This company is commonly known as Blaencediw Farms Ltd. The company was founded 11 years ago and was given the registration number 08454056. The firm's registered office is in BIRMINGHAM. You can find them at Cvr Global Llp, Three Brindleyplace, Birmingham, . This company's SIC code is 10511 - Liquid milk and cream production.
Name | : | BLAENCEDIW FARMS LTD |
---|---|---|
Company Number | : | 08454056 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 20 March 2013 |
End of financial year | : | 31 March 2016 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Cvr Global Llp, Three Brindleyplace, Birmingham, B1 2JB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG | Director | 01 April 2013 | Active |
Blaencediw, Abbey Road, Whitland, United Kingdom, SA34 0LH | Director | 20 March 2013 | Active |
Blaencediw, Abbey Road, Whitland, United Kingdom, SA34 0LH | Director | 20 March 2013 | Active |
Mr Daniel Rees Richards | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1991 |
Nationality | : | Welsh |
Address | : | 8th Floor Temple Point, One Temple Row, Birmingham, B2 5LG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2021-12-30 | Gazette | Gazette dissolved liquidation. | Download |
2021-09-30 | Insolvency | Liquidation voluntary creditors return of final meeting. | Download |
2021-08-19 | Address | Change registered office address company with date old address new address. | Download |
2020-10-20 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2019-12-24 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-12-24 | Insolvency | Liquidation voluntary removal of liquidator by court. | Download |
2019-10-25 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2018-11-08 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2017-09-11 | Address | Change registered office address company with date old address new address. | Download |
2017-09-10 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2017-09-10 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2017-09-10 | Resolution | Resolution. | Download |
2017-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-08 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-04-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-04-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-02 | Address | Change registered office address company with date old address new address. | Download |
2014-03-24 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-10 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-09-06 | Officers | Termination director company with name. | Download |
2013-09-06 | Officers | Termination director company with name. | Download |
2013-09-05 | Officers | Appoint person director company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.