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 |