About

Registered Number: 05763289
Date of Incorporation: 30/03/2006 (18 years and 2 months ago)
Company Status: Dissolved
Date of Dissolution: 03/05/2016 (8 years and 1 month ago)
Registered Address: I GRIFFITHS, Stackpole Rectory Cheriton, Stackpole, Pembroke, Dyfed, SA71 5BZ

 

Established in 2006, Pembrokeshire Renovation & Construction Ltd have registered office in Dyfed, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the this organisation. Griffiths, Elinor Jane is listed as the only a director of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GRIFFITHS, Elinor Jane 30 March 2006 27 February 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 03 May 2016
DISS16(SOAS) - N/A 14 October 2015
GAZ1 - First notification of strike-off action in London Gazette 28 July 2015
TM01 - Termination of appointment of director 01 June 2015
TM01 - Termination of appointment of director 01 June 2015
TM02 - Termination of appointment of secretary 01 June 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 02 April 2014
AA - Annual Accounts 07 January 2014
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 14 April 2013
AA - Annual Accounts 07 May 2012
AR01 - Annual Return 13 April 2012
AA - Annual Accounts 24 May 2011
AR01 - Annual Return 31 March 2011
AD01 - Change of registered office address 31 March 2011
CH03 - Change of particulars for secretary 31 March 2011
CH01 - Change of particulars for director 31 March 2011
CH01 - Change of particulars for director 31 March 2011
AR01 - Annual Return 19 April 2010
CH01 - Change of particulars for director 19 April 2010
CH01 - Change of particulars for director 19 April 2010
AA - Annual Accounts 13 December 2009
363a - Annual Return 16 April 2009
AA - Annual Accounts 18 March 2009
363a - Annual Return 06 May 2008
AA - Annual Accounts 19 November 2007
363a - Annual Return 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
288c - Notice of change of directors or secretaries or in their particulars 11 April 2007
225 - Change of Accounting Reference Date 26 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288a - Notice of appointment of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
288b - Notice of resignation of directors or secretaries 03 April 2006
NEWINC - New incorporation documents 30 March 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.