Advanced company searchLink opens in new window

AFTERWAY LIMITED

Company number 05146273

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)
21 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
24 Jun 2014 DS01 Application to strike the company off the register
30 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
07 Jun 2013 AR01 Annual return made up to 4 June 2013 with full list of shareholders
Statement of capital on 2013-06-07
  • GBP 100
07 Jun 2013 CH01 Director's details changed for Mr Timothy John Dean on 7 June 2012
11 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Jun 2012 AR01 Annual return made up to 4 June 2012 with full list of shareholders
12 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
14 Oct 2011 MG01 Particulars of a mortgage or charge / charge no: 9
06 Jun 2011 AR01 Annual return made up to 4 June 2011 with full list of shareholders
23 Nov 2010 AA01 Current accounting period extended from 30 September 2010 to 31 March 2011
01 Oct 2010 TM01 Termination of appointment of Jamie Wardley as a director
01 Oct 2010 TM02 Termination of appointment of Alison Wardley as a secretary
01 Oct 2010 TM01 Termination of appointment of Alison Wardley as a director
28 Sep 2010 AD01 Registered office address changed from C/O Streets Chartered Accountants Charter House 62-64 Hills Road Cambridge CB2 1LA United Kingdom on 28 September 2010
17 Jun 2010 AR01 Annual return made up to 4 June 2010 with full list of shareholders
17 Jun 2010 AD01 Registered office address changed from Streets Whitmarsh Sterland Llp 62 Hills Road Cambridge Cambridgeshire CB2 1LA on 17 June 2010
15 Jun 2010 AA Total exemption small company accounts made up to 30 September 2009
14 Jun 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 7
12 May 2010 MG01 Particulars of a mortgage or charge / charge no: 8
30 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 4
14 Apr 2010 MG02 Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
12 Nov 2009 AA01 Previous accounting period extended from 31 March 2009 to 30 September 2009