Advanced company searchLink opens in new window

AFD SOCIAL WORK SERVICES LTD

Company number 08816884

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)
01 Nov 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
16 Aug 2022 GAZ1(A) First Gazette notice for voluntary strike-off
05 Aug 2022 DS01 Application to strike the company off the register
05 Aug 2022 AA Total exemption full accounts made up to 31 December 2021
05 Jan 2022 CS01 Confirmation statement made on 16 December 2021 with no updates
21 Sep 2021 AA Total exemption full accounts made up to 31 December 2020
11 Jan 2021 CS01 Confirmation statement made on 16 December 2020 with no updates
29 Sep 2020 AA Total exemption full accounts made up to 31 December 2019
31 Dec 2019 CS01 Confirmation statement made on 16 December 2019 with no updates
31 Dec 2019 AD01 Registered office address changed from 43 Briar Road Leicester LE5 2HB to 20 Radiant Road Leicester LE5 2HR on 31 December 2019
30 Sep 2019 AA Total exemption full accounts made up to 31 December 2018
29 Dec 2018 CS01 Confirmation statement made on 16 December 2018 with no updates
25 Sep 2018 AA Micro company accounts made up to 31 December 2017
20 Dec 2017 CS01 Confirmation statement made on 16 December 2017 with no updates
29 Sep 2017 AA Micro company accounts made up to 31 December 2016
30 Dec 2016 CS01 Confirmation statement made on 16 December 2016 with updates
12 Dec 2016 SH01 Statement of capital following an allotment of shares on 1 November 2014
  • GBP 10
24 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
09 Jan 2016 AR01 Annual return made up to 16 December 2015 with full list of shareholders
Statement of capital on 2016-01-09
  • GBP 1
24 Jul 2015 AA Total exemption small company accounts made up to 31 December 2014
02 Jan 2015 AR01 Annual return made up to 16 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 1
02 Jan 2015 CH01 Director's details changed for Mr Anthony Davidson on 2 January 2015
16 Dec 2013 NEWINC Incorporation
Statement of capital on 2013-12-16
  • GBP 1