-
CYRUS R W HOLDINGS LIMITED - C/O Jones, Giles & Clay The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom
Company Information
- Company registration number
- 06397158
- Company Status
- CLOSED
- Country
- United Kingdom
- Registered Address
- C/O Jones, Giles & Clay The Maltings
- East Tyndall Street
- Cardiff
- CF24 5EZ
- Wales C/O Jones, Giles & Clay The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, Wales UK
Management
- Managing Directors
- HITCHCOCK, David
- WAITE, Graham John
- WATKINS, Ian
- Company secretaries
- HILL, Christopher
Company Details
- Type of Business
- ltd
- Incorporated
- 2007-10-11
- Dissolved on
- 2020-02-20
- SIC/NACE
- 25110
Ownership
- Beneficial Owners
- Mr Ian Watkins
- Mr Ian Watkins
Jurisdiction Particularities
- Additional Status Details
- dissolved
- Previous Names
- MANDACO 557 LIMITED
- Filing of Accounts
- Due Date: 2013-09-30
- Last Date: 2015-12-31
- Last Return Made Up To:
- 2012-10-11
-
CYRUS R W HOLDINGS LIMITED Company Description
- CYRUS R W HOLDINGS LIMITED is a ltd registered in United Kingdom with the Company reg no 06397158. Its current trading status is "closed". It was registered 2007-10-11. It was previously called MANDACO 557 LIMITED. It has declared SIC or NACE codes as "25110". It has 3 directors and 1 secretary. The latest accounts are filed up to 2015-12-31. The latest annual return was filed up to 2012-10-11.It can be contacted at C/o Jones, Giles & Clay The Maltings .
Get CYRUS R W HOLDINGS LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Cyrus R W Holdings Limited - C/O Jones, Giles & Clay The Maltings, East Tyndall Street, Cardiff, CF24 5EZ, United Kingdom
Did you know? kompany provides original and official company documents for CYRUS R W HOLDINGS LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
gazette-dissolved-liquidation (2020-02-20) - GAZ2
keyboard_arrow_right 2019
-
liquidation-voluntary-statement-of-receipts-and-payments-with-brought-down-date (2019-04-09) - LIQ03
-
liquidation-voluntary-creditors-return-of-final-meeting (2019-11-20) - LIQ14
keyboard_arrow_right 2018
-
resolution (2018-03-07) - RESOLUTIONS
-
liquidation-voluntary-statement-of-affairs (2018-03-05) - LIQ02
-
change-registered-office-address-company-with-date-old-address-new-address (2018-01-24) - AD01
-
liquidation-voluntary-appointment-of-liquidator (2018-03-07) - 600
keyboard_arrow_right 2017
-
mortgage-satisfy-charge-full (2017-07-31) - MR04
-
accounts-with-accounts-type-group (2017-07-19) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-10-18) - CS01
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-14) - AR01
-
accounts-with-accounts-type-group (2015-07-10) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-13) - AR01
-
accounts-with-accounts-type-group (2014-10-08) - AA
-
appoint-person-director-company-with-name-date (2014-08-14) - AP01
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-01-03) - AR01
-
resolution (2013-03-11) - RESOLUTIONS
-
termination-secretary-company-with-name (2013-03-25) - TM02
-
appoint-person-secretary-company-with-name (2013-03-26) - AP03
-
accounts-with-accounts-type-group (2013-06-20) - AA
-
capital-allotment-shares (2013-04-06) - SH01
-
resolution (2013-04-11) - RESOLUTIONS
-
capital-allotment-shares (2013-04-03) - SH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-10-18) - AR01
keyboard_arrow_right 2012
-
accounts-with-accounts-type-group (2012-10-03) - AA
-
gazette-filings-brought-up-to-date (2012-02-22) - DISS40
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-02-21) - AR01
-
gazette-notice-compulsary (2012-02-07) - GAZ1
keyboard_arrow_right 2011
-
accounts-with-accounts-type-group (2011-10-05) - AA
-
capital-cancellation-shares (2011-06-07) - SH06
-
capital-return-purchase-own-shares (2011-05-24) - SH03
-
resolution (2011-05-17) - RESOLUTIONS
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-01-18) - AR01
-
capital-return-purchase-own-shares (2011-06-07) - SH03
keyboard_arrow_right 2010
-
change-person-director-company-with-change-date (2010-02-17) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-02-17) - AR01
-
change-registered-office-address-company-with-date-old-address (2010-02-17) - AD01
-
termination-secretary-company-with-name (2010-08-26) - TM02
-
appoint-person-secretary-company-with-name (2010-08-26) - AP03
-
accounts-with-accounts-type-group (2010-08-12) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-small (2009-12-14) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2009-10-26) - AR01
keyboard_arrow_right 2008
-
legacy (2008-04-11) - 225
-
certificate-change-of-name-company (2008-03-28) - CERTNM
-
legacy (2008-04-11) - 287
-
legacy (2008-04-11) - 288b
-
legacy (2008-04-11) - 288a
-
resolution (2008-04-11) - RESOLUTIONS
-
legacy (2008-06-27) - 88(2)
-
legacy (2008-04-17) - 288a
-
legacy (2008-04-29) - 155(6)b
-
resolution (2008-04-29) - RESOLUTIONS
-
legacy (2008-05-09) - 395
-
legacy (2008-10-31) - 288c
-
legacy (2008-04-11) - 123
keyboard_arrow_right 2007
-
incorporation-company (2007-10-11) - NEWINC