About

Registered Number: 06389438
Date of Incorporation: 03/10/2007 (16 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 27/12/2016 (7 years and 4 months ago)
Registered Address: J V Banks, Banks House, Paradise Street, Rhyl, North Wales, LL18 3LW

 

Clwyd Costs Ltd was registered on 03 October 2007 and has its registered office in Rhyl in North Wales, it's status at Companies House is "Dissolved". We don't know the number of employees at the organisation. Thompson, Christina, Thompson, Glen Russell are the current directors of Clwyd Costs Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
THOMPSON, Christina 31 March 2009 - 1
THOMPSON, Glen Russell 03 October 2007 01 January 2008 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 27 December 2016
GAZ1(A) - First notification of strike-off in London Gazette) 11 October 2016
DS01 - Striking off application by a company 30 September 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 15 July 2015
AR01 - Annual Return 27 October 2014
AA - Annual Accounts 09 September 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 09 December 2013
AA - Annual Accounts 27 December 2012
AR01 - Annual Return 31 October 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 21 December 2011
AR01 - Annual Return 25 October 2010
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 20 October 2009
CH01 - Change of particulars for director 20 October 2009
AA - Annual Accounts 29 July 2009
288b - Notice of resignation of directors or secretaries 06 May 2009
288a - Notice of appointment of directors or secretaries 06 May 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
288c - Notice of change of directors or secretaries or in their particulars 02 April 2009
225 - Change of Accounting Reference Date 08 January 2009
363a - Annual Return 17 October 2008
288a - Notice of appointment of directors or secretaries 08 July 2008
288b - Notice of resignation of directors or secretaries 08 July 2008
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
RESOLUTIONS - N/A 15 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 15 November 2007
225 - Change of Accounting Reference Date 15 November 2007
NEWINC - New incorporation documents 03 October 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.