CARMARTHENSHIRE DOMESTIC ABUSE SERVICES LIMITED
CARMARTHEN

Hellopages » Carmarthenshire » Carmarthenshire » SA31 1JR

Company number 08023451
Status Active - Proposal to Strike off
Incorporation Date 10 April 2012
Company Type Private Limited Company
Address 5-6 QUEEN STREET, 5-6 QUEEN STREET, CARMARTHEN, DYFED, SA31 1JR
Home Country United Kingdom
Nature of Business 63990 - Other information service activities n.e.c.
Phone, email, etc

Since the company registration fifteen events have happened. The last three records are First Gazette notice for compulsory strike-off; Appointment of Ms Ann Williams as a director on 1 October 2016; Termination of appointment of Michael Philip Taylor as a director on 1 October 2016. The most likely internet sites of CARMARTHENSHIRE DOMESTIC ABUSE SERVICES LIMITED are www.carmarthenshiredomesticabuseservices.co.uk, and www.carmarthenshire-domestic-abuse-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and six months. The distance to to Ferryside Rail Station is 6.7 miles; to Kidwelly Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Carmarthenshire Domestic Abuse Services Limited is a Private Limited Company. The company registration number is 08023451. Carmarthenshire Domestic Abuse Services Limited has been working since 10 April 2012. The present status of the company is Active - Proposal to Strike off. The registered address of Carmarthenshire Domestic Abuse Services Limited is 5 6 Queen Street 5 6 Queen Street Carmarthen Dyfed Sa31 1jr. . WILLIAMS, Ann is a Director of the company. Director TAYLOR, Michael Philip has been resigned. The company operates in "Other information service activities n.e.c.".


Current Directors

Director
WILLIAMS, Ann
Appointed Date: 01 October 2016
80 years old

Resigned Directors

Director
TAYLOR, Michael Philip
Resigned: 01 October 2016
Appointed Date: 10 April 2012
66 years old

CARMARTHENSHIRE DOMESTIC ABUSE SERVICES LIMITED Events

04 Apr 2017
First Gazette notice for compulsory strike-off
10 Jan 2017
Appointment of Ms Ann Williams as a director on 1 October 2016
10 Jan 2017
Termination of appointment of Michael Philip Taylor as a director on 1 October 2016
25 May 2016
Annual return made up to 10 April 2016 with full list of shareholders
Statement of capital on 2016-05-25
  • GBP 1

25 May 2016
Director's details changed for Mrs Ruth Amanda Graham on 9 November 2015
...
... and 5 more events
16 Jul 2013
Annual return made up to 10 April 2013 with full list of shareholders
15 Jul 2013
Registered office address changed from 5-6 Queen Street Carmarthen Dyfed SA31 1JR Wales on 15 July 2013
15 Jul 2013
Registered office address changed from 24 Bridge Street Carmarthen Carmarthenshire SA31 3JS on 15 July 2013
11 Jul 2013
Registered office address changed from 24 Bridge Street Carmarthen Dyfed SA31 3JS Wales on 11 July 2013
10 Apr 2012
Incorporation
  • MODEL ARTICLES ‐ Model articles adopted