Advanced company searchLink opens in new window

AFORTIS HOLDINGS LIMITED

Company number 08493029

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)
07 Jul 2017 GAZ2 Final Gazette dissolved following liquidation
07 Apr 2017 4.72 Return of final meeting in a creditors' voluntary winding up
16 Feb 2016 AD01 Registered office address changed from 15 Sefton Drive Worsley Manchester M28 2NG England to 340 Deansgate Manchester M3 4LY on 16 February 2016
09 Feb 2016 600 Appointment of a voluntary liquidator
09 Feb 2016 4.20 Statement of affairs with form 4.19
09 Feb 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-01-27
14 Sep 2015 AD01 Registered office address changed from Suite 114 1st Floor 3 Hardman Square Spinningfields Manchester M3 3EB to 15 Sefton Drive Worsley Manchester M28 2NG on 14 September 2015
21 Apr 2015 AR01 Annual return made up to 17 April 2015 with full list of shareholders
Statement of capital on 2015-04-21
  • GBP 100
21 Apr 2015 AA Total exemption full accounts made up to 30 September 2014
09 Apr 2015 AD01 Registered office address changed from 15 Sefton Drive Worsley Manchester M28 2NG to Suite 114 1St Floor 3 Hardman Square Spinningfields Manchester M3 3EB on 9 April 2015
13 May 2014 AR01 Annual return made up to 17 April 2014 with full list of shareholders
Statement of capital on 2014-05-13
  • GBP 100
13 May 2014 AD01 Registered office address changed from 15 Sefton Drive Worsley Manchester M28 2NG England on 13 May 2014
13 May 2014 AD01 Registered office address changed from 2 Pennyblack Court Barton Road Worsley Manchester Lancashire M28 2PD on 13 May 2014
13 May 2014 AA01 Current accounting period extended from 30 April 2014 to 30 September 2014
12 Jun 2013 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
12 Jun 2013 SH01 Statement of capital following an allotment of shares on 31 May 2013
  • GBP 100
12 Jun 2013 RESOLUTIONS Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
05 Jun 2013 MR01 Registration of charge 084930290002
05 Jun 2013 MR01 Registration of charge 084930290001
17 Apr 2013 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted