Advanced company searchLink opens in new window

A & F HOLDINGS LIMITED

Company number 09287146

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)
18 Mar 2024 GAZ2 Final Gazette dissolved following liquidation
18 Dec 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
16 Feb 2023 AD01 Registered office address changed from 1 Fowlers Court Chipping Norton OX7 5FW United Kingdom to 5 Prospect House Meridian Cross Ocean Way Southampton SO14 3TJ on 16 February 2023
16 Feb 2023 600 Appointment of a voluntary liquidator
16 Feb 2023 LIQ02 Statement of affairs
16 Feb 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-02
19 Dec 2022 AA01 Previous accounting period shortened from 31 March 2022 to 30 March 2022
07 Oct 2022 CS01 Confirmation statement made on 7 October 2022 with no updates
05 Jul 2022 AD01 Registered office address changed from Egale 1 80 st Albans Road Watford Herts WD17 1DL England to 1 Fowlers Court Chipping Norton OX7 5FW on 5 July 2022
02 Nov 2021 CS01 Confirmation statement made on 29 October 2021 with updates
15 Oct 2021 AA Total exemption full accounts made up to 31 March 2021
06 Dec 2020 AA Total exemption full accounts made up to 31 March 2020
29 Oct 2020 CS01 Confirmation statement made on 29 October 2020 with updates
13 Dec 2019 AA Total exemption full accounts made up to 31 March 2019
29 Nov 2019 CS01 Confirmation statement made on 29 October 2019 with updates
11 Feb 2019 AAMD Amended total exemption full accounts made up to 31 March 2018
19 Nov 2018 CS01 Confirmation statement made on 29 October 2018 with updates
14 Nov 2018 PSC07 Cessation of A Person with Significant Control as a person with significant control on 7 May 2017
13 Nov 2018 PSC07 Cessation of Anthony Byron Phillip Rees as a person with significant control on 7 May 2017
12 Nov 2018 PSC04 Change of details for Mrs Fraz Rees as a person with significant control on 7 May 2017
12 Nov 2018 PSC04 Change of details for Mrs Fraz Rees as a person with significant control on 6 April 2016
12 Nov 2018 CH01 Director's details changed for Mrs Fraz Rees on 12 November 2018
11 Oct 2018 AD01 Registered office address changed from 18 Hyde Gardens Eastbourne East Sussex BN21 4PT United Kingdom to Egale 1 80 st Albans Road Watford Herts WD17 1DL on 11 October 2018
05 Oct 2018 AA Total exemption full accounts made up to 31 March 2018
07 Dec 2017 AA Total exemption full accounts made up to 31 March 2017