- Company Overview for AFT ENG. LIMITED (05583661)
- Filing history for AFT ENG. LIMITED (05583661)
- People for AFT ENG. LIMITED (05583661)
- Insolvency for AFT ENG. LIMITED (05583661)
- More for AFT ENG. LIMITED (05583661)
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) |
---|---|---|---|
23 May 2012 | COCOMP | Order of court to wind up | |
14 Apr 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
01 Feb 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
07 Oct 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
24 Aug 2010 | AD01 | Registered office address changed from Unit 1 Eastlands Court St Peters Road Rugby Warwickshire CV21 3QP on 24 August 2010 | |
08 Dec 2009 | AR01 |
Annual return made up to 5 October 2009 with full list of shareholders
Statement of capital on 2009-12-08
|
|
08 Dec 2009 | CH01 | Director's details changed for Anthony Steven Richard Adnitt on 5 October 2009 | |
26 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
29 Jan 2009 | 363a | Return made up to 05/10/08; full list of members | |
07 Oct 2008 | AA | Total exemption small company accounts made up to 31 October 2007 | |
12 Mar 2008 | 363a | Return made up to 05/10/07; full list of members | |
12 Mar 2008 | 288c | Secretary's change of particulars / my purnell / 01/10/2007 | |
01 Dec 2007 | 287 | Registered office changed on 01/12/07 from: c/o target limehouse suite 2 bloxam court corporation street rugby warwickshire CV21 2DU | |
05 Sep 2007 | AA | Total exemption small company accounts made up to 31 October 2006 | |
10 Dec 2006 | 363s |
Return made up to 05/10/06; full list of members
|
|
14 Nov 2005 | 288a | New director appointed | |
14 Nov 2005 | 288a | New secretary appointed | |
14 Nov 2005 | 288b | Director resigned | |
14 Nov 2005 | 288b | Secretary resigned | |
05 Oct 2005 | NEWINC | Incorporation |