Advanced company searchLink opens in new window

AFM (1932) LIMITED

Company number 07253919

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)
03 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
03 May 2023 WU15 Notice of final account prior to dissolution
28 Nov 2022 WU07 Progress report in a winding up by the court
01 Dec 2021 WU07 Progress report in a winding up by the court
14 Jan 2021 WU07 Progress report in a winding up by the court
09 Dec 2020 WU07 Progress report in a winding up by the court
14 Dec 2018 WU07 Progress report in a winding up by the court
12 Dec 2017 WU07 Progress report in a winding up by the court
14 Dec 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 02/10/2016
09 Dec 2015 LIQ MISC INSOLVENCY:annual progress report for period up to 02/10/2015
13 Feb 2015 COCOMP Order of court to wind up
29 Oct 2014 AD01 Registered office address changed from 7 Boleness Road Wisbech Peterborough Cambridgeshire PE13 2RB England to 1 Kings Avenue Winchmore Hill London N21 3NA on 29 October 2014
24 Oct 2014 4.31 Appointment of a liquidator
17 Sep 2014 COCOMP Order of court to wind up
04 Sep 2014 TM01 Termination of appointment of Paul David Blackmore as a director on 24 July 2014
19 Aug 2014 TM01 Termination of appointment of Kent William Phippen as a director on 23 July 2014
14 Jul 2014 AD01 Registered office address changed from 8 - 12 Priestgate Peterborough Cambs PE1 1JA to 7 Boleness Road Wisbech Peterborough Cambridgeshire PE13 2RB on 14 July 2014
22 May 2014 AR01 Annual return made up to 14 May 2014 with full list of shareholders
Statement of capital on 2014-05-22
  • GBP 180
03 Apr 2014 AD01 Registered office address changed from 79 High Street Eton Windsor Berkshire SL4 6AF on 3 April 2014
31 Mar 2014 AA01 Previous accounting period shortened from 30 June 2013 to 29 June 2013
29 May 2013 AR01 Annual return made up to 14 May 2013 with full list of shareholders
23 May 2013 AP01 Appointment of Mr Kent Phippen as a director
15 May 2013 SH01 Statement of capital following an allotment of shares on 10 May 2013
  • GBP 180
15 May 2013 AD01 Registered office address changed from 8-12 Priestgate Peterborough Cambs PE1 1JA on 15 May 2013
09 May 2013 AA Total exemption small company accounts made up to 30 June 2012