This company is commonly known as Af Rentals Limited. The company was founded 11 years ago and was given the registration number 08366059. The firm's registered office is in COLWYN BAY. You can find them at 238 Conway Road, Mochdre, Colwyn Bay, . This company's SIC code is 77110 - Renting and leasing of cars and light motor vehicles.
Name | : | AF RENTALS LIMITED |
---|---|---|
Company Number | : | 08366059 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 18 January 2013 |
End of financial year | : | 31 March 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 238 Conway Road, Mochdre, Colwyn Bay, Wales, LL28 5AA |
---|---|---|
Country Origin | : | WALES |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
238, Conway Road, Mochdre, Colwyn Bay, Wales, LL28 5AA | Director | 18 January 2013 | Active |
13 Trinity Square, Llandudno, United Kingdom, LL30 2RB | Director | 18 January 2013 | Active |
Mr Anthony Edward Frost | ||
Notified on | : | 18 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | Welsh |
Country of residence | : | England |
Address | : | 6 Dane Close, Chester, England, CH4 7PJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2020-01-27 | Insolvency | Liquidation compulsory winding up order. | Download |
2019-04-13 | Gazette | Gazette filings brought up to date. | Download |
2019-04-12 | Officers | Change person director company with change date. | Download |
2019-04-12 | Address | Change registered office address company with date old address new address. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Gazette | Gazette notice compulsory. | Download |
2019-01-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-02-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-01 | Officers | Termination director company with name termination date. | Download |
2016-03-11 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-20 | Officers | Change person director company with change date. | Download |
2016-01-15 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
2016-01-08 | Officers | Change person director company with change date. | Download |
2016-01-08 | Address | Change registered office address company with date old address new address. | Download |
2015-04-09 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-10-16 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-09-11 | Accounts | Change account reference date company previous extended. | Download |
2014-04-10 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-11 | Mortgage | Mortgage create with deed with charge number. | Download |
2013-01-18 | Incorporation | Incorporation company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.