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