About

Registered Number: 06549610
Date of Incorporation: 31/03/2008 (16 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 25/08/2016 (7 years and 10 months ago)
Registered Address: 63 Walter Road, Swansea, SA1 4PT

 

Founded in 2008, Cymru Demolitions Ltd are based in Swansea. There are 3 directors listed as Thomas, Catherine Mary Phoebie, Brighton Secretary Limited, Brighton Director Limited for the organisation in the Companies House registry. We don't know the number of employees at Cymru Demolitions Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
Brighton Director Limited 31 March 2008 21 April 2008 1
Secretary Name Appointed Resigned Total Appointments
THOMAS, Catherine Mary Phoebie 31 March 2008 - 1
Brighton Secretary Limited 31 March 2008 21 April 2008 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 25 August 2016
4.72 - Return of final meeting in creditors' voluntary winding-up 25 May 2016
4.68 - Liquidator's statement of receipts and payments 16 October 2015
AD01 - Change of registered office address 03 October 2014
RESOLUTIONS - N/A 02 October 2014
4.20 - N/A 02 October 2014
600 - Notice of appointment of Liquidator in a voluntary winding up 02 October 2014
AR01 - Annual Return 13 June 2014
AA - Annual Accounts 19 December 2013
AR01 - Annual Return 18 April 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 18 June 2012
AA - Annual Accounts 05 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 09 April 2010
CH01 - Change of particulars for director 09 April 2010
AA - Annual Accounts 26 January 2010
CERTNM - Change of name certificate 15 September 2009
363a - Annual Return 14 April 2009
287 - Change in situation or address of Registered Office 14 April 2009
288a - Notice of appointment of directors or secretaries 11 July 2008
288a - Notice of appointment of directors or secretaries 01 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 July 2008
287 - Change in situation or address of Registered Office 30 June 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
288b - Notice of resignation of directors or secretaries 21 April 2008
NEWINC - New incorporation documents 31 March 2008

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.