MAESGLAS COMMUNITY NETWORK

Maesglas Community Centre Bideford Road Maesglas Community Centre Bideford Road, Newport, NP20 3XT, Gwent
StatusDISSOLVED
Company No.08092445
Category
Incorporated01 Jun 2012
Age12 years, 1 month, 2 days
JurisdictionWales
Dissolution01 Jun 2021
Years3 years, 1 month, 2 days

SUMMARY

MAESGLAS COMMUNITY NETWORK is an dissolved with number 08092445. It was incorporated 12 years, 1 month, 2 days ago, on 01 June 2012 and it was dissolved 3 years, 1 month, 2 days ago, on 01 June 2021. The company address is Maesglas Community Centre Bideford Road Maesglas Community Centre Bideford Road, Newport, NP20 3XT, Gwent.



Company Fillings

Gazette dissolved voluntary

Date: 01 Jun 2021

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 16 Mar 2021

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 09 Mar 2021

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jan 2021

Action Date: 24 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joan Adelaide Davies

Termination date: 2020-12-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 01 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Mar 2020

Action Date: 30 Jun 2019

Category: Accounts

Type: AA

Made up date: 2019-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Jun 2019

Action Date: 01 Jun 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2019

Action Date: 27 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ellen Blanks

Termination date: 2019-02-27

Documents

View document PDF

Accounts with accounts type dormant

Date: 27 Feb 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jul 2018

Action Date: 01 Jun 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Apr 2018

Action Date: 30 Jun 2017

Category: Accounts

Type: AA

Made up date: 2017-06-30

Documents

View document PDF

Confirmation statement with no updates

Date: 28 Jun 2017

Action Date: 01 Jun 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Mar 2017

Action Date: 30 Jun 2016

Category: Accounts

Type: AA

Made up date: 2016-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 26 Jun 2016

Action Date: 01 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 25 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Jun 2015

Action Date: 08 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Cheryl Ann Marsh

Termination date: 2015-06-08

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Christine Helen James

Termination date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Helen James

Termination date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Christine Helen James

Termination date: 2015-06-05

Documents

View document PDF

Termination director company with name termination date

Date: 05 Jun 2015

Action Date: 05 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Katrice Louise Perrin

Termination date: 2015-06-05

Documents

View document PDF

Annual return company with made up date no member list

Date: 05 Jun 2015

Action Date: 01 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 02 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 03 Jun 2014

Action Date: 01 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 May 2014

Action Date: 30 Jun 2013

Category: Accounts

Type: AA

Made up date: 2013-06-30

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Jun 2013

Action Date: 01 Jun 2013

Category: Annual-return

Type: AR01

Made up date: 2013-06-01

Documents

View document PDF

Appoint person director company with name

Date: 07 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Stephen Michael Marshall

Documents

View document PDF

Appoint person director company with name

Date: 02 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cllr Deborah Ann Wilcox

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ellen Blanks

Documents

View document PDF

Appoint person director company with name

Date: 21 Aug 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Cheryl Ann Marsh

Documents

View document PDF

Incorporation company

Date: 01 Jun 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

GLOBAL HOUSE ESTATES LTD

35A ST GEORGES ROAD,LONDON,SE1 6EW

Number:06821551
Status:ACTIVE
Category:Private Limited Company

HANGZHOU YBOS OFFROAD PARTS CO., LTD.

CHURCHILL HOUSE,LONDON,EC1V 9BW

Number:09068581
Status:ACTIVE
Category:Private Limited Company

MARZ ASSETS LTD

10 BRACKENBURY CLOSE,IPSWICH,IP1 3RN

Number:11322053
Status:ACTIVE
Category:Private Limited Company

OLKAMI GAMES LTD

40 BEEHIVE GREEN,BOLTON,BL5 3HS

Number:08057639
Status:ACTIVE
Category:Private Limited Company

RIVERSIDE CAR VALET LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11563245
Status:ACTIVE
Category:Private Limited Company

SDHM LIMITED

ALMA PARK WOODWAY LANE,LUTTERWORTH,LE17 5FB

Number:10474339
Status:LIQUIDATION
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