Advanced company searchLink opens in new window

AFG REDFYRE LIMITED

Company number 00480274

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)
24 Sep 2012 AA Accounts for a dormant company made up to 31 December 2011
26 Jun 2012 AR01 Annual return made up to 21 June 2012 with full list of shareholders
03 Oct 2011 AA Accounts for a dormant company made up to 31 December 2010
27 Jun 2011 AR01 Annual return made up to 21 June 2011 with full list of shareholders
19 Apr 2011 MEM/ARTS Memorandum and Articles of Association
14 Apr 2011 CERTNM Company name changed dixon street LIMITED\certificate issued on 14/04/11
  • RES15 ‐ Change company name resolution on 2011-03-31
14 Apr 2011 CONNOT Change of name notice
28 Sep 2010 AA Accounts for a dormant company made up to 31 December 2009
22 Jun 2010 AR01 Annual return made up to 21 June 2010 with full list of shareholders
15 Apr 2010 CC04 Statement of company's objects
15 Apr 2010 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
27 Oct 2009 AA Accounts for a dormant company made up to 31 December 2008
21 Oct 2009 CH01 Director's details changed for Shaun Michael Smith on 1 October 2009
14 Jul 2009 363a Return made up to 21/06/09; full list of members
19 Nov 2008 353 Location of register of members
23 Oct 2008 AA Accounts for a dormant company made up to 31 December 2007
16 Oct 2008 288c Secretary's change of particulars / new sheldon LIMITED / 13/10/2008
15 Oct 2008 288c Director's change of particulars / arg corporate services LIMITED / 13/10/2008
15 Oct 2008 288c Director's change of particulars / afg nominees LIMITED / 13/10/2008
15 Oct 2008 287 Registered office changed on 15/10/2008 from 4 arleston way shirley solihull B90 4LH
07 Oct 2008 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
06 Aug 2008 288a Director appointed shaun michael smith
30 Jun 2008 363a Return made up to 21/06/08; full list of members
23 May 2008 288c Director's change of particulars / afg corporate services LIMITED / 12/05/2008
15 Oct 2007 AA Accounts for a dormant company made up to 31 December 2006