LLWYN COUNTRY HOUSE LIMITED

63 Walter Road, Swansea, SA1 4PT
StatusDISSOLVED
Company No.11362411
CategoryPrivate Limited Company
Incorporated15 May 2018
Age6 years, 1 month, 28 days
JurisdictionEngland Wales
Dissolution16 Sep 2021
Years2 years, 9 months, 26 days

SUMMARY

LLWYN COUNTRY HOUSE LIMITED is an dissolved private limited company with number 11362411. It was incorporated 6 years, 1 month, 28 days ago, on 15 May 2018 and it was dissolved 2 years, 9 months, 26 days ago, on 16 September 2021. The company address is 63 Walter Road, Swansea, SA1 4PT.



Company Fillings

Gazette dissolved liquidation

Date: 16 Sep 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 16 Jun 2021

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 16 Jun 2020

Action Date: 11 Apr 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-04-11

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 22 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 May 2019

Action Date: 02 May 2019

Category: Address

Type: AD01

Change date: 2019-05-02

Old address: Avc House 21 Northampton Lane Swansea SA1 4EH Wales

New address: 63 Walter Road Swansea SA1 4PT

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 01 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 01 May 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 01 May 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 11 Feb 2019

Action Date: 05 Feb 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jemma Jones

Termination date: 2019-02-05

Documents

View document PDF

Termination director company with name termination date

Date: 01 Feb 2019

Action Date: 22 Jan 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Susan Marie Poole

Termination date: 2019-01-22

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Dec 2018

Action Date: 06 Dec 2018

Category: Address

Type: AD01

Change date: 2018-12-06

Old address: Unit 1B Waterfront Museum, Oystermouth Road Oystermouth Road Maritime Quarter Swansea SA1 3rd United Kingdom

New address: Avc House 21 Northampton Lane Swansea SA1 4EH

Documents

View document PDF

Appoint person director company with name date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jemma Jones

Appointment date: 2018-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 25 Oct 2018

Action Date: 14 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven Robert Poole

Termination date: 2018-10-14

Documents

View document PDF

Appoint person director company with name date

Date: 07 Aug 2018

Action Date: 01 Aug 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ruth Clement

Appointment date: 2018-08-01

Documents

View document PDF

Capital name of class of shares

Date: 11 Jul 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jun 2018

Action Date: 25 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Steven Robert Poole

Appointment date: 2018-05-25

Documents

View document PDF

Incorporation company

Date: 15 May 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALL AGILE CONSULTING LIMITED

42 SOUTHDOWN ROAD,HARPENDEN,AL5 1PG

Number:10957852
Status:ACTIVE
Category:Private Limited Company

DIVINE MUSIQ LIMITED

409 MONTROSE AVENUE,SLOUGH,SL1 4TJ

Number:07295547
Status:ACTIVE
Category:Private Limited Company

DUNAS BEACH APARTMENT 366/4 LIMITED

MILESTONE HOUSE NURSERY COURT,LEICESTER,LE8 0EX

Number:09522890
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Number:05416817
Status:ACTIVE
Category:Private Limited Company

LONDON INTERNATIONAL INFLAMMATION FOUNDATION LIMITED

5 THEALE LAKES BUSINESS PARK,READING,RG7 4GB

Number:08704252
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

RIGHT UK ACCOUNTING LIMITED

17 GREEN LANES,LONDON,N16 9BS

Number:11766935
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