Advanced company searchLink opens in new window

AFC (BRISTOL) PROPERTIES LIMITED

Company number 02885723

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)
05 Jun 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
13 Mar 2018 DS01 Application to strike the company off the register
10 Jan 2018 CS01 Confirmation statement made on 10 January 2018 with no updates
18 Oct 2017 AA Accounts for a dormant company made up to 31 December 2016
09 Oct 2017 TM01 Termination of appointment of Robert William Davis as a director on 30 September 2017
09 Oct 2017 AP01 Appointment of Mr Andrew James Fleming as a director on 26 September 2017
10 Jan 2017 CS01 Confirmation statement made on 10 January 2017 with updates
04 Nov 2016 AA Accounts for a dormant company made up to 31 December 2015
11 Jan 2016 AR01 Annual return made up to 10 January 2016 with full list of shareholders
Statement of capital on 2016-01-11
  • GBP 2
08 Oct 2015 AA Accounts for a dormant company made up to 31 December 2014
12 Jan 2015 AR01 Annual return made up to 10 January 2015 with full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
06 Oct 2014 AA Accounts for a dormant company made up to 31 December 2013
10 Jan 2014 AR01 Annual return made up to 10 January 2014 with full list of shareholders
Statement of capital on 2014-01-10
  • GBP 2
23 Sep 2013 AA Accounts for a dormant company made up to 31 December 2012
10 Jan 2013 AR01 Annual return made up to 10 January 2013 with full list of shareholders
01 Aug 2012 MISC Section 519
29 Jun 2012 AD01 Registered office address changed from Units 8-9 the Commercial Centre Days Road Bristol BS2 0QS on 29 June 2012
27 Jun 2012 AA01 Current accounting period extended from 30 September 2012 to 31 December 2012
13 Jun 2012 AA Accounts for a dormant company made up to 30 September 2011
29 Feb 2012 AR01 Annual return made up to 10 January 2012 with full list of shareholders
25 May 2011 TM01 Termination of appointment of Daniel Slabbert as a director
25 May 2011 AD01 Registered office address changed from Pentre House Brilley Whitney on Wye Herefordshire HR3 6JF on 25 May 2011
24 May 2011 CERTNM Company name changed bearing power (properties) LIMITED\certificate issued on 24/05/11
  • RES15 ‐ Change company name resolution on 2011-05-16
24 May 2011 CONNOT Change of name notice