This company is commonly known as Afon Plumbing & Bathrooms Ltd. The company was founded 12 years ago and was given the registration number 07913531. The firm's registered office is in CARDIFF. You can find them at Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan. This company's SIC code is 43220 - Plumbing, heat and air-conditioning installation.
Name | : | AFON PLUMBING & BATHROOMS LTD |
---|---|---|
Company Number | : | 07913531 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 January 2012 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Celtic House Caxton Place, Pentwyn, Cardiff, South Glamorgan, CF23 8HA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA | Director | 17 January 2012 | Active |
Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA | Director | 17 January 2012 | Active |
Mr Scott David Halliday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Mr David Alexander Ross Halliday | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1948 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Celtic House, Caxton Place, Cardiff, United Kingdom, CF23 8HA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-14 | Address | Change registered office address company with date old address new address. | Download |
2024-05-14 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2024-05-14 | Resolution | Resolution. | Download |
2024-05-14 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2024-04-23 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2024-04-23 | Gazette | Gazette notice compulsory. | Download |
2023-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-16 | Gazette | Gazette filings brought up to date. | Download |
2023-12-15 | Officers | Termination director company with name termination date. | Download |
2023-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-04-25 | Gazette | Gazette notice compulsory. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-19 | Gazette | Gazette filings brought up to date. | Download |
2022-01-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-13 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-01-04 | Gazette | Gazette notice compulsory. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-11-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-13 | Gazette | Gazette filings brought up to date. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-09 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.