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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 07 October 2010 | Outstanding |
N/A |