AFON PLUMBING & BATHROOMS LTD

Register to unlock more data on OkredoRegister

AFON PLUMBING & BATHROOMS LTD

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07913531

Incorporation date

17/01/2012

Size

Total Exemption Full

Contacts

Registered address

Registered address

Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BDCopy
copy info iconCopy
See on map
Latest events (Record since 17/01/2012)
dot icon27/02/2026
Final Gazette dissolved following liquidation
dot icon27/11/2025
Return of final meeting in a creditors' voluntary winding up
dot icon19/06/2025
Liquidators' statement of receipts and payments to 2025-04-30
dot icon14/05/2024
Statement of affairs
dot icon14/05/2024
Resolutions
dot icon14/05/2024
Appointment of a voluntary liquidator
dot icon14/05/2024
Registered office address changed from Celtic House Caxton Place Pentwyn Cardiff South Glamorgan CF23 8HA to Xeinadin Corporate Recovery Limited 100 Barbirolli Square Manchester M2 3BD on 2024-05-14
dot icon23/04/2024
First Gazette notice for compulsory strike-off
dot icon23/04/2024
Compulsory strike-off action has been suspended
dot icon18/12/2023
Total exemption full accounts made up to 2023-01-31
dot icon16/12/2023
Compulsory strike-off action has been discontinued
dot icon15/12/2023
Confirmation statement made on 2023-01-31 with updates
dot icon15/12/2023
Termination of appointment of David Alexander Ross Halliday as a director on 2022-09-01
dot icon11/05/2023
Compulsory strike-off action has been suspended
dot icon25/04/2023
First Gazette notice for compulsory strike-off
dot icon26/01/2023
Total exemption full accounts made up to 2022-01-31
dot icon23/02/2022
Confirmation statement made on 2022-01-31 with updates
dot icon19/01/2022
Compulsory strike-off action has been discontinued
dot icon18/01/2022
Total exemption full accounts made up to 2021-01-31
dot icon13/01/2022
Compulsory strike-off action has been suspended
dot icon04/01/2022
First Gazette notice for compulsory strike-off
dot icon29/03/2021
Confirmation statement made on 2021-01-31 with updates
dot icon29/05/2020
Total exemption full accounts made up to 2020-01-31
dot icon11/03/2020
Confirmation statement made on 2020-01-31 with updates
dot icon04/11/2019
Total exemption full accounts made up to 2019-01-31
dot icon13/04/2019
Compulsory strike-off action has been discontinued
dot icon11/04/2019
Confirmation statement made on 2019-01-17 with no updates
dot icon09/04/2019
First Gazette notice for compulsory strike-off
dot icon31/10/2018
Total exemption full accounts made up to 2018-01-31
dot icon18/01/2018
Confirmation statement made on 2018-01-17 with no updates
dot icon29/09/2017
Total exemption full accounts made up to 2017-01-31
dot icon30/01/2017
Total exemption small company accounts made up to 2016-01-31
dot icon21/01/2017
Compulsory strike-off action has been discontinued
dot icon19/01/2017
Confirmation statement made on 2017-01-17 with updates
dot icon19/01/2017
Director's details changed for Mr David Alexander Ross Halliday on 2017-01-01
dot icon19/01/2017
Director's details changed for Mr Scott David Halliday on 2017-01-01
dot icon03/01/2017
First Gazette notice for compulsory strike-off
dot icon29/01/2016
Annual return made up to 2016-01-17 with full list of shareholders
dot icon07/12/2015
Total exemption small company accounts made up to 2015-01-31
dot icon26/01/2015
Annual return made up to 2015-01-17 with full list of shareholders
dot icon31/10/2014
Total exemption small company accounts made up to 2014-01-31
dot icon26/02/2014
Annual return made up to 2014-01-17 with full list of shareholders
dot icon28/08/2013
Total exemption small company accounts made up to 2013-01-31
dot icon08/02/2013
Annual return made up to 2013-01-17 with full list of shareholders
dot icon19/01/2012
Certificate of change of name
dot icon17/01/2012
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

1
2023
change arrow icon-52.19 % *

* during past year

Cash in Bank

£6,874.00

Confirmation

dot iconLast made up date
31/01/2023
dot iconNext confirmation date
31/01/2024
dot iconLast change occurred
31/01/2023

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/01/2023
dot iconNext account date
31/01/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
1
24.66K
-
0.00
16.47K
-
2022
1
25.43K
-
0.00
14.38K
-
2023
1
64.15K
-
0.00
6.87K
-
2023
1
64.15K
-
0.00
6.87K
-

Employees

2023

Employees

1 Ascended0 % *

Net Assets(GBP)

64.15K £Ascended152.32 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

6.87K £Descended-52.19 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Halliday, David Alexander Ross
Director
17/01/2012 - 01/09/2022
-
Halliday, Scott David
Director
17/01/2012 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
BKD SERVICES LTD4 Charlotte Street, Fraserburgh, Aberdeenshire AB43 9JE
Dissolved

Category:

Marine fishing

Comp. code:

SC513258

Reg. date:

17/08/2015

Turnover:

-

No. of employees:

1
ANDERSON FORESTRY LTDLime Court, Pathfields Business Park, South Molton, Devon EX36 3LH
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

12472369

Reg. date:

19/02/2020

Turnover:

-

No. of employees:

1
TOP PLANTS LIMITEDYellow Fish Cottage, Ruan Minor, Helston TR12 7JL
Dissolved

Category:

Growing of other perennial crops

Comp. code:

04968707

Reg. date:

19/11/2003

Turnover:

-

No. of employees:

2
NCES FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon SN2 2GA
Dissolved

Category:

Mixed farming

Comp. code:

10854082

Reg. date:

06/07/2017

Turnover:

-

No. of employees:

2
GUNS & ROVERS LTD25 Hursley Road, Chandler's Ford, Eastleigh, Hampshire SO53 2FS
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

11578625

Reg. date:

20/09/2018

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About AFON PLUMBING & BATHROOMS LTD

AFON PLUMBING & BATHROOMS LTD is an(a) Dissolved company incorporated on 17/01/2012 with the registered office located at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD. There is currently 1 active director according to the latest confirmation statement. Number of employees 1 according to last financial statements.

Frequently Asked Questions

What is the current status of AFON PLUMBING & BATHROOMS LTD?

toggle

AFON PLUMBING & BATHROOMS LTD is currently Dissolved. It was registered on 17/01/2012 and dissolved on 27/02/2026.

Where is AFON PLUMBING & BATHROOMS LTD located?

toggle

AFON PLUMBING & BATHROOMS LTD is registered at Xeinadin Corporate Recovery Limited, 100 Barbirolli Square, Manchester M2 3BD.

What does AFON PLUMBING & BATHROOMS LTD do?

toggle

AFON PLUMBING & BATHROOMS LTD operates in the Plumbing heat and air-conditioning installation (43.22 - SIC 2007) sector.

How many employees does AFON PLUMBING & BATHROOMS LTD have?

toggle

AFON PLUMBING & BATHROOMS LTD had 1 employees in 2023.

What is the latest filing for AFON PLUMBING & BATHROOMS LTD?

toggle

The latest filing was on 27/02/2026: Final Gazette dissolved following liquidation.