- Company Overview for A.F.K. INVESTMENTS LIMITED (04298656)
- Filing history for A.F.K. INVESTMENTS LIMITED (04298656)
- People for A.F.K. INVESTMENTS LIMITED (04298656)
- More for A.F.K. INVESTMENTS LIMITED (04298656)
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) |
---|---|---|---|
11 Mar 2014 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Dec 2013 | AA | Accounts for a small company made up to 31 March 2013 | |
26 Nov 2013 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 Nov 2013 | DS01 | Application to strike the company off the register | |
10 Oct 2013 | AR01 |
Annual return made up to 3 October 2013 with full list of shareholders
Statement of capital on 2013-10-10
|
|
10 Oct 2013 | CH01 | Director's details changed for Mrs Ann Wendy Chapman on 3 October 2013 | |
10 Oct 2013 | CH01 | Director's details changed for Mr Keith Chapman on 3 October 2013 | |
06 Jan 2013 | AA | Accounts for a small company made up to 31 March 2012 | |
25 Oct 2012 | AR01 | Annual return made up to 3 October 2012 with full list of shareholders | |
25 Oct 2012 | CH01 | Director's details changed for Mr Keith Chapman on 25 October 2012 | |
25 Oct 2012 | CH01 | Director's details changed for Mrs Ann Wendy Chapman on 25 October 2012 | |
20 Dec 2011 | AA | Accounts for a small company made up to 31 March 2011 | |
11 Oct 2011 | AR01 | Annual return made up to 3 October 2011 with full list of shareholders | |
11 Oct 2011 | CH01 | Director's details changed for Ann Wendy Chapman on 10 October 2011 | |
11 Oct 2011 | CH01 | Director's details changed for Mr Keith Chapman on 10 October 2011 | |
22 Nov 2010 | AA | Accounts for a small company made up to 31 March 2010 | |
14 Oct 2010 | AR01 | Annual return made up to 3 October 2010 with full list of shareholders | |
20 Apr 2010 | AA01 | Previous accounting period extended from 31 October 2009 to 31 March 2010 | |
29 Oct 2009 | AR01 | Annual return made up to 3 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Jonathan Guy Chapman on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Ann Wendy Chapman on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for Keith Chapman on 1 October 2009 | |
29 Oct 2009 | CH01 | Director's details changed for James Harvey Chapman on 1 October 2009 | |
10 Jun 2009 | 288c | Director and Secretary's Change of Particulars / james chapman / 01/05/2009 / HouseName/Number was: , now: southfield; Street was: flat 6 margerison house 22, now: carlton lane; Area was: margerison road ben rhydding ilkley, now: guiseley; Post Code was: LS29 8QU, now: LS20 9NH | |
28 May 2009 | AA | Total exemption small company accounts made up to 31 October 2008 |