Established in 2004, Pen-y-bryn (Sarnau) Ltd are based in Liverpool, it's status at Companies House is "Liquidation". Currently we aren't aware of the number of employees at the this company.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JONES, Aled Rhys | 24 July 2017 | - | 1 |
JONES, Eirwen | 10 December 2004 | - | 1 |
JONES, Gari Wyn | 24 July 2017 | - | 1 |
JONES, Ian Vaughan | 10 December 2004 | 23 May 2017 | 1 |
Document Type | Date | |
---|---|---|
AD01 - Change of registered office address | 27 July 2020 | |
AD01 - Change of registered office address | 07 November 2019 | |
RESOLUTIONS - N/A | 06 November 2019 | |
LIQ01 - N/A | 06 November 2019 | |
600 - Notice of appointment of Liquidator in a voluntary winding up | 06 November 2019 | |
AD01 - Change of registered office address | 23 August 2019 | |
CS01 - N/A | 23 August 2019 | |
AA - Annual Accounts | 29 June 2019 | |
CS01 - N/A | 21 December 2018 | |
AA - Annual Accounts | 29 June 2018 | |
CS01 - N/A | 09 February 2018 | |
AP01 - Appointment of director | 31 July 2017 | |
AP01 - Appointment of director | 31 July 2017 | |
PSC07 - N/A | 31 July 2017 | |
AA - Annual Accounts | 30 June 2017 | |
TM01 - Termination of appointment of director | 25 May 2017 | |
CS01 - N/A | 19 January 2017 | |
AA - Annual Accounts | 30 June 2016 | |
AR01 - Annual Return | 21 January 2016 | |
AA - Annual Accounts | 30 June 2015 | |
AR01 - Annual Return | 03 March 2015 | |
AA - Annual Accounts | 29 June 2014 | |
AR01 - Annual Return | 19 February 2014 | |
AA - Annual Accounts | 29 June 2013 | |
AR01 - Annual Return | 22 December 2012 | |
AA - Annual Accounts | 29 June 2012 | |
AR01 - Annual Return | 06 February 2012 | |
AA - Annual Accounts | 27 June 2011 | |
AR01 - Annual Return | 18 January 2011 | |
AA - Annual Accounts | 30 June 2010 | |
SH01 - Return of Allotment of shares | 07 May 2010 | |
AR01 - Annual Return | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
CH01 - Change of particulars for director | 22 December 2009 | |
AA - Annual Accounts | 24 June 2009 | |
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash | 24 February 2009 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 24 February 2009 | |
363a - Annual Return | 06 February 2009 | |
CERTNM - Change of name certificate | 10 September 2008 | |
AA - Annual Accounts | 10 June 2008 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 15 February 2008 | |
363a - Annual Return | 14 January 2008 | |
AA - Annual Accounts | 03 June 2007 | |
363a - Annual Return | 05 January 2007 | |
AA - Annual Accounts | 24 August 2006 | |
363a - Annual Return | 09 February 2006 | |
395 - Particulars of a mortgage or charge | 08 July 2005 | |
225 - Change of Accounting Reference Date | 04 May 2005 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288b - Notice of resignation of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
288a - Notice of appointment of directors or secretaries | 23 December 2004 | |
NEWINC - New incorporation documents | 10 December 2004 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 04 July 2005 | Outstanding |
N/A |