About

Registered Number: 06441554
Date of Incorporation: 30/11/2007 (16 years and 4 months ago)
Company Status: Liquidation
Registered Address: 1st Floor North Anchor Court, Keen Road, Cardiff, Cardiff, CF24 5JW

 

Having been setup in 2007, Affresol Ltd has its registered office in Cardiff, it's status in the Companies House registry is set to "Liquidation". Currently we aren't aware of the number of employees at the this business. The companies directors are listed as Broderick, Nigel Gregory, Phillips, Scott.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BRODERICK, Nigel Gregory 10 May 2012 - 1
PHILLIPS, Scott 30 November 2007 10 October 2012 1

Filing History

Document Type Date
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2019
LIQ10 - N/A 22 May 2019
MR04 - N/A 05 September 2018
NDISC - N/A 06 July 2018
AD01 - Change of registered office address 30 May 2018
RESOLUTIONS - N/A 23 May 2018
LIQ02 - N/A 23 May 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 23 May 2018
CS01 - N/A 07 March 2018
DISS40 - Notice of striking-off action discontinued 03 March 2018
GAZ1 - First notification of strike-off action in London Gazette 27 February 2018
AA - Annual Accounts 29 September 2017
AA01 - Change of accounting reference date 16 February 2017
SH01 - Return of Allotment of shares 11 February 2017
AA - Annual Accounts 16 December 2016
CS01 - N/A 15 December 2016
DISS40 - Notice of striking-off action discontinued 16 March 2016
GAZ1 - First notification of strike-off action in London Gazette 15 March 2016
AR01 - Annual Return 11 March 2016
SH08 - Notice of name or other designation of class of shares 11 March 2016
AA - Annual Accounts 28 November 2015
TM01 - Termination of appointment of director 02 October 2015
AP01 - Appointment of director 02 October 2015
AA - Annual Accounts 13 March 2015
AR01 - Annual Return 11 March 2015
SH01 - Return of Allotment of shares 11 March 2015
RESOLUTIONS - N/A 26 February 2015
RESOLUTIONS - N/A 22 April 2014
AR01 - Annual Return 22 April 2014
SH01 - Return of Allotment of shares 22 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 22 April 2014
AA - Annual Accounts 25 February 2014
AP01 - Appointment of director 10 October 2013
TM02 - Termination of appointment of secretary 03 June 2013
AA - Annual Accounts 04 March 2013
TM01 - Termination of appointment of director 18 February 2013
AR01 - Annual Return 13 February 2013
SH01 - Return of Allotment of shares 13 February 2013
SH01 - Return of Allotment of shares 13 February 2013
SH01 - Return of Allotment of shares 13 February 2013
SH01 - Return of Allotment of shares 30 January 2013
SH01 - Return of Allotment of shares 30 January 2013
AA - Annual Accounts 24 January 2012
AR01 - Annual Return 28 December 2011
SH01 - Return of Allotment of shares 22 December 2011
SH01 - Return of Allotment of shares 22 December 2011
SH01 - Return of Allotment of shares 22 December 2011
SH01 - Return of Allotment of shares 22 December 2011
AP01 - Appointment of director 08 November 2011
CH01 - Change of particulars for director 08 November 2011
AA - Annual Accounts 28 February 2011
AR01 - Annual Return 08 February 2011
RESOLUTIONS - N/A 28 October 2010
SH01 - Return of Allotment of shares 28 October 2010
SH01 - Return of Allotment of shares 28 October 2010
SH01 - Return of Allotment of shares 28 October 2010
CC04 - Statement of companies objects 28 October 2010
AR01 - Annual Return 17 May 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 17 May 2010
AD01 - Change of registered office address 10 May 2010
AA - Annual Accounts 09 January 2010
395 - Particulars of a mortgage or charge 30 September 2009
395 - Particulars of a mortgage or charge 05 August 2009
395 - Particulars of a mortgage or charge 22 July 2009
225 - Change of Accounting Reference Date 29 May 2009
363a - Annual Return 08 May 2009
NEWINC - New incorporation documents 30 November 2007

Mortgages & Charges

Description Date Status Charge by
Debenture 22 September 2009 Outstanding

N/A

Mortgage deed 31 July 2009 Outstanding

N/A

Debenture 15 July 2009 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.