Advanced company searchLink opens in new window

AF 2003 LIMITED

Company number 04710594

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)
13 May 2017 GAZ2 Final Gazette dissolved following liquidation
13 Feb 2017 4.72 Return of final meeting in a creditors' voluntary winding up
13 Oct 2016 4.68 Liquidators' statement of receipts and payments to 21 August 2016
26 Oct 2015 4.68 Liquidators' statement of receipts and payments to 21 August 2015
21 Oct 2014 4.68 Liquidators' statement of receipts and payments to 21 August 2014
30 Sep 2013 600 Appointment of a voluntary liquidator
11 Sep 2013 4.20 Statement of affairs with form 4.19
11 Sep 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
30 Aug 2013 AD01 Registered office address changed from 2Nd Floor Banks Place Market Place Dartford Kent DA1 1EX on 30 August 2013
22 Aug 2013 CERTNM Company name changed accounting freedom LIMITED\certificate issued on 22/08/13
  • RES15 ‐ Change company name resolution on 2013-08-22
  • NM01 ‐ Change of name by resolution
20 May 2013 AR01 Annual return made up to 25 March 2013 with full list of shareholders
Statement of capital on 2013-05-20
  • GBP 8
30 Jan 2013 AA Total exemption small company accounts made up to 31 March 2012
27 Sep 2012 MG01 Particulars of a mortgage or charge / charge no: 1
30 May 2012 AR01 Annual return made up to 25 March 2012 with full list of shareholders
31 Jan 2012 AA Total exemption small company accounts made up to 31 March 2011
27 Apr 2011 AR01 Annual return made up to 25 March 2011 with full list of shareholders
06 Apr 2011 DISS40 Compulsory strike-off action has been discontinued
05 Apr 2011 GAZ1 First Gazette notice for compulsory strike-off
31 Mar 2011 AA Total exemption small company accounts made up to 31 March 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 March 2009
26 Apr 2010 AR01 Annual return made up to 25 March 2010 with full list of shareholders
26 Apr 2010 TM02 Termination of appointment of Af Secretaries Limited as a secretary
26 Apr 2010 CH01 Director's details changed for Mr Christopher Graham Martin on 1 October 2009
26 Apr 2010 CH01 Director's details changed for Mr Prady Baruah on 1 October 2009
08 Oct 2009 AD01 Registered office address changed from Hercules Vaults Victoria Road Dartford Kent DA1 5AJ on 8 October 2009