Advanced company searchLink opens in new window

AFROFIBRES LTD

Company number 04214781

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)
09 Nov 2010 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Jul 2010 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-10
09 Jul 2010 CONNOT Change of name notice
02 Jul 2010 AD01 Registered office address changed from 313 Beaux Arts Building Manor Gardens London N7 6JW United Kingdom on 2 July 2010
01 Jun 2010 GAZ1 First Gazette notice for compulsory strike-off
18 Mar 2010 TM01 Termination of appointment of Peter Aylmore as a director
11 Mar 2010 CERTNM Company name changed plastsolutions LIMITED\certificate issued on 11/03/10
  • RES15 ‐ Change company name resolution on 2010-03-09
11 Mar 2010 CONNOT Change of name notice
10 Mar 2010 AD01 Registered office address changed from Unit 9 Cirencester Office Park Tetbury Road Cirencester Gloucestershire GL7 6JJ on 10 March 2010
08 Sep 2009 287 Registered office changed on 08/09/2009 from keble house church end south leigh witney oxfordshire OX29 6UR united kingdom
31 Aug 2009 287 Registered office changed on 31/08/2009 from unit 10-11 chaldicotts barns tokes lane semley dorset SP7 9AW
21 Aug 2009 363a Return made up to 11/05/09; full list of members
21 Aug 2009 AA Accounts made up to 31 May 2008
05 May 2009 DISS40 Compulsory strike-off action has been discontinued
04 May 2009 363a Return made up to 10/05/08; no change of members
17 Feb 2009 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2008 AA Accounts made up to 31 May 2007
14 Apr 2008 287 Registered office changed on 14/04/2008 from concorde house concorde way preston farm industrial estate stockton on tees cleveland TS18 3RB
15 Jun 2007 363s Return made up to 11/05/07; no change of members
11 Apr 2007 AA Accounts made up to 31 May 2006
02 Nov 2006 288c Secretary's particulars changed
08 Jun 2006 363s Return made up to 11/05/06; full list of members
20 Jan 2006 AA Accounts made up to 31 May 2005
23 Nov 2005 287 Registered office changed on 23/11/05 from: glebe house church end south leigh witney oxfordshire OX8 6UR
15 Jul 2005 363s Return made up to 11/05/05; full list of members