About

Registered Number: 04420300
Date of Incorporation: 18/04/2002 (22 years ago)
Company Status: Dissolved
Date of Dissolution: 07/03/2017 (7 years and 1 month ago)
Registered Address: Cenarth Adventure Centre Allt-Y-Gelli, Cenarth, Newcastle Emlyn, Dyfed, SA38 9JL

 

Established in 2002, Cenarth Paintball Games Ltd have registered office in Newcastle Emlyn, Dyfed, it has a status of "Dissolved". We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FULSTOW, Natalie 18 April 2002 - 1
Secretary Name Appointed Resigned Total Appointments
FULSTOW, John Neil 18 April 2002 01 September 2012 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 07 March 2017
GAZ1(A) - First notification of strike-off in London Gazette) 20 December 2016
DS01 - Striking off application by a company 12 December 2016
AA - Annual Accounts 09 November 2016
AA01 - Change of accounting reference date 11 May 2016
AR01 - Annual Return 18 April 2016
CH01 - Change of particulars for director 18 April 2016
AA - Annual Accounts 03 September 2015
AR01 - Annual Return 29 April 2015
AA - Annual Accounts 28 November 2014
AR01 - Annual Return 14 May 2014
AA - Annual Accounts 02 January 2014
AR01 - Annual Return 16 June 2013
TM02 - Termination of appointment of secretary 16 June 2013
AA - Annual Accounts 07 January 2013
AR01 - Annual Return 26 April 2012
AA - Annual Accounts 28 December 2011
AR01 - Annual Return 27 April 2011
CH01 - Change of particulars for director 26 April 2011
CH01 - Change of particulars for director 26 April 2011
AAMD - Amended Accounts 03 February 2011
AA - Annual Accounts 29 December 2010
AD01 - Change of registered office address 03 September 2010
AR01 - Annual Return 11 May 2010
CH01 - Change of particulars for director 11 May 2010
CH01 - Change of particulars for director 11 May 2010
AA - Annual Accounts 12 December 2009
363a - Annual Return 06 May 2009
AA - Annual Accounts 14 November 2008
363a - Annual Return 29 April 2008
288a - Notice of appointment of directors or secretaries 14 January 2008
AA - Annual Accounts 03 January 2008
363a - Annual Return 24 April 2007
AA - Annual Accounts 05 February 2007
363s - Annual Return 26 April 2006
AA - Annual Accounts 01 December 2005
363s - Annual Return 15 April 2005
AA - Annual Accounts 18 January 2005
363s - Annual Return 17 May 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 03 May 2003
RESOLUTIONS - N/A 12 July 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 July 2002
225 - Change of Accounting Reference Date 12 July 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288b - Notice of resignation of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
288a - Notice of appointment of directors or secretaries 27 May 2002
287 - Change in situation or address of Registered Office 27 May 2002
NEWINC - New incorporation documents 18 April 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.