Advanced company searchLink opens in new window

AF ENGINEERING SOLUTIONS LIMITED

Company number 05955881

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)
19 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Aug 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Jul 2013 DS01 Application to strike the company off the register
22 Jul 2013 AD01 Registered office address changed from The Annex Rowborough Manor Beaper Shute Brading Sandown Isle of Wight PO36 0AZ United Kingdom on 22 July 2013
11 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Oct 2012 AR01 Annual return made up to 4 October 2012 with full list of shareholders
Statement of capital on 2012-10-27
  • GBP 100
27 Oct 2012 CH01 Director's details changed for Mr Ahmad Fuad Md Nor on 27 October 2012
27 Oct 2012 CH03 Secretary's details changed for Noor Shahima Mohd Zain on 27 October 2012
27 Jun 2012 AD01 Registered office address changed from Garbetts Arnold House 2 New Road Brading Sandown Isle of Wight PO36 0DT on 27 June 2012
13 Oct 2011 AA Total exemption small company accounts made up to 31 March 2011
10 Oct 2011 AR01 Annual return made up to 4 October 2011 with full list of shareholders
29 Oct 2010 AR01 Annual return made up to 4 October 2010 with full list of shareholders
02 Sep 2010 AA Total exemption small company accounts made up to 31 March 2010
18 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
08 Oct 2009 AR01 Annual return made up to 4 October 2009 with full list of shareholders
08 Oct 2009 CH01 Director's details changed for Ahmad Fuad Md Nor on 8 October 2009
15 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
24 Oct 2008 363a Return made up to 04/10/08; full list of members
23 Oct 2008 288c Director's Change of Particulars / ahmad md noor / 23/10/2008 / Surname was: md noor, now: md nor; HouseName/Number was: , now: 23; Street was: 12 pointout road, now: hartley avenue; Post Code was: SO16 7DN, now: SO17 3QY
23 Oct 2008 288c Secretary's Change of Particulars / noor mohd zain / 23/10/2008 / HouseName/Number was: , now: 23; Street was: 12 pointout road, now: hartley avenue; Post Code was: SO16 7DN, now: SO17 3QY; Country was: , now: uk
17 Oct 2007 288c Director's particulars changed
16 Oct 2007 363a Return made up to 04/10/07; full list of members
16 Aug 2007 AA Accounts made up to 31 March 2007
12 Apr 2007 CERTNM Company name changed vectis 478 LIMITED\certificate issued on 12/04/07
10 Apr 2007 288a New secretary appointed