About

Registered Number: 04682436
Date of Incorporation: 28/02/2003 (22 years and 1 month ago)
Company Status: Dissolved
Date of Dissolution: 11/12/2014 (10 years and 4 months ago)
Registered Address: The Old Coach House, 31a Beaufort Street, Brynmawr, Wales, NP23 4AB

 

Established in 2003, Brynmawr Wills & Probate Ltd are based in Brynmawr in Wales. The companies director is Roe, Joseph Vincent.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
ROE, Joseph Vincent 03 February 2011 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 11 December 2014
4.43 - Notice of final meeting of creditors 11 September 2014
LIQ MISC - N/A 17 February 2014
4.31 - Notice of Appointment of Liquidator in winding up by the Court 11 January 2012
AD01 - Change of registered office address 04 January 2012
COCOMP - Order to wind up 05 September 2011
AR01 - Annual Return 13 April 2011
AP01 - Appointment of director 29 March 2011
AA - Annual Accounts 29 March 2011
TM01 - Termination of appointment of director 21 March 2011
TM02 - Termination of appointment of secretary 09 February 2011
TM01 - Termination of appointment of director 09 February 2011
AP03 - Appointment of secretary 09 February 2011
AP01 - Appointment of director 09 February 2011
DISS40 - Notice of striking-off action discontinued 04 September 2010
AR01 - Annual Return 01 September 2010
CH01 - Change of particulars for director 01 September 2010
DISS16(SOAS) - N/A 28 July 2010
GAZ1 - First notification of strike-off action in London Gazette 29 June 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 August 2009
DISS40 - Notice of striking-off action discontinued 04 July 2009
AA - Annual Accounts 03 July 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
363s - Annual Return 14 August 2008
AA - Annual Accounts 11 July 2008
AA - Annual Accounts 11 July 2008
363s - Annual Return 13 March 2007
CERTNM - Change of name certificate 23 January 2007
225 - Change of Accounting Reference Date 04 October 2006
AA - Annual Accounts 04 October 2006
363s - Annual Return 24 April 2006
AA - Annual Accounts 20 September 2005
363s - Annual Return 29 March 2005
363s - Annual Return 26 May 2004
NEWINC - New incorporation documents 28 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.