Advanced company searchLink opens in new window

A E GARMENT INDEPENDENT FINANCIAL SERVICES LIMITED

Company number 08301352

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)
26 Jan 2021 GAZ2(A) Final Gazette dissolved via voluntary strike-off
10 Nov 2020 GAZ1(A) First Gazette notice for voluntary strike-off
02 Nov 2020 DS01 Application to strike the company off the register
25 Nov 2019 CS01 Confirmation statement made on 21 November 2019 with updates
25 Oct 2019 AA01 Current accounting period extended from 28 June 2020 to 31 October 2020
22 Oct 2019 AA Micro company accounts made up to 28 June 2019
22 Jul 2019 AP01 Appointment of Mrs Alex Larvin as a director on 28 June 2019
18 Jul 2019 AD01 Registered office address changed from Afh Group House Buntsford Drive Stoke Heath Bromsgrove B60 4JE England to Afh House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 18 July 2019
18 Jul 2019 TM01 Termination of appointment of Antony Edward Garment as a director on 28 June 2019
18 Jul 2019 TM02 Termination of appointment of Antony Garment as a secretary on 28 June 2019
18 Jul 2019 AP01 Appointment of Mr Paul Keith Wright as a director on 28 June 2019
18 Jul 2019 AP01 Appointment of Mr Alan Hudson as a director on 28 June 2019
18 Jul 2019 PSC02 Notification of Afh Group Limited as a person with significant control on 28 June 2019
18 Jul 2019 PSC07 Cessation of Antony Edward Garment as a person with significant control on 28 June 2019
18 Jul 2019 AD01 Registered office address changed from 87 High Street Hemel Hempstead HP1 3AH to Afh Group House Buntsford Drive Stoke Heath Bromsgrove B60 4JE on 18 July 2019
10 Jul 2019 AA01 Previous accounting period shortened from 31 March 2020 to 28 June 2019
29 May 2019 AA Micro company accounts made up to 31 March 2019
23 Nov 2018 CS01 Confirmation statement made on 21 November 2018 with updates
16 May 2018 AA Micro company accounts made up to 31 March 2018
23 Nov 2017 CS01 Confirmation statement made on 21 November 2017 with no updates
29 Aug 2017 AA Micro company accounts made up to 31 March 2017
22 Nov 2016 CS01 Confirmation statement made on 21 November 2016 with updates
24 Sep 2016 AA Micro company accounts made up to 31 March 2016
20 Apr 2016 CH03 Secretary's details changed for Mr Antony Garment on 5 April 2016
30 Nov 2015 AR01 Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-30
  • GBP 1,000