Advanced company searchLink opens in new window

AFTF LTD

Company number 10004023

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
05 May 2020 DS01 Application to strike the company off the register
12 Mar 2019 CH01 Director's details changed for Miss Hayley Marie Gray on 1 March 2019
12 Mar 2019 PSC04 Change of details for Miss Hayley Marie Gray as a person with significant control on 1 March 2019
12 Mar 2019 AA Accounts for a dormant company made up to 28 February 2019
04 Mar 2019 CH01 Director's details changed for Mrs Natasha Jayne Bowater on 4 March 2019
04 Mar 2019 CH01 Director's details changed for Mr Graham John Bowater on 4 March 2019
04 Mar 2019 PSC04 Change of details for Mrs Natasha Jayne Bowater as a person with significant control on 4 March 2019
04 Mar 2019 AD01 Registered office address changed from 692 Broadgate Weston Spalding PE12 6JA England to Ivy Cottage 692 Broadgate Weston Spalding PE12 6JA on 4 March 2019
04 Mar 2019 AD01 Registered office address changed from 103 Roman Road Moulton Chapel Spalding Lincolnshire PE12 0XQ United Kingdom to 692 Broadgate Weston Spalding PE12 6JA on 4 March 2019
12 Feb 2019 CS01 Confirmation statement made on 8 February 2019 with no updates
19 Mar 2018 AA Accounts for a dormant company made up to 28 February 2018
08 Feb 2018 CS01 Confirmation statement made on 8 February 2018 with updates
10 Apr 2017 AA Accounts for a dormant company made up to 28 February 2017
14 Feb 2017 CS01 Confirmation statement made on 14 February 2017 with updates
15 Feb 2016 NEWINC Incorporation
Statement of capital on 2016-02-15
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted