About

Registered Number: 06910644
Date of Incorporation: 20/05/2009 (14 years and 11 months ago)
Company Status: Dissolved
Date of Dissolution: 08/01/2019 (5 years and 3 months ago)
Registered Address: 104 High Street, Cefn Coed, Merthyr Tydfil, Mid Glamorgan, CF48 2PN,

 

Founded in 2009, Ltw Cefn Ltd has its registered office in Merthyr Tydfil. The company has no directors listed at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 08 January 2019
PSC01 - N/A 19 September 2018
GAZ1 - First notification of strike-off action in London Gazette 07 August 2018
DISS40 - Notice of striking-off action discontinued 09 August 2017
AA - Annual Accounts 08 August 2017
GAZ1 - First notification of strike-off action in London Gazette 08 August 2017
CS01 - N/A 02 August 2017
DISS40 - Notice of striking-off action discontinued 20 August 2016
AR01 - Annual Return 18 August 2016
GAZ1 - First notification of strike-off action in London Gazette 16 August 2016
AA - Annual Accounts 07 March 2016
AD01 - Change of registered office address 07 March 2016
CH01 - Change of particulars for director 17 September 2015
AD01 - Change of registered office address 17 September 2015
AD01 - Change of registered office address 16 July 2015
AA - Annual Accounts 16 July 2015
AD01 - Change of registered office address 15 July 2015
AR01 - Annual Return 29 June 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 14 February 2014
AR01 - Annual Return 16 August 2013
AA - Annual Accounts 16 May 2013
AA - Annual Accounts 02 August 2012
AR01 - Annual Return 27 July 2012
AA01 - Change of accounting reference date 19 February 2012
AR01 - Annual Return 02 July 2011
AAMD - Amended Accounts 29 March 2011
AA - Annual Accounts 21 February 2011
MG01 - Particulars of a mortgage or charge 22 June 2010
AR01 - Annual Return 09 June 2010
395 - Particulars of a mortgage or charge 04 August 2009
395 - Particulars of a mortgage or charge 31 July 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 03 June 2009
288a - Notice of appointment of directors or secretaries 27 May 2009
288b - Notice of resignation of directors or secretaries 26 May 2009
NEWINC - New incorporation documents 20 May 2009

Mortgages & Charges

Description Date Status Charge by
Mortgage 30 July 2009 Outstanding

N/A

Debenture 30 July 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.