A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED
Company number 03039734
- Company Overview for A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED (03039734)
- Filing history for A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED (03039734)
- People for A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED (03039734)
- Insolvency for A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED (03039734)
- More for A.F.P. HEALTH AND SAFETY CONSULTANTS LIMITED (03039734)
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) |
---|---|---|---|
20 Jun 2024 | 600 | Appointment of a voluntary liquidator | |
12 Jun 2024 | LIQ01 | Declaration of solvency | |
12 Jun 2024 | AD01 | Registered office address changed from Stable Barn Park End, Swaffham Bulbeck Cambridge CB25 0NA to 67 Grosvenor Street Mayfair London W1K 3JN on 12 June 2024 | |
12 Jun 2024 | RESOLUTIONS |
Resolutions
|
|
08 May 2024 | CS01 | Confirmation statement made on 30 March 2024 with no updates | |
16 Apr 2024 | PSC01 | Notification of Peter Leslie Stuart as a person with significant control on 29 March 2024 | |
16 Apr 2024 | PSC01 | Notification of Simon Keith Wright as a person with significant control on 29 March 2024 | |
16 Apr 2024 | PSC01 | Notification of Kathryn Anne Wilson as a person with significant control on 29 March 2024 | |
16 Apr 2024 | PSC01 | Notification of Nigel Anthony Wilson as a person with significant control on 29 March 2024 | |
16 Apr 2024 | PSC01 | Notification of Sally Stuart as a person with significant control on 29 March 2024 | |
16 Apr 2024 | PSC09 | Withdrawal of a person with significant control statement on 16 April 2024 | |
12 Dec 2023 | AA | Total exemption full accounts made up to 31 March 2023 | |
21 Apr 2023 | CS01 | Confirmation statement made on 30 March 2023 with updates | |
14 Nov 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
12 Apr 2022 | CS01 | Confirmation statement made on 30 March 2022 with no updates | |
12 Apr 2022 | CH01 | Director's details changed for Simon Keith Wright on 30 March 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Nigel Anthony Wilson on 30 March 2022 | |
12 Apr 2022 | CH01 | Director's details changed for Peter Leslie Stuart on 30 March 2022 | |
03 Nov 2021 | AA | Total exemption full accounts made up to 31 March 2021 | |
19 Apr 2021 | CS01 | Confirmation statement made on 30 March 2021 with updates | |
04 Nov 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
14 Apr 2020 | CS01 | Confirmation statement made on 30 March 2020 with no updates | |
13 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
04 Apr 2019 | CS01 | Confirmation statement made on 30 March 2019 with no updates | |
15 Aug 2018 | AA | Total exemption full accounts made up to 31 March 2018 |