- Company Overview for A.F.H. EXECUTIVE FINANCIAL PLANNING LIMITED (02557766)
- Filing history for A.F.H. EXECUTIVE FINANCIAL PLANNING LIMITED (02557766)
- People for A.F.H. EXECUTIVE FINANCIAL PLANNING LIMITED (02557766)
- Charges for A.F.H. EXECUTIVE FINANCIAL PLANNING LIMITED (02557766)
- More for A.F.H. EXECUTIVE FINANCIAL PLANNING LIMITED (02557766)
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) |
---|---|---|---|
28 Feb 2012 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
15 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
04 May 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
08 Mar 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
31 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Jan 2010 | AR01 |
Annual return made up to 28 October 2009 with full list of shareholders
Statement of capital on 2010-01-18
|
|
18 Jan 2010 | CH01 | Director's details changed for Mrs Fiona Margaret Hudson on 28 October 2009 | |
19 Feb 2009 | 225 | Accounting reference date extended from 31/12/2008 to 31/03/2009 | |
18 Nov 2008 | 363a | Return made up to 28/10/08; full list of members | |
17 Nov 2008 | 288c | Director's Change of Particulars / fiona hudson / 28/10/2008 / HouseName/Number was: burford house, now: st johns house; Street was: chapel lane, now: 16 church street; Area was: lower rowney green, now: ; Post Town was: alvechurch, now: bromsgrove; Post Code was: B48 7QH, now: B61 8DN | |
17 Nov 2008 | 288c | Director and Secretary's Change of Particulars / alan hudson / 28/10/2008 / HouseName/Number was: , now: st johns house; Street was: kembrey house, now: 16 church street; Area was: worcester road, now: ; Post Code was: B61 7DL, now: B61 7DN | |
31 Oct 2008 | AA | Total exemption small company accounts made up to 31 December 2007 | |
20 Feb 2008 | 287 | Registered office changed on 20/02/08 from: richmond house 135 high street amblecote stourbridge DY8 4BU | |
28 Nov 2007 | 363a | Return made up to 28/10/07; full list of members | |
01 Nov 2007 | AA | Accounts for a small company made up to 31 December 2006 | |
14 Nov 2006 | 363a | Return made up to 28/10/06; full list of members | |
14 Nov 2006 | 288c | Director's particulars changed | |
14 Nov 2006 | 288c | Secretary's particulars changed;director's particulars changed | |
24 Aug 2006 | AA | Accounts for a small company made up to 31 December 2005 | |
05 Dec 2005 | 363s | Return made up to 28/10/05; full list of members | |
08 Nov 2005 | AA | Accounts for a small company made up to 31 December 2004 | |
11 Dec 2004 | AA | Accounts for a small company made up to 31 December 2003 | |
23 Nov 2004 | 363s | Return made up to 28/10/04; full list of members | |
30 Dec 2003 | 363s | Return made up to 28/10/03; full list of members | |
18 Dec 2003 | AA | Accounts for a small company made up to 31 December 2002 |