About

Registered Number: 06761828
Date of Incorporation: 01/12/2008 (16 years and 4 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (5 years and 8 months ago)
Registered Address: Cefnau, Llangadfan, Welshpool, Powys, SY21 0QA

 

Founded in 2008, Ty Afal Ltd have registered office in Powys, it's status in the Companies House registry is set to "Dissolved". We don't know the number of employees at Ty Afal Ltd. The current directors of this organisation are listed as Richardson, Christopher James, Richardson, Jane Elaine.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RICHARDSON, Christopher James 01 December 2008 - 1
Secretary Name Appointed Resigned Total Appointments
RICHARDSON, Jane Elaine 01 December 2008 01 May 2015 1

Filing History

Document Type Date
GAZ2 - Second notification of strike-off action in London Gazette 13 August 2019
GAZ1 - First notification of strike-off action in London Gazette 28 May 2019
CS01 - N/A 09 February 2019
AA - Annual Accounts 21 June 2018
AA01 - Change of accounting reference date 23 March 2018
CS01 - N/A 05 January 2018
AA - Annual Accounts 23 June 2017
AA01 - Change of accounting reference date 23 March 2017
CS01 - N/A 13 January 2017
AA - Annual Accounts 31 March 2016
AR01 - Annual Return 24 January 2016
AA01 - Change of accounting reference date 17 August 2015
TM01 - Termination of appointment of director 03 June 2015
TM02 - Termination of appointment of secretary 03 June 2015
AR01 - Annual Return 26 January 2015
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 27 January 2014
AA - Annual Accounts 29 September 2013
AD01 - Change of registered office address 08 June 2013
AR01 - Annual Return 06 December 2012
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 15 December 2011
AA - Annual Accounts 30 September 2011
CERTNM - Change of name certificate 14 February 2011
AR01 - Annual Return 13 January 2011
MG01 - Particulars of a mortgage or charge 09 October 2010
AA - Annual Accounts 04 October 2010
AR01 - Annual Return 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH01 - Change of particulars for director 14 December 2009
CH03 - Change of particulars for secretary 14 December 2009
CERTNM - Change of name certificate 06 February 2009
NEWINC - New incorporation documents 01 December 2008

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 07 October 2010 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.