About

Registered Number: 04486309
Date of Incorporation: 15/07/2002 (21 years and 9 months ago)
Company Status: Dissolved
Date of Dissolution: 06/10/2020 (3 years and 6 months ago)
Registered Address: 3 Cae Coedcau, Penegoes, Machynlleth, Powys, SY20 8NE

 

Established in 2002, Dyfi Valley Homes Ltd have registered office in Powys, it's status is listed as "Dissolved". Currently we aren't aware of the number of employees at the this business. There are 2 directors listed as Williams, Dawn Elizabeth, Powell, Anthony William for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POWELL, Anthony William 15 July 2002 - 1
Secretary Name Appointed Resigned Total Appointments
WILLIAMS, Dawn Elizabeth 15 July 2002 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 06 October 2020
GAZ1(A) - First notification of strike-off in London Gazette) 12 May 2020
DS01 - Striking off application by a company 01 May 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 19 July 2019
AA - Annual Accounts 25 April 2019
CS01 - N/A 16 July 2018
AA - Annual Accounts 02 May 2018
CS01 - N/A 27 July 2017
AA - Annual Accounts 02 May 2017
CS01 - N/A 29 July 2016
AA - Annual Accounts 29 April 2016
AR01 - Annual Return 16 July 2015
AA - Annual Accounts 01 May 2015
AR01 - Annual Return 12 August 2014
AA - Annual Accounts 30 April 2014
AR01 - Annual Return 09 August 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 30 July 2012
AA - Annual Accounts 25 April 2012
AR01 - Annual Return 02 August 2011
AA - Annual Accounts 22 March 2011
AR01 - Annual Return 11 August 2010
CH01 - Change of particulars for director 11 August 2010
AA - Annual Accounts 04 May 2010
363a - Annual Return 18 September 2009
AA - Annual Accounts 29 April 2009
363a - Annual Return 15 August 2008
AA - Annual Accounts 25 April 2008
363s - Annual Return 11 September 2007
AA - Annual Accounts 15 May 2007
363s - Annual Return 21 August 2006
287 - Change in situation or address of Registered Office 01 June 2006
AA - Annual Accounts 01 June 2006
287 - Change in situation or address of Registered Office 05 January 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 16 May 2005
363s - Annual Return 17 August 2004
AA - Annual Accounts 15 May 2004
363s - Annual Return 24 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288a - Notice of appointment of directors or secretaries 21 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
288b - Notice of resignation of directors or secretaries 15 July 2002
NEWINC - New incorporation documents 15 July 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.