About

Registered Number: 01171209
Date of Incorporation: 22/05/1974 (50 years ago)
Company Status: Liquidation
Registered Address: 45 High Street, Haverfordwest, Pembrokeshire, SA61 2BP

 

Based in Pembrokeshire, Cyrenians Cymru Cyf was setup in 1974, it's status is listed as "Liquidation". This company has 12 directors listed at Companies House. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPLE, Carl 09 February 2009 - 1
MILLER, Jane 09 February 2009 - 1
TOMLINSON, Judith 09 February 2009 - 1
ADAMS, Gloria 01 May 1995 01 May 2011 1
BECKETT, Jane 13 March 2000 01 January 2002 1
DALY, Patrick Joseph N/A 07 September 1992 1
DAVIES, Ann N/A 29 January 1992 1
EVANS, Carys 08 March 2004 01 August 2011 1
EVANS, Dewi Glyn N/A 01 May 1995 1
REID JONES, Linda 06 December 1999 01 June 2008 1
TREW, Gloria Ann 03 May 1993 09 January 1995 1
WILLIAMS, Betty N/A 12 February 1998 1

Filing History

Document Type Date
2.24B - N/A 16 February 2017
600 - Notice of appointment of Liquidator in a voluntary winding up 08 February 2017
2.34B - N/A 26 January 2017
2.24B - N/A 23 December 2016
2.24B - N/A 28 June 2016
2.24B - N/A 18 January 2016
2.31B - N/A 18 January 2016
2.24B - N/A 05 August 2015
2.23B - N/A 27 April 2015
2.17B - N/A 24 April 2015
2.17B - N/A 01 April 2015
2.16B - N/A 01 April 2015
AD01 - Change of registered office address 09 February 2015
2.12B - N/A 06 February 2015
AR01 - Annual Return 20 January 2014
AD01 - Change of registered office address 20 January 2014
AA - Annual Accounts 02 January 2014
MEM/ARTS - N/A 25 April 2013
AR01 - Annual Return 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
RESOLUTIONS - N/A 20 December 2012
CC04 - Statement of companies objects 20 December 2012
AA - Annual Accounts 18 December 2012
RESOLUTIONS - N/A 27 July 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AP01 - Appointment of director 01 February 2012
AR01 - Annual Return 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 03 January 2012
AA - Annual Accounts 03 August 2011
AR01 - Annual Return 28 July 2011
AA - Annual Accounts 28 June 2011
AA01 - Change of accounting reference date 20 September 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
CH01 - Change of particulars for director 25 January 2010
TM01 - Termination of appointment of director 25 January 2010
AA - Annual Accounts 15 June 2009
363a - Annual Return 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
288b - Notice of resignation of directors or secretaries 29 January 2009
AA - Annual Accounts 06 January 2009
363a - Annual Return 28 August 2008
363a - Annual Return 27 August 2008
AA - Annual Accounts 29 March 2007
395 - Particulars of a mortgage or charge 30 June 2006
AA - Annual Accounts 31 March 2006
288a - Notice of appointment of directors or secretaries 27 March 2006
363s - Annual Return 09 March 2006
288a - Notice of appointment of directors or secretaries 09 March 2006
395 - Particulars of a mortgage or charge 25 May 2005
AA - Annual Accounts 18 March 2005
363s - Annual Return 03 March 2005
363s - Annual Return 30 June 2004
AA - Annual Accounts 01 April 2004
AA - Annual Accounts 16 May 2003
363s - Annual Return 26 April 2003
363s - Annual Return 25 April 2002
288a - Notice of appointment of directors or secretaries 25 April 2002
AA - Annual Accounts 03 April 2002
AA - Annual Accounts 22 June 2001
363s - Annual Return 07 February 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
288a - Notice of appointment of directors or secretaries 25 January 2001
AA - Annual Accounts 18 April 2000
363s - Annual Return 01 February 2000
288a - Notice of appointment of directors or secretaries 01 February 2000
AAMD - Amended Accounts 18 April 1999
AA - Annual Accounts 31 March 1999
363s - Annual Return 25 February 1999
288a - Notice of appointment of directors or secretaries 19 January 1999
287 - Change in situation or address of Registered Office 10 July 1998
363b - Annual Return 10 July 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
288b - Notice of resignation of directors or secretaries 24 April 1998
AA - Annual Accounts 08 April 1998
363s - Annual Return 29 July 1997
AA - Annual Accounts 17 April 1997
CERTNM - Change of name certificate 21 January 1997
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
288 - N/A 30 July 1996
363s - Annual Return 05 July 1996
AA - Annual Accounts 03 July 1996
AA - Annual Accounts 05 July 1995
363s - Annual Return 20 March 1995
363s - Annual Return 25 April 1994
288 - N/A 20 April 1994
288 - N/A 20 April 1994
AA - Annual Accounts 15 April 1994
AA - Annual Accounts 30 March 1993
363s - Annual Return 11 March 1993
AA - Annual Accounts 03 July 1992
288 - N/A 25 February 1992
288 - N/A 25 February 1992
363b - Annual Return 27 January 1992
363a - Annual Return 20 November 1991
AA - Annual Accounts 13 November 1991
287 - Change in situation or address of Registered Office 07 November 1991
AA - Annual Accounts 02 July 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
288 - N/A 24 May 1991
363 - Annual Return 25 May 1990
287 - Change in situation or address of Registered Office 04 October 1989
AA - Annual Accounts 29 June 1989
363 - Annual Return 21 February 1989
AA - Annual Accounts 08 June 1988
363 - Annual Return 21 April 1988
AA - Annual Accounts 21 September 1987
363 - Annual Return 29 July 1987
363 - Annual Return 29 July 1987
363 - Annual Return 29 July 1987
363 - Annual Return 29 July 1987
287 - Change in situation or address of Registered Office 12 February 1987

Mortgages & Charges

Description Date Status Charge by
Legal charge 23 June 2006 Outstanding

N/A

Legal charge 19 May 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.