Advanced company searchLink opens in new window

AFP GROUP LIMITED

Company number 09822706

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)
16 Apr 2024 GAZ2 Final Gazette dissolved via compulsory strike-off
30 Jan 2024 GAZ1 First Gazette notice for compulsory strike-off
28 Oct 2023 TM01 Termination of appointment of Suzanne Victoria Rowena Jane Cooke as a director on 10 October 2023
31 Jul 2023 AA Micro company accounts made up to 31 October 2022
08 Jan 2023 CS01 Confirmation statement made on 7 November 2022 with no updates
31 Jul 2022 AA Micro company accounts made up to 31 October 2021
17 Feb 2022 DISS40 Compulsory strike-off action has been discontinued
16 Feb 2022 CS01 Confirmation statement made on 7 November 2021 with no updates
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
30 Jul 2021 AA Micro company accounts made up to 31 October 2020
19 Dec 2020 CS01 Confirmation statement made on 7 November 2020 with no updates
31 Oct 2020 AA Micro company accounts made up to 31 October 2019
11 Nov 2019 CS01 Confirmation statement made on 7 November 2019 with no updates
23 Jul 2019 AA Micro company accounts made up to 31 October 2018
18 Feb 2019 AA01 Previous accounting period shortened from 21 December 2018 to 31 October 2018
16 Dec 2018 CS01 Confirmation statement made on 7 November 2018 with no updates
21 Sep 2018 AA Micro company accounts made up to 21 December 2017
16 Jul 2018 AP01 Appointment of Mr Michael John Waugh as a director on 9 July 2018
27 Jun 2018 CH01 Director's details changed for Ms Suzanne Victoria Rowena Jane Cooke on 26 June 2018
27 Jun 2018 AD01 Registered office address changed from 9 Balliol Gardens Newcastle England to 71-75 Shelton Street London WC2H 9JQ on 27 June 2018
25 Jun 2018 AD01 Registered office address changed from 95 Russell Road Nottingham NG7 6HA England to 9 Balliol Gardens Newcastle on 25 June 2018
21 Nov 2017 CS01 Confirmation statement made on 7 November 2017 with updates
17 Oct 2017 AD01 Registered office address changed from 256 Runcorn Road Moore Warrington WA4 6SY England to 95 Russell Road Nottingham NG7 6HA on 17 October 2017
13 Jul 2017 AA Micro company accounts made up to 21 December 2016
12 Jun 2017 AD01 Registered office address changed from Suite 312a Cotton Exchange Bixteth Street Liverpool L3 9LQ United Kingdom to 256 Runcorn Road Moore Warrington WA4 6SY on 12 June 2017