Advanced company searchLink opens in new window

AFRC LIMITED

Company number 01842840

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
29 Jun 2017 GAZ2 Final Gazette dissolved following liquidation
29 Mar 2017 4.72 Return of final meeting in a creditors' voluntary winding up
08 Dec 2016 4.68 Liquidators' statement of receipts and payments to 6 October 2016
06 Nov 2016 AD01 Registered office address changed from Harrisons Business Recovery & Insolvency (London) Limited 4th Floor 25 Shaftesbury Avenue London W1D 7EQ to 3rd Floor Office 305 31 Southampton Row Holborn London WC1B 5HJ on 6 November 2016
25 Oct 2016 TM01 Termination of appointment of Paul Godfrey as a director on 24 October 2016
20 Oct 2015 AD01 Registered office address changed from 4-6 Canfield Place London NW6 3BT to 4th Floor 25 Shaftesbury Avenue London W1D 7EQ on 20 October 2015
19 Oct 2015 4.20 Statement of affairs with form 4.19
19 Oct 2015 600 Appointment of a voluntary liquidator
19 Oct 2015 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2015-10-07
27 Feb 2015 AA Total exemption small company accounts made up to 31 December 2014
03 Nov 2014 AR01 Annual return made up to 15 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 50,000
16 Apr 2014 AA Total exemption small company accounts made up to 31 December 2013
28 Oct 2013 AR01 Annual return made up to 15 October 2013 with full list of shareholders
Statement of capital on 2013-10-28
  • GBP 50,000
20 Jul 2013 MR01 Registration of charge 018428400006
01 Jul 2013 AA Total exemption small company accounts made up to 31 December 2012
24 May 2013 AD01 Registered office address changed from Second Floor Sir Wilfrid Newton House Thorncliffe Park Chapeltown Sheffield South Yorks S35 2PH on 24 May 2013
24 May 2013 TM01 Termination of appointment of Daniel Edward Urmson as a director on 14 May 2013
24 May 2013 TM02 Termination of appointment of Katharine Irene Spedding as a secretary on 14 May 2013
24 May 2013 TM01 Termination of appointment of Dean Andrew Kelly as a director on 14 May 2013
24 May 2013 AP01 Appointment of Paul Godfrey as a director on 14 May 2013
18 May 2013 MR04 Satisfaction of charge 3 in full
18 May 2013 MR04 Satisfaction of charge 5 in full
18 May 2013 MR04 Satisfaction of charge 4 in full
17 Oct 2012 AR01 Annual return made up to 15 October 2012 with full list of shareholders
02 Jul 2012 AA Full accounts made up to 31 December 2011