Dyfed Cleaning Services Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 19, 2013)
  • 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

Financials

Last balance sheet date2014-03-31
Cash in hand£6,344 +99.21%
Net Worth£350,107 +25.72%
Liabilities£1,308,486 -16.36%
Fixed Assets£1,923,693 -2.96%
Trade Debtors£990,993 +3.80%
Total assets£3,017,410 +0.35%
Shareholder's funds£350,107 +25.72%
Total liabilities£1,427,825 -11.82%

Details

Company type Private Limited Company, Receivership
Company Number 00594588
Record last updated Saturday, November 11, 2017 2:37:22 AM UTC
Official Address 1 Floor North Anchor Court Keen Road Splott
There are 36 companies registered at this street
Locality Splott
Region Cardiff, Wales
Postal Code CF245JW
Sector Washing and (dry-)cleaning of textile and fur products

Charts

Visits

DYFED CLEANING SERVICES LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-112017-112024-72024-82025-22025-32025-42025-5012345

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 23, 2017 Insolvency Insolvency
Registry Feb 2, 2017 Administrator's progress report Administrator's progress report
Registry Feb 2, 2017 Notice of extension of period of administration Notice of extension of period of administration
Registry Jun 21, 2016 Administrator's progress report Administrator's progress report
Registry Dec 14, 2015 Administrator's progress report 2047498... Administrator's progress report 2047498...
Registry Dec 14, 2015 Notice of extension of period of administration Notice of extension of period of administration
Registry Nov 23, 2015 Notice of statement of affairs Notice of statement of affairs
Registry Sep 4, 2015 Administrator's progress report Administrator's progress report
Registry Aug 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 27, 2015 Statement of satisfaction of a charge / full / charge no 1 7932348... Statement of satisfaction of a charge / full / charge no 1 7932348...
Registry Aug 27, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 22, 2015 Notice of deemed approval of proposals Notice of deemed approval of proposals
Registry Apr 8, 2015 Insolvency Insolvency
Registry Feb 25, 2015 Change of registered office address Change of registered office address
Registry Feb 24, 2015 Notice of administrators appointment Notice of administrators appointment
Notices Feb 6, 2015 Appointment of administrators Appointment of administrators
Registry Dec 19, 2014 Resignation of one Boat Builder/Manager and one Director (a man) Resignation of one Boat Builder/Manager and one Director (a man)
Financials Dec 19, 2014 Annual accounts Annual accounts
Registry Dec 19, 2014 Resignation of one Director Resignation of one Director
Registry Sep 26, 2014 Annual return Annual return
Registry Aug 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Aug 16, 2014 Statement of satisfaction of a charge / full / charge no 1 7910430... Statement of satisfaction of a charge / full / charge no 1 7910430...
Registry Aug 16, 2014 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jun 28, 2014 Registration of a charge / charge code Registration of a charge / charge code
Financials Dec 19, 2013 Annual accounts Annual accounts
Registry Nov 27, 2013 Annual return Annual return
Registry Sep 16, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Jul 26, 2013 Registration of a charge / charge code Registration of a charge / charge code
Registry Apr 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Apr 22, 2013 Statement of satisfaction of a charge / full / charge no 1 7884072... Statement of satisfaction of a charge / full / charge no 1 7884072...
Registry Apr 22, 2013 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Financials Dec 17, 2012 Annual accounts Annual accounts
Registry Nov 22, 2012 Annual return Annual return
Registry May 15, 2012 Change of registered office address Change of registered office address
Financials Dec 21, 2011 Annual accounts Annual accounts
Registry Nov 15, 2011 Annual return Annual return
Registry Aug 24, 2011 Appointment of a person as Director Appointment of a person as Director
Registry Aug 23, 2011 Resignation of one Director Resignation of one Director
Registry Jul 29, 2011 Appointment of a man as Director and Company Director Appointment of a man as Director and Company Director
