- Company Overview for A & F HOLDINGS LIMITED (09287146)
- Filing history for A & F HOLDINGS LIMITED (09287146)
- People for A & F HOLDINGS LIMITED (09287146)
- Insolvency for A & F HOLDINGS LIMITED (09287146)
- More for A & F HOLDINGS LIMITED (09287146)
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
|
|
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 |