- Company Overview for A.F.C. GUNNERS LIMITED (04169546)
- Filing history for A.F.C. GUNNERS LIMITED (04169546)
- People for A.F.C. GUNNERS LIMITED (04169546)
- More for A.F.C. GUNNERS LIMITED (04169546)
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) |
---|---|---|---|
31 Mar 2015 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
16 Dec 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
28 May 2014 | SOAS(A) | Voluntary strike-off action has been suspended | |
08 Apr 2014 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
26 Sep 2013 | SOAS(A) | Voluntary strike-off action has been suspended | |
02 Jul 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
20 Dec 2012 | SOAS(A) | Voluntary strike-off action has been suspended | |
20 Nov 2012 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Nov 2012 | DS01 | Application to strike the company off the register | |
28 Feb 2012 | AR01 |
Annual return made up to 25 February 2012 with full list of shareholders
Statement of capital on 2012-02-28
|
|
27 Feb 2012 | CH01 | Director's details changed for David Savage on 9 June 2011 | |
08 Nov 2011 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE United Kingdom on 8 November 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011 | |
08 Nov 2011 | CH04 | Secretary's details changed for Elson Geaves Business Services Ltd on 12 October 2011 | |
08 Nov 2011 | CH01 | Director's details changed for David Savage on 12 October 2011 | |
14 Jul 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
01 Mar 2011 | AR01 | Annual return made up to 25 February 2011 with full list of shareholders | |
03 Feb 2011 | CH01 | Director's details changed for David Savage on 1 January 2011 | |
02 Jun 2010 | AA | Total exemption small company accounts made up to 28 February 2010 | |
28 Apr 2010 | TM01 | Termination of appointment of Darren Savage as a director | |
25 Feb 2010 | AR01 | Annual return made up to 25 February 2010 with full list of shareholders | |
25 Feb 2010 | AD01 | Registered office address changed from 5 Brackley Close Bournemouth Airport Christchurch Dorset BH23 6SE on 25 February 2010 | |
28 Aug 2009 | 288c | Secretary's change of particulars / elson geaves business services LTD / 01/07/2009 | |
13 Aug 2009 | 288c | Secretary's change of particulars / elson geaves business services LTD / 01/07/2009 | |
11 Aug 2009 | 288c | Secretary's change of particulars / geaves & co business services LTD / 01/07/2009 |