- Company Overview for RETFORD AFFORDABLE FUNERALS LIMITED (12586614)
- Filing history for RETFORD AFFORDABLE FUNERALS LIMITED (12586614)
- People for RETFORD AFFORDABLE FUNERALS LIMITED (12586614)
- More for RETFORD AFFORDABLE FUNERALS LIMITED (12586614)
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 Feb 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 Jan 2023 | CH01 | Director's details changed for Mr Christopher James Affleck Penney on 17 January 2023 | |
22 Nov 2022 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
09 Nov 2022 | DS01 | Application to strike the company off the register | |
22 Sep 2022 | TM01 | Termination of appointment of Jamieson Charles Alexandre Howard Hodgson as a director on 22 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Howard Osmond Paul Hodgson as a director on 22 September 2022 | |
22 Sep 2022 | TM01 | Termination of appointment of Anthony Geoffrey David Esse as a director on 22 September 2022 | |
03 Aug 2022 | CH01 | Director's details changed for Mr Jamieson Charles Alexandre Howard Hodgson on 1 August 2022 | |
12 May 2022 | CS01 | Confirmation statement made on 4 May 2022 with no updates | |
29 Sep 2021 | AA | Total exemption full accounts made up to 31 December 2020 | |
07 Jun 2021 | CS01 | Confirmation statement made on 4 May 2021 with no updates | |
26 May 2021 | AP01 | Appointment of Anthony Geoffrey David Esse as a director on 10 May 2021 | |
21 May 2021 | AP03 | Appointment of Randi Weaver as a secretary on 10 May 2021 | |
21 May 2021 | AP01 | Appointment of Christopher James Affleck Penney as a director on 10 May 2021 | |
21 May 2021 | TM01 | Termination of appointment of Michael Anthony Hackney as a director on 10 May 2021 | |
04 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
09 Nov 2020 | AD01 | Registered office address changed from C/O Capital Law Limited Capital Building Tyndall Street Cardiff Caerdydd CF10 4AZ Wales to The Pool House Bicester Road Stratton Audley Bicester OX27 9BS on 9 November 2020 | |
24 Sep 2020 | AA01 | Current accounting period shortened from 31 May 2021 to 31 December 2020 | |
05 May 2020 | NEWINC |
Incorporation
Statement of capital on 2020-05-05
|