Advanced company searchLink opens in new window

AFT ENG. LIMITED

Company number 05583661

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)
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
  • GBP 11
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
  • 363(287) ‐ Registered office changed on 10/12/06
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