Advanced company searchLink opens in new window

AFPA LIMITED

Company number 05593268

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)
15 Feb 2011 GAZ2 Final Gazette dissolved via compulsory strike-off
02 Nov 2010 GAZ1 First Gazette notice for compulsory strike-off
05 Nov 2009 AR01 Annual return made up to 14 October 2009 with full list of shareholders
Statement of capital on 2009-11-05
  • GBP 1,660.246
05 Nov 2009 CH01 Director's details changed for Mrs Alexandra Helen Laundy on 1 October 2009
04 Sep 2009 88(2) Ad 15/07/09 gbp si 1580246@0.001=1580.246 gbp ic 80/1660.246
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
28 Aug 2009 AA Total exemption small company accounts made up to 31 October 2007
29 Jul 2009 288a Secretary appointed william peter george double
29 Jul 2009 288b Appointment Terminated Secretary fiona lloyd
29 Jul 2009 288b Appointment Terminated Director donlan matthew francis
29 Jul 2009 288b Appointment Terminated Director peter donlan
29 Jul 2009 288a Director appointed alexandra helen laundy
10 Jul 2009 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
10 Jul 2009 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES04 ‐ Resolution of increasing authorised share capital
07 Nov 2008 363a Return made up to 14/10/08; full list of members
18 Oct 2007 363a Return made up to 14/10/07; full list of members
15 Aug 2007 AA Total exemption small company accounts made up to 31 October 2006
28 Feb 2007 287 Registered office changed on 28/02/07 from: 17 canal wood industrial estate chirk wrexham LL14 5RL
16 Feb 2007 CERTNM Company name changed auctionhere uk LIMITED\certificate issued on 16/02/07
13 Nov 2006 288c Secretary's particulars changed;director's particulars changed
13 Nov 2006 363a Return made up to 14/10/06; full list of members
28 Dec 2005 88(2)R Ad 14/12/05--------- £ si 7999@.01=79 £ ic 1/80
28 Dec 2005 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
14 Oct 2005 NEWINC Incorporation