FARTHINGS OF COWBRIDGE LIMITED

Register to unlock more data on OkredoRegister

FARTHINGS OF COWBRIDGE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

05068585

Incorporation date

08/03/2004

Size

Total Exemption Small

Contacts

Registered address

Registered address

2 Sovereign Quay, Havannah Street, Cardiff CF10 5SFCopy
copy info iconCopy
See on map
Latest events (Record since 08/03/2004)
dot icon03/11/2014
Final Gazette dissolved following liquidation
dot icon06/08/2014
Liquidators' statement of receipts and payments to 2014-07-24
dot icon03/08/2014
Return of final meeting in a creditors' voluntary winding up
dot icon12/09/2013
Liquidators' statement of receipts and payments to 2013-07-14
dot icon29/07/2013
Registered office address changed from Harris Lipman Llp Coptic House 4-5 Mount Stuart Square Cardiff Bay CF10 5EE on 2013-07-30
dot icon17/09/2012
Liquidators' statement of receipts and payments to 2012-07-14
dot icon31/08/2011
Liquidators' statement of receipts and payments to 2011-07-14
dot icon04/08/2010
Registered office address changed from Harris Lipman Llp Coptic House 4-5 Mount Stuart Square Cardiff Bay CF10 5EE on 2010-08-05
dot icon01/08/2010
Registered office address changed from West House 36 Palace Road Llandaff Cardiff CF5 2AH on 2010-08-02
dot icon20/07/2010
Statement of affairs with form 4.19
dot icon19/07/2010
Resolutions
dot icon19/07/2010
Appointment of a voluntary liquidator
dot icon01/04/2010
Annual return made up to 2010-03-09 with full list of shareholders
dot icon18/02/2010
Appointment of Serge Luceau as a director
dot icon18/02/2010
Registered office address changed from 54 High Street Cowbridge Vale of Glamorgan CF71 7AH on 2010-02-19
dot icon13/12/2009
Previous accounting period extended from 2009-08-31 to 2009-09-30
dot icon20/10/2009
Appointment of Sean Murphy as a director
dot icon20/10/2009
Appointment of Sharon Morgan Noakes as a director
dot icon20/10/2009
Appointment of Capital Law Secretaries Limited as a secretary
dot icon20/10/2009
Termination of appointment of Natalie Morgan as a secretary
dot icon20/10/2009
Termination of appointment of Natalie Morgan as a director
dot icon20/10/2009
Termination of appointment of Thomas Morgan as a director
dot icon20/10/2009
Termination of appointment of Owen Morgan as a director
dot icon14/10/2009
Resolutions
dot icon30/06/2009
Total exemption small company accounts made up to 2008-08-31
dot icon06/05/2009
Return made up to 09/03/09; full list of members
dot icon16/07/2008
Return made up to 09/03/08; full list of members
dot icon16/07/2008
Director's change of particulars / owen morgan / 01/03/2008
dot icon16/07/2008
Director's change of particulars / natalie dobson / 05/11/2007
dot icon30/06/2008
Total exemption small company accounts made up to 2007-08-31
dot icon06/05/2008
Secretary's change of particulars / natalie dobson / 05/11/2007
dot icon18/09/2007
Return made up to 09/03/07; full list of members
dot icon07/08/2007
Particulars of contract relating to shares
dot icon07/08/2007
Ad 31/07/06--------- £ si 100@1=100 £ ic 100/200
dot icon05/07/2007
Director resigned
dot icon28/06/2007
Total exemption small company accounts made up to 2006-08-31
dot icon10/08/2006
New director appointed
dot icon10/08/2006
Resolutions
dot icon07/08/2006
Certificate of change of name
dot icon08/03/2006
Return made up to 09/03/06; full list of members
dot icon11/01/2006
Total exemption small company accounts made up to 2005-08-31
dot icon04/12/2005
New secretary appointed
dot icon04/12/2005
Secretary resigned;director resigned
dot icon22/05/2005
Return made up to 09/03/05; full list of members
dot icon25/03/2004
Ad 09/03/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/03/2004
Accounting reference date extended from 31/03/05 to 31/08/05
dot icon25/03/2004
Director resigned
dot icon25/03/2004
Secretary resigned
dot icon25/03/2004
Registered office changed on 26/03/04 from: second floor (kts) 33-35 cathedral road cardiff cardiff CF11 9HB
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New director appointed
dot icon25/03/2004
New secretary appointed;new director appointed
dot icon08/03/2004
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/08/2008
dot iconLast change occurred
30/08/2008

Accounts

dot iconAccounts
Total Exemption Small
dot iconLast made up date
30/08/2008
dot iconNext account date
30/08/2009
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
CAPITAL LAW SECRETARIES LIMITED
Corporate Secretary
30/09/2009 - Present
1
Luceau, Serge
Director
30/09/2009 - Present
3
Jones, Damian Francis
Director
30/07/2006 - 08/06/2007
-
Morgan, Natalie Anne
Director
08/03/2004 - 30/09/2009
-
Dobson, Nicholas Mark
Secretary
08/03/2004 - 11/11/2005
-

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About FARTHINGS OF COWBRIDGE LIMITED

FARTHINGS OF COWBRIDGE LIMITED is an(a) Dissolved company incorporated on 08/03/2004 with the registered office located at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF. There are currently 4 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 FARTHINGS OF COWBRIDGE LIMITED?

toggle

FARTHINGS OF COWBRIDGE LIMITED is currently Dissolved. It was registered on 08/03/2004 and dissolved on 03/11/2014.

Where is FARTHINGS OF COWBRIDGE LIMITED located?

toggle

FARTHINGS OF COWBRIDGE LIMITED is registered at 2 Sovereign Quay, Havannah Street, Cardiff CF10 5SF.

What does FARTHINGS OF COWBRIDGE LIMITED do?

toggle

FARTHINGS OF COWBRIDGE LIMITED operates in the Retail sale of bread, cakes, flour confectionery and sugar confectionery (52.24 - SIC 2003) sector.

What is the latest filing for FARTHINGS OF COWBRIDGE LIMITED?

toggle

The latest filing was on 03/11/2014: Final Gazette dissolved following liquidation.