Advanced company searchLink opens in new window

AAF CONSULTING LIMITED

Company number SC348852

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)
27 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Oct 2016 GAZ1(A) First Gazette notice for voluntary strike-off
05 Oct 2016 DS01 Application to strike the company off the register
17 Nov 2015 AR01 Annual return made up to 19 September 2015 with full list of shareholders
Statement of capital on 2015-11-17
  • GBP 10
27 Aug 2015 AA Total exemption small company accounts made up to 30 April 2015
20 Oct 2014 AR01 Annual return made up to 19 September 2014 with full list of shareholders
Statement of capital on 2014-10-20
  • GBP 10
30 Jul 2014 AA Total exemption small company accounts made up to 30 April 2014
28 Oct 2013 AA Total exemption small company accounts made up to 30 April 2013
30 Sep 2013 AR01 Annual return made up to 19 September 2013 with full list of shareholders
Statement of capital on 2013-09-30
  • GBP 10
15 Oct 2012 AA Total exemption small company accounts made up to 30 April 2012
05 Oct 2012 AR01 Annual return made up to 19 September 2012 with full list of shareholders
16 Dec 2011 AA Total exemption small company accounts made up to 30 April 2011
27 Sep 2011 AR01 Annual return made up to 19 September 2011 with full list of shareholders
21 Sep 2010 AR01 Annual return made up to 19 September 2010 with full list of shareholders
24 Aug 2010 AA Total exemption small company accounts made up to 30 April 2010
05 Nov 2009 AR01 Annual return made up to 19 September 2009 with full list of shareholders
07 Oct 2009 AA Total exemption small company accounts made up to 30 April 2009
30 Mar 2009 88(2) Ad 15/12/08\gbp si 8@1=8\gbp ic 2/10\
09 Oct 2008 88(2) Ad 02/10/08\gbp si 1@1=1\gbp ic 1/2\
09 Oct 2008 288b Appointment terminated director john rutherford
09 Oct 2008 288b Appointment terminated director roger connon
09 Oct 2008 288b Appointment terminated secretary md secretaries LIMITED
09 Oct 2008 288a Director and secretary appointed angus alpin forsyth
09 Oct 2008 287 Registered office changed on 09/10/2008 from c/o mcgrigors LLP johnstone house 52-54 rose street aberdeen AB10 1UD
09 Oct 2008 225 Accounting reference date shortened from 30/09/2009 to 30/04/2009