Registry Dec 7, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 7, 2010 Particulars of a mortgage or charge 7956840... Particulars of a mortgage or charge 7956840...
Registry Nov 1, 2010 Annual return Annual return
Financials Aug 4, 2010 Annual accounts Annual accounts
Registry Mar 10, 2010 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Registry Nov 20, 2009 Change of particulars for director 2595574... Change of particulars for director 2595574...
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Registry Nov 20, 2009 Change of particulars for director 2595574... Change of particulars for director 2595574...
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Registry Nov 20, 2009 Change of particulars for director 2595574... Change of particulars for director 2595574...
Registry Nov 20, 2009 Annual return Annual return
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Registry Nov 20, 2009 Change of particulars for director 2595574... Change of particulars for director 2595574...
Registry Nov 20, 2009 Change of particulars for director Change of particulars for director
Financials Oct 19, 2009 Annual accounts Annual accounts
Registry Dec 19, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 8, 2008 Annual accounts Annual accounts
Registry Nov 11, 2008 Annual return Annual return
Registry Mar 28, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Mar 28, 2008 Particulars of a mortgage or charge 8082403... Particulars of a mortgage or charge 8082403...
Registry Mar 28, 2008 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Nov 5, 2007 Annual accounts Annual accounts
Registry Nov 1, 2007 Annual return Annual return
Registry Jun 13, 2007 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 4, 2007 Particulars of a mortgage or charge 1787866... Particulars of a mortgage or charge 1787866...
Financials Nov 11, 2006 Annual accounts Annual accounts
Registry Nov 11, 2006 Annual return Annual return
Registry Oct 23, 2006 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Feb 7, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 7, 2006 Alteration to memorandum and articles 1801167... Alteration to memorandum and articles 1801167...
Registry Feb 3, 2006 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Feb 3, 2006 Resolution Resolution
Registry Feb 3, 2006 Resolution 1910861... Resolution 1910861...
Registry Nov 15, 2005 Annual return Annual return
Financials Nov 15, 2005 Annual accounts Annual accounts
Registry Nov 15, 2005 Director's particulars changed Director's particulars changed
Registry Apr 21, 2005 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Apr 19, 2005 Appointment of a person Appointment of a person
Registry Apr 10, 2005 Appointment of a man as Managing Director and Director Appointment of a man as Managing Director and Director
Registry Apr 5, 2005 Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares
Registry Mar 24, 2005 Resignation of a person Resignation of a person
Registry Mar 24, 2005 Resignation of a director Resignation of a director
Registry Mar 24, 2005 Resignation of a person Resignation of a person
Registry Mar 16, 2005 Resignation of 2 people: a man and a woman Resignation of 2 people: a man and a woman
Registry Feb 21, 2005 Resignation of a person Resignation of a person
Registry Feb 21, 2005 Appointment of a person Appointment of a person
Registry Feb 17, 2005 Appointment of a man as Secretary and Office Manager Appointment of a man as Secretary and Office Manager
Financials Oct 22, 2004 Annual accounts Annual accounts
Registry Oct 22, 2004 Annual return Annual return
Registry Nov 7, 2003 Annual return 1766703... Annual return 1766703...
Financials Nov 7, 2003 Annual accounts Annual accounts
Registry Nov 7, 2003 Director's particulars changed Director's particulars changed
Financials Oct 31, 2002 Annual accounts Annual accounts
Registry Oct 31, 2002 Annual return Annual return
Financials Oct 31, 2002 Annual accounts Annual accounts
Registry Jul 31, 2002 Alteration to memorandum and articles Alteration to memorandum and articles
Registry Jun 15, 2002 Resignation of a person Resignation of a person
Registry Jun 15, 2002 Appointment of a person Appointment of a person
Registry Jun 1, 2002 Appointment of a man as Director and Secretary Appointment of a man as Director and Secretary
Registry Nov 8, 2001 Annual return Annual return
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)