About

Registered Number: 06761828
Date of Incorporation: 01/12/2008 (15 years and 6 months ago)
Company Status: Dissolved
Date of Dissolution: 13/08/2019 (4 years and 10 months ago)
Registered Address: Cefnau, Llangadfan, Welshpool, Powys, SY21 0QA

 

Based in Welshpool, Powys, Ty Afal Ltd was setup in 2008, it's status in the Companies House registry is set to "Dissolved". This organisation has 2 directors. We don't know the number of employees at this company.

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.