About

Registered Number: 02937207
Date of Incorporation: 09/06/1994 (29 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 27/02/2018 (6 years and 3 months ago)
Registered Address: The Tyle Tregraig, Bwlch, Brecon, Powys, LD3 7SJ

 

Cambrian Resources Ltd was registered on 09 June 1994 and has its registered office in Brecon, it's status in the Companies House registry is set to "Dissolved". We do not know the number of employees at this business. The companies director is Rafferty, Thomas.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAFFERTY, Thomas 17 November 1994 - 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 27 February 2018
DISS16(SOAS) - N/A 11 November 2017
GAZ1 - First notification of strike-off action in London Gazette 10 October 2017
TM01 - Termination of appointment of director 21 August 2017
AA - Annual Accounts 14 March 2017
AR01 - Annual Return 23 June 2016
AA - Annual Accounts 19 December 2015
AR01 - Annual Return 18 June 2015
AA - Annual Accounts 24 November 2014
AR01 - Annual Return 06 August 2014
AA - Annual Accounts 30 December 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 13 June 2012
AA - Annual Accounts 13 March 2012
AA - Annual Accounts 24 June 2011
AR01 - Annual Return 17 June 2011
AP01 - Appointment of director 17 June 2011
TM01 - Termination of appointment of director 17 June 2011
TM02 - Termination of appointment of secretary 17 June 2011
DISS40 - Notice of striking-off action discontinued 10 November 2010
AR01 - Annual Return 09 November 2010
CH01 - Change of particulars for director 09 November 2010
GAZ1 - First notification of strike-off action in London Gazette 05 October 2010
363a - Annual Return 23 September 2009
363a - Annual Return 23 September 2009
288c - Notice of change of directors or secretaries or in their particulars 19 August 2009
AA - Annual Accounts 15 July 2009
AA - Annual Accounts 01 July 2009
287 - Change in situation or address of Registered Office 03 December 2008
288c - Notice of change of directors or secretaries or in their particulars 19 September 2007
363s - Annual Return 05 September 2007
AA - Annual Accounts 24 July 2007
AA - Annual Accounts 24 July 2007
287 - Change in situation or address of Registered Office 24 July 2007
363a - Annual Return 03 July 2006
363s - Annual Return 29 June 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 09 February 2006
AA - Annual Accounts 09 February 2006
363s - Annual Return 28 October 2004
363s - Annual Return 28 April 2004
AA - Annual Accounts 05 November 2002
363s - Annual Return 04 November 2002
363s - Annual Return 22 May 2002
AA - Annual Accounts 01 May 2002
DISS40 - Notice of striking-off action discontinued 27 February 2001
AA - Annual Accounts 23 February 2001
AA - Annual Accounts 23 February 2001
AA - Annual Accounts 23 February 2001
GAZ1 - First notification of strike-off action in London Gazette 21 November 2000
363s - Annual Return 04 November 1999
287 - Change in situation or address of Registered Office 17 February 1999
288b - Notice of resignation of directors or secretaries 17 February 1999
AA - Annual Accounts 26 August 1998
287 - Change in situation or address of Registered Office 26 August 1998
363s - Annual Return 19 August 1998
287 - Change in situation or address of Registered Office 29 January 1998
AA - Annual Accounts 30 September 1997
363s - Annual Return 25 September 1997
RESOLUTIONS - N/A 17 March 1997
AA - Annual Accounts 17 March 1997
363s - Annual Return 04 March 1997
288b - Notice of resignation of directors or secretaries 04 March 1997
363b - Annual Return 04 March 1997
395 - Particulars of a mortgage or charge 12 June 1996
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
RESOLUTIONS - N/A 06 September 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 1995
123 - Notice of increase in nominal capital 06 September 1995
288 - N/A 06 September 1995
395 - Particulars of a mortgage or charge 01 September 1995
395 - Particulars of a mortgage or charge 01 September 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
288 - N/A 23 August 1995
287 - Change in situation or address of Registered Office 23 August 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 14 February 1995
288 - N/A 28 November 1994
288 - N/A 28 November 1994
CERTNM - Change of name certificate 24 November 1994
NEWINC - New incorporation documents 09 June 1994

Mortgages & Charges

Description Date Status Charge by
Legal charge 07 June 1996 Outstanding

N/A

Legal charge 20 August 1995 Outstanding

N/A

Debenture 20 August 1995 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.