About

Registered Number: 06577029
Date of Incorporation: 25/04/2008 (16 years ago)
Company Status: Active
Registered Address: 70 Ffordd Carneddi, Carneddi, Bethesda, Bangor, Gwynedd, LL57 3SG

 

Having been setup in 2008, Cwmni Coll Cyf has its registered office in Bangor in Gwynedd. Niemetcheck, Manuela Yvonne, Llwyd, Dilwyn, Swift Incorporations Limited, Evans, Gethin, Instant Companies Limited, Niemetscheck, Manuela Yvonne are the current directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
EVANS, Gethin 25 April 2008 30 November 2010 1
INSTANT COMPANIES LIMITED 25 April 2008 25 April 2008 1
NIEMETSCHECK, Manuela Yvonne 01 May 2011 01 June 2011 1
Secretary Name Appointed Resigned Total Appointments
NIEMETCHECK, Manuela Yvonne 01 June 2011 - 1
LLWYD, Dilwyn 25 April 2008 01 June 2011 1
SWIFT INCORPORATIONS LIMITED 25 April 2008 25 April 2008 1

Filing History

Document Type Date
GAZ1(A) - First notification of strike-off in London Gazette) 11 August 2020
DS01 - Striking off application by a company 03 August 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 14 November 2019
DISS40 - Notice of striking-off action discontinued 03 September 2019
AA - Annual Accounts 02 September 2019
GAZ1 - First notification of strike-off action in London Gazette 16 July 2019
AA - Annual Accounts 28 August 2018
CS01 - N/A 10 May 2018
AA - Annual Accounts 30 August 2017
CS01 - N/A 09 June 2017
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 16 June 2016
RESOLUTIONS - N/A 02 February 2016
CC04 - Statement of companies objects 02 February 2016
AA - Annual Accounts 26 August 2015
AR01 - Annual Return 01 May 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 13 March 2014
AA - Annual Accounts 30 August 2013
AR01 - Annual Return 03 June 2013
AA - Annual Accounts 06 July 2012
AR01 - Annual Return 11 June 2012
AA - Annual Accounts 18 October 2011
CH01 - Change of particulars for director 09 June 2011
TM02 - Termination of appointment of secretary 09 June 2011
TM01 - Termination of appointment of director 09 June 2011
AP03 - Appointment of secretary 09 June 2011
AP01 - Appointment of director 02 June 2011
AR01 - Annual Return 20 May 2011
TM01 - Termination of appointment of director 06 May 2011
AD01 - Change of registered office address 08 December 2010
AA - Annual Accounts 07 September 2010
AR01 - Annual Return 24 June 2010
CH01 - Change of particulars for director 24 June 2010
CH01 - Change of particulars for director 24 June 2010
AA - Annual Accounts 06 October 2009
363a - Annual Return 28 September 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 May 2008
225 - Change of Accounting Reference Date 27 May 2008
288c - Notice of change of directors or secretaries or in their particulars 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288b - Notice of resignation of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
288a - Notice of appointment of directors or secretaries 01 May 2008
NEWINC - New incorporation documents 25 April 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.