Dyfed Cleaning (South Wales) LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jan 30, 2008)
- all other documents available
- original incorporation documents
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2012-03-31 | |
Cash in hand | £1 | -533,100% |
Net Worth | £1 | +75,647,300% |
Fixed Assets | £0 | -45,771,800% |
Trade Debtors | £0 | -571,100% |
Total assets | £1 | -33,723,100% |
Shareholder's funds | £1 | +75,647,300% |
DYFED CLEANING SERVICES CARDIFF LTD
Company type | Private Limited Company, Dissolved |
Company Number | 05782719 |
Record last updated | Tuesday, November 14, 2017 12:29:45 AM UTC |
Official Address | 4 Unit Kenfig Industrial Estate Margam There are 38 companies registered at this street |
Locality | Margam |
Region | Neath Port Talbot, Wales |
Postal Code | SA132PE |
Sector | Washing and (dry-)cleaning of textile and fur products |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 16, 2013 | Second notification of strike-off action in london gazette |  |
Registry | Apr 30, 2013 | Annual return |  |
Registry | Apr 30, 2013 | Change of registered office address |  |
Registry | Apr 30, 2013 | Change of registered office address 2590817... |  |
Registry | Apr 30, 2013 | Change of registered office address |  |
Registry | Apr 6, 2013 | Striking-off action suspended |  |
Registry | Feb 12, 2013 | First notification of strike - off in london gazette |  |
Registry | Feb 4, 2013 | Striking off application by a company |  |
Financials | Dec 15, 2012 | Annual accounts |  |
Registry | May 8, 2012 | Annual return |  |
Financials | Dec 21, 2011 | Annual accounts |  |
Registry | Aug 24, 2011 | Appointment of a person as Director |  |
Registry | Aug 23, 2011 | Resignation of one Director |  |
Registry | Jul 29, 2011 | Appointment of a man as Company Director and Director |  |
Registry | Jul 29, 2011 | Resignation of one Retired and one Director (a man) |  |
Registry | May 1, 2011 | Annual return |  |
Financials | Aug 4, 2010 | Annual accounts |  |
Registry | May 4, 2010 | Annual return |  |
Registry | Mar 10, 2010 | Particulars of a mortgage or charge |  |
Registry | Mar 10, 2010 | Mortgage |  |
Financials | Oct 19, 2009 | Annual accounts |  |
Registry | May 14, 2009 | Annual return |  |
Financials | Dec 8, 2008 | Annual accounts |  |
Registry | May 15, 2008 | Annual return |  |
Registry | Mar 13, 2008 | £ nc 1000/1500000 |  |
Registry | Mar 13, 2008 | Notice of increase in nominal capital |  |
Registry | Mar 13, 2008 | Alteration to memorandum and articles |  |
Registry | Mar 13, 2008 | Appointment of a person |  |
Registry | Mar 13, 2008 | Appointment of a person 1788471... |  |
Registry | Mar 13, 2008 | Notice of increase in nominal capital |  |
Registry | Mar 13, 2008 | Appointment of a person |  |
Registry | Mar 13, 2008 | Appointment of a person 8323581... |  |
Registry | Mar 4, 2008 | Particulars of a mortgage or charge |  |
Registry | Feb 27, 2008 | Four appointments: 4 men |  |
Registry | Feb 20, 2008 | Appointment of a person |  |
Registry | Feb 14, 2008 | Particulars of a mortgage or charge |  |
Financials | Jan 30, 2008 | Annual accounts |  |
Registry | Jan 30, 2008 | Change of accounting reference date |  |
Registry | Jan 30, 2008 | Accounts |  |
Registry | Jan 18, 2008 | Appointment of a man as Director |  |
Registry | May 1, 2007 | Annual return |  |
Registry | Jul 18, 2006 | Change of name certificate |  |
Registry | Jul 18, 2006 | Company name change |  |
Registry | Apr 18, 2006 | Two appointments: 2 men |  |