AFFRESOL LIMITED - CARDIFF


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Insolvency. Liquidation voluntary creditors return of final meeting. 2021-04-28 View Report
Insolvency. Brought down date: 2020-05-07. 2020-06-26 View Report
Insolvency. Brought down date: 2019-05-07. 2019-07-17 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2019-05-23 View Report
Insolvency. Liquidation voluntary removal of liquidator by court. 2019-05-22 View Report
Mortgage. Charge number: 1. 2018-09-05 View Report
Insolvency. Liquidation disclaimer notice. 2018-07-06 View Report
Address. Change date: 2018-05-30. Old address: C/O Affresol Ltd Unit 2 the Queensway Fforestfach Swansea West Glam SA5 4DJ Wales. New address: 1st Floor North Anchor Court Keen Road Cardiff Cardiff CF24 5JW. 2018-05-30 View Report
Insolvency. Liquidation voluntary statement of affairs. 2018-05-23 View Report
Insolvency. Liquidation voluntary appointment of liquidator. 2018-05-23 View Report
Resolution. Description: Resolutions. 2018-05-23 View Report
Confirmation statement. Statement with updates. 2018-03-07 View Report
Gazette. Gazette filings brought up to date. 2018-03-03 View Report
Gazette. Gazette notice compulsory. 2018-02-27 View Report
Accounts. Accounts type total exemption full. 2017-09-29 View Report
Accounts. Change account reference date company previous shortened. 2017-02-16 View Report
Capital. Capital allotment shares. 2017-02-11 View Report
Accounts. Accounts type total exemption small. 2016-12-16 View Report
Confirmation statement. Statement with updates. 2016-12-15 View Report
Gazette. Gazette filings brought up to date. 2016-03-16 View Report
Gazette. Gazette notice compulsory. 2016-03-15 View Report
Capital. Capital name of class of shares. 2016-03-11 View Report
Annual return. With made up date full list shareholders. 2016-03-11 View Report
Accounts. Accounts type total exemption small. 2015-11-28 View Report
Officers. Officer name: Craig Sugar. Termination date: 2015-07-28. 2015-10-02 View Report
Officers. Appointment date: 2015-07-28. Officer name: John Simpson. 2015-10-02 View Report
Accounts. Accounts type total exemption small. 2015-03-13 View Report
Annual return. With made up date full list shareholders. 2015-03-11 View Report
Capital. Capital allotment shares. 2015-03-11 View Report
Resolution. Description: Resolutions. 2015-02-26 View Report
Resolution. Description: Resolutions. 2014-04-22 View Report
Capital. Capital allotment shares. 2014-04-22 View Report
Capital. Date: 2013-07-19. 2014-04-22 View Report
Annual return. With made up date full list shareholders. 2014-04-22 View Report
Accounts. Accounts type total exemption small. 2014-02-25 View Report
Officers. Officer name: Nigel Broderick. 2013-10-10 View Report
Officers. Officer name: Scott Phillips. 2013-06-03 View Report
Accounts. Accounts type total exemption small. 2013-03-04 View Report
Officers. Officer name: Scott Phillips. 2013-02-18 View Report
Annual return. With made up date full list shareholders. 2013-02-13 View Report
Capital. Capital allotment shares. 2013-02-13 View Report
Capital. Capital allotment shares. 2013-02-13 View Report
Capital. Capital allotment shares. 2013-02-13 View Report
Capital. Capital allotment shares. 2013-01-30 View Report
Capital. Capital allotment shares. 2013-01-30 View Report
Accounts. Accounts type total exemption small. 2012-01-24 View Report
Annual return. With made up date full list shareholders. 2011-12-28 View Report
Capital. Capital allotment shares. 2011-12-22 View Report
Capital. Capital allotment shares. 2011-12-22 View Report
Capital. Capital allotment shares. 2011-12-22 View Report