CIG CALON CYMRU 2010 CYF

Register to unlock more data on OkredoRegister

CIG CALON CYMRU 2010 CYF

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

07429717

Incorporation date

04/11/2010

Size

Full

Contacts

Registered address

Registered address

C/O Purnells Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PHCopy
copy info iconCopy
See on map
Latest events (Record since 04/11/2010)
dot icon19/06/2025
Satisfaction of charge 2 in full
dot icon19/06/2025
Satisfaction of charge 1 in full
dot icon22/05/2025
Satisfaction of charge 3 in full
dot icon22/05/2025
Satisfaction of charge 4 in full
dot icon02/11/2024
Appointment of a voluntary liquidator
dot icon02/11/2024
Resolutions
dot icon02/11/2024
Declaration of solvency
dot icon02/11/2024
Registered office address changed from Abattoir Clos Gelliwerdd Cross Hands Industrial Estate Llanelli Sir Gaerfyrddin SA14 6RX to C/O Purnells Goldfields House 18a Gold Tops Newport South Wales NP20 4PH on 2024-11-02
dot icon24/05/2024
Previous accounting period extended from 2023-09-30 to 2024-03-31
dot icon10/11/2023
Confirmation statement made on 2023-11-04 with updates
dot icon07/11/2023
Change of details for Mr Craig Richard Noel Hickson as a person with significant control on 2023-02-09
dot icon11/07/2023
Full accounts made up to 2022-09-30
dot icon17/11/2022
Director's details changed for Mr Vaughn Round on 2022-11-17
dot icon17/11/2022
Confirmation statement made on 2022-11-04 with updates
dot icon07/07/2022
Full accounts made up to 2021-09-30
dot icon17/11/2021
Confirmation statement made on 2021-11-04 with updates
dot icon05/07/2021
Full accounts made up to 2020-09-30
dot icon12/11/2020
Confirmation statement made on 2020-11-04 with updates
dot icon06/10/2020
Full accounts made up to 2019-09-30
dot icon08/11/2019
Confirmation statement made on 2019-11-04 with updates
dot icon04/07/2019
Full accounts made up to 2018-09-30
dot icon09/11/2018
Confirmation statement made on 2018-11-04 with updates
dot icon29/06/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon17/11/2017
Confirmation statement made on 2017-11-04 with updates
dot icon03/11/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon03/11/2017
Statement of capital following an allotment of shares on 2016-11-18
dot icon30/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon25/04/2017
Appointment of Mr John O'farrell as a director on 2017-04-07
dot icon25/04/2017
Appointment of Mr Vaughn Round as a director on 2017-04-07
dot icon18/11/2016
Confirmation statement made on 2016-11-04 with updates
dot icon27/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/11/2015
Annual return made up to 2015-11-04 with full list of shareholders
dot icon29/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon27/11/2014
Annual return made up to 2014-11-04 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon13/12/2013
Annual return made up to 2013-11-04 with full list of shareholders
dot icon27/06/2013
Total exemption small company accounts made up to 2012-09-30
dot icon04/12/2012
Annual return made up to 2012-11-04 with full list of shareholders
dot icon06/09/2012
Accounts for a small company made up to 2011-09-30
dot icon29/05/2012
Termination of appointment of Fiorenzo Sauro as a director
dot icon20/02/2012
Termination of appointment of Julie Sauro as a director
dot icon13/02/2012
Previous accounting period shortened from 2011-11-30 to 2011-09-30
dot icon21/11/2011
Annual return made up to 2011-11-04 with full list of shareholders
dot icon27/04/2011
Appointment of Mr Craig Richard Noel Hickson as a director
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 4
dot icon17/03/2011
Particulars of a mortgage or charge / charge no: 3
dot icon15/03/2011
Statement of capital following an allotment of shares on 2011-03-10
dot icon03/02/2011
Particulars of a mortgage or charge / charge no: 2
dot icon28/01/2011
Particulars of a mortgage or charge / charge no: 1
dot icon04/11/2010
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/09/2022
dot iconNext confirmation date
04/11/2024
dot iconLast change occurred
30/09/2022

Accounts

dot iconAccounts
Full
dot iconLast made up date
30/09/2022
dot iconNext account date
31/03/2024
dot iconNext due on
31/12/2024
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Sauro, Julie
Director
04/11/2010 - 09/02/2012
2
O'farrell, John
Director
07/04/2017 - Present
2
Sauro, Fiorenzo
Director
04/11/2010 - 16/04/2012
64
Mr Craig Richard Noel Hickson
Director
10/03/2011 - Present
1
Round, Vaughn
Director
07/04/2017 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

384
BRADON SOFT FRUIT FARM LTDGround Floor, Baird Place Seebeck Place, Knowlhill, Milton Keynes MK5 8FR
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

10293977

Reg. date:

25/07/2016

Turnover:

-

No. of employees:

54
DJT POULTRY SERVICES LIMITEDLUCAS ROSS LIMITED, C/O Stanmore House 64-68 Blackburn Street, Manchester M26 2JS
Liquidation

Category:

Raising of poultry

Comp. code:

12440317

Reg. date:

04/02/2020

Turnover:

-

No. of employees:

54
SHEAN MUSHROOMS LTDMcaleer Jackson Ltd, 24 Dublin Road, Omagh, Co Tyrone BT78 1HE
Liquidation

Category:

Growing of other non-perennial crops

Comp. code:

NI670919

Reg. date:

09/07/2020

Turnover:

-

No. of employees:

68
GREEN LAND PD LIMITEDCavendish Mill, Stoney Middleton, Hope Valley, Derbyshire S32 4TH
Liquidation

Category:

Other mining and quarrying n.e.c.

Comp. code:

08050701

Reg. date:

30/04/2012

Turnover:

-

No. of employees:

63
FOXTROT REALISATIONS LIMITEDAzzurri House Walsall Business Park, Walsall Road, Walsall, West Midlands WS9 0RB
Liquidation

Category:

Manufacture of other products of wood; manufacture of articles of cork straw and plaiting materials

Comp. code:

00588937

Reg. date:

15/08/1957

Turnover:

-

No. of employees:

56

Description

copy info iconCopy

About CIG CALON CYMRU 2010 CYF

CIG CALON CYMRU 2010 CYF is an(a) Liquidation company incorporated on 04/11/2010 with the registered office located at C/O Purnells Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CIG CALON CYMRU 2010 CYF?

toggle

CIG CALON CYMRU 2010 CYF is currently Liquidation. It was registered on 04/11/2010 .

Where is CIG CALON CYMRU 2010 CYF located?

toggle

CIG CALON CYMRU 2010 CYF is registered at C/O Purnells Goldfields House, 18a Gold Tops, Newport, South Wales NP20 4PH.

What does CIG CALON CYMRU 2010 CYF do?

toggle

CIG CALON CYMRU 2010 CYF operates in the Processing and preserving of meat (10.11 - SIC 2007) sector.

What is the latest filing for CIG CALON CYMRU 2010 CYF?

toggle

The latest filing was on 19/06/2025: Satisfaction of charge 2 in full.