDWIGAETH PENCELYN LIMITED is an active private limited company with number 07724453. It was incorporated 13 years ago, on 01 August 2011. The company address is Pistyll House Pistyll Lane Pistyll House Pistyll Lane, Wrexham, LL11 5ER, Clwyd.
Company Fillings
Confirmation statement with no updates
Date: 31 Jan 2024
Action Date: 31 Jan 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-01-31
Documents
Confirmation statement with no updates
Date: 16 Jan 2024
Action Date: 31 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-31
Documents
Change account reference date company current extended
Date: 07 Sep 2023
Action Date: 31 Dec 2023
Category: Accounts
Type: AA01
Made up date: 2023-08-31
New date: 2023-12-31
Documents
Accounts with accounts type micro entity
Date: 31 Aug 2023
Action Date: 31 Aug 2022
Category: Accounts
Type: AA
Made up date: 2022-08-31
Documents
Accounts with accounts type micro entity
Date: 21 Jul 2023
Action Date: 31 Aug 2021
Category: Accounts
Type: AA
Made up date: 2021-08-31
Documents
Accounts amended with accounts type micro entity
Date: 14 Jul 2023
Action Date: 31 Aug 2020
Category: Accounts
Type: AAMD
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 27 Jan 2023
Action Date: 16 Jan 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-01-16
Documents
Accounts with accounts type micro entity
Date: 28 Jun 2022
Action Date: 31 Aug 2020
Category: Accounts
Type: AA
Made up date: 2020-08-31
Documents
Confirmation statement with no updates
Date: 06 Jun 2022
Action Date: 16 Jan 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-01-16
Documents
Gazette filings brought up to date
Date: 13 Oct 2021
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2021
Category: Dissolution
Type: DISS16(SOAS)
Documents
Accounts with accounts type micro entity
Date: 19 Apr 2021
Action Date: 31 Aug 2019
Category: Accounts
Type: AA
Made up date: 2019-08-31
Documents
Confirmation statement with no updates
Date: 19 Feb 2021
Action Date: 16 Jan 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-01-16
Documents
Confirmation statement with no updates
Date: 01 Feb 2020
Action Date: 16 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-16
Documents
Accounts with accounts type micro entity
Date: 29 May 2019
Action Date: 31 Aug 2018
Category: Accounts
Type: AA
Made up date: 2018-08-31
Documents
Confirmation statement with no updates
Date: 01 Mar 2019
Action Date: 16 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-16
Documents
Accounts with accounts type micro entity
Date: 12 Nov 2018
Action Date: 31 Aug 2017
Category: Accounts
Type: AA
Made up date: 2017-08-31
Documents
Gazette filings brought up to date
Date: 24 Oct 2018
Category: Gazette
Type: DISS40
Documents
Dissolved compulsory strike off suspended
Date: 11 Sep 2018
Category: Dissolution
Type: DISS16(SOAS)
Documents
Confirmation statement with updates
Date: 31 Jan 2018
Action Date: 16 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-16
Documents
Accounts with accounts type micro entity
Date: 13 Oct 2017
Action Date: 31 Aug 2016
Category: Accounts
Type: AA
Made up date: 2016-08-31
Documents
Gazette filings brought up to date
Date: 03 Oct 2017
Category: Gazette
Type: DISS40
Documents
Gazette filings brought up to date
Date: 23 May 2017
Category: Gazette
Type: DISS40
Documents
Confirmation statement with updates
Date: 22 May 2017
Action Date: 16 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-16
Documents
Accounts with accounts type total exemption small
Date: 13 Oct 2016
Action Date: 31 Aug 2015
Category: Accounts
Type: AA
Made up date: 2015-08-31
Documents
Gazette filings brought up to date
Date: 28 Sep 2016
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 22 Mar 2016
Action Date: 16 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-16
Documents
Accounts with accounts type total exemption small
Date: 26 Jun 2015
Action Date: 31 Aug 2014
Category: Accounts
Type: AA
Made up date: 2014-08-31
Documents
Accounts with accounts type total exemption small
Date: 14 Apr 2015
Action Date: 31 Aug 2013
Category: Accounts
Type: AA
Made up date: 2013-08-31
Documents
Gazette filings brought up to date
Date: 14 Mar 2015
Category: Gazette
Type: DISS40
Documents
Annual return company with made up date full list shareholders
Date: 13 Mar 2015
Action Date: 16 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-16
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2014
Action Date: 16 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-16
Documents
Gazette filings brought up to date
Date: 05 Jul 2014
Category: Gazette
Type: DISS40
Documents
Accounts with accounts type dormant
Date: 29 Apr 2013
Action Date: 31 Aug 2012
Category: Accounts
Type: AA
Made up date: 2012-08-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jan 2013
Action Date: 16 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-16
Documents
Change registered office address company with date old address
Date: 07 Jan 2013
Action Date: 07 Jan 2013
Category: Address
Type: AD01
Change date: 2013-01-07
Old address: Airfield View Manor Lane Hawarden Industrial Park, Hawarden Deeside Clwyd CH5 3QW England
Documents
Capital allotment shares
Date: 07 Jan 2013
Action Date: 06 Jan 2013
Category: Capital
Type: SH01
Date: 2013-01-06
Capital : 100 GBP
Documents
Certificate change of name company
Date: 07 Jan 2013
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed seatechnik uk LIMITED\certificate issued on 07/01/13
Documents
Termination director company with name
Date: 07 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Millington
Documents
Annual return company with made up date full list shareholders
Date: 07 Aug 2012
Action Date: 01 Aug 2012
Category: Annual-return
Type: AR01
Made up date: 2012-08-01
Documents
Some Companies
A.S.H. EXPLORATION SERVICES LIMITED
118 PORTLAND ROAD,KENT,BR1 5AZ
Number: | 03340118 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
1 GLENWOOD RISE PORTISHEAD,BRISTOL,BS20 8EH
Number: | 11664565 |
Status: | ACTIVE |
Category: | Private Limited Company |
325-327 OLDFIELD LANE NORTH,GREENFORD,UB6 0FX
Number: | 11272583 |
Status: | ACTIVE |
Category: | Private Limited Company |
5 CONHOPE LANE,NEWCASTLE UPON TYNE,NE4 8XL
Number: | 11875961 |
Status: | ACTIVE |
Category: | Private Limited Company |
LONDON WASTE & RECYCLING LIMITED
NO 5,ROMFORD,RM1 1BW
Number: | 11734040 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 JAMES ROAD,DARTFORD,DA1 3NF
Number: | 11316264 |
Status: | ACTIVE |
Category: | Private Limited Company |