About

Registered Number: 06296118
Date of Incorporation: 28/06/2007 (16 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 16/08/2016 (7 years and 9 months ago)
Registered Address: The Smithy Y Gribyn, Solva, Haverfordwest, Dyfed, SA62 6UY,

 

Llamedos Services Ltd was setup in 2007, it's status is listed as "Dissolved". Treacy, Paul Wilfred, Treacy, Pauline Ann are listed as directors of this company. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TREACY, Paul Wilfred 28 June 2007 - 1
TREACY, Pauline Ann 28 June 2007 - 1

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 16 August 2016
GAZ1(A) - First notification of strike-off in London Gazette) 31 May 2016
DS01 - Striking off application by a company 21 May 2016
AA - Annual Accounts 04 February 2016
AA01 - Change of accounting reference date 14 January 2016
AAMD - Amended Accounts 17 October 2015
CH01 - Change of particulars for director 18 August 2015
CH01 - Change of particulars for director 18 August 2015
CH03 - Change of particulars for secretary 18 August 2015
AD01 - Change of registered office address 14 August 2015
AA - Annual Accounts 12 August 2015
AR01 - Annual Return 29 June 2015
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 29 June 2014
AA - Annual Accounts 23 July 2013
AR01 - Annual Return 07 July 2013
AA - Annual Accounts 19 October 2012
AR01 - Annual Return 08 August 2012
AA - Annual Accounts 25 August 2011
AR01 - Annual Return 15 July 2011
AA - Annual Accounts 31 August 2010
AR01 - Annual Return 02 July 2010
CH01 - Change of particulars for director 02 July 2010
CH01 - Change of particulars for director 02 July 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 11 August 2009
AA - Annual Accounts 11 September 2008
363a - Annual Return 14 July 2008
288a - Notice of appointment of directors or secretaries 11 July 2007
288a - Notice of appointment of directors or secretaries 11 July 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 July 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
NEWINC - New incorporation documents 28 June 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.