About

Registered Number: 05216167
Date of Incorporation: 27/08/2004 (20 years and 7 months ago)
Company Status: Liquidation
Registered Address: 10 St Helens Road, Swansea, SA1 4AW

 

Moduron Gwd Motors Cyf was established in 2004, it has a status of "Liquidation". Davies, Garry Wynne is the current director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DAVIES, Garry Wynne 06 September 2004 - 1

Filing History

Document Type Date
LIQ14 - N/A 09 September 2020
LIQ03 - N/A 11 January 2020
AD01 - Change of registered office address 28 January 2019
RESOLUTIONS - N/A 19 January 2019
LIQ02 - N/A 19 January 2019
600 - Notice of appointment of Liquidator in a voluntary winding up 19 January 2019
DISS16(SOAS) - N/A 08 January 2019
GAZ1 - First notification of strike-off action in London Gazette 11 December 2018
CS01 - N/A 13 September 2018
AD01 - Change of registered office address 09 February 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 04 September 2017
AD01 - Change of registered office address 03 May 2017
AA - Annual Accounts 30 September 2016
CS01 - N/A 08 September 2016
AR01 - Annual Return 03 September 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 29 September 2014
AA - Annual Accounts 03 March 2014
AR01 - Annual Return 30 August 2013
AA - Annual Accounts 24 June 2013
TM02 - Termination of appointment of secretary 21 February 2013
AR01 - Annual Return 05 September 2012
AA - Annual Accounts 02 March 2012
AR01 - Annual Return 01 September 2011
AA - Annual Accounts 06 May 2011
AR01 - Annual Return 05 November 2010
CH01 - Change of particulars for director 05 November 2010
AA - Annual Accounts 12 April 2010
363a - Annual Return 04 September 2009
AA - Annual Accounts 19 March 2009
363a - Annual Return 19 September 2008
AA - Annual Accounts 07 April 2008
363a - Annual Return 01 November 2007
363a - Annual Return 25 October 2007
AA - Annual Accounts 31 May 2007
AA - Annual Accounts 22 May 2006
363a - Annual Return 22 September 2005
225 - Change of Accounting Reference Date 01 August 2005
288a - Notice of appointment of directors or secretaries 06 October 2004
287 - Change in situation or address of Registered Office 06 October 2004
288a - Notice of appointment of directors or secretaries 06 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 October 2004
395 - Particulars of a mortgage or charge 23 September 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
288b - Notice of resignation of directors or secretaries 31 August 2004
NEWINC - New incorporation documents 27 August 2004

Mortgages & Charges

Description Date Status Charge by
Debenture 21 September 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.