Advanced company searchLink opens in new window

AFC (UK) LIMITED

Company number 03017838

Filter by category

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)
08 Nov 2001 COCOMP Order of court to wind up
11 Sep 2001 GAZ1 First Gazette notice for compulsory strike-off
30 May 2000 AA Accounts for a small company made up to 31 May 1999
18 Apr 2000 363s Return made up to 03/02/00; full list of members
  • 363(287) ‐ Registered office changed on 18/04/00
30 Jun 1999 AA Accounts for a small company made up to 31 May 1998
21 May 1999 363s Return made up to 03/02/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
07 Apr 1999 AA Accounts for a small company made up to 31 May 1997
10 Mar 1998 363s Return made up to 03/02/98; no change of members
07 Nov 1997 395 Particulars of mortgage/charge
09 Apr 1997 363s Return made up to 03/02/97; no change of members
24 Mar 1997 AA Accounts for a small company made up to 31 May 1996
12 Jun 1996 395 Particulars of mortgage/charge
13 Feb 1996 225(1) Accounting reference date extended from 29/02 to 31/05
31 Jan 1996 363s Return made up to 03/02/96; full list of members
26 Jan 1996 CERTNM Company name changed the cabinet making company (lanc ashire) LIMITED\certificate issued on 29/01/96
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentCompany name changed the cabinet making company (lanc ashire) LIMITED\certificate issued on 29/01/96
03 Oct 1995 88(2)R Ad 24/06/95--------- £ si 4998@1=4998 £ ic 2/5000
03 Oct 1995 288 New secretary appointed
03 Oct 1995 288 Secretary resigned;director resigned;new director appointed
03 Oct 1995 RESOLUTIONS Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
03 Oct 1995 123 £ nc 100/10000 23/06/95
29 Jun 1995 287 Registered office changed on 29/06/95 from: c/o godfrey & co venture house 341 palatine road northenden manchester M22 4FY
30 May 1995 288 Secretary resigned;new director appointed
14 Mar 1995 288 New secretary appointed;director resigned
14 Mar 1995 287 Registered office changed on 14/03/95 from: 2 penydarren park merthyr tydfil mid glamorgan CF47 9AH
03 Feb 1995 NEWINC Incorporation
This document is not currently available online. You can request to add the document to the company's filing history, which costs £3.
Request DocumentIncorporation