- Company Overview for AF PERFORMANCE LTD (06809912)
- Filing history for AF PERFORMANCE LTD (06809912)
- People for AF PERFORMANCE LTD (06809912)
- Insolvency for AF PERFORMANCE LTD (06809912)
- More for AF PERFORMANCE LTD (06809912)
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) |
---|---|---|---|
20 Mar 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Dec 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
21 Dec 2022 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2022 | |
16 Dec 2021 | LIQ03 | Liquidators' statement of receipts and payments to 17 October 2021 | |
16 Jun 2021 | LIQ01 | Declaration of solvency | |
19 Nov 2020 | RESOLUTIONS |
Resolutions
|
|
18 Nov 2020 | AD01 | Registered office address changed from Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD England to 1 Radian Court Knowlhill Milton Keynes MK5 8PJ on 18 November 2020 | |
18 Nov 2020 | AD02 | Register inspection address has been changed to Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD | |
17 Nov 2020 | 600 | Appointment of a voluntary liquidator | |
27 Oct 2020 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Dec 2019 | AA | Micro company accounts made up to 30 November 2019 | |
09 Dec 2019 | AA | Micro company accounts made up to 31 March 2019 | |
09 Dec 2019 | AA01 | Previous accounting period shortened from 31 March 2020 to 30 November 2019 | |
08 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with no updates | |
27 Dec 2018 | AA | Micro company accounts made up to 31 March 2018 | |
12 Feb 2018 | CS01 | Confirmation statement made on 4 February 2018 with no updates | |
14 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
10 Feb 2017 | CS01 | Confirmation statement made on 4 February 2017 with updates | |
21 Sep 2016 | CH01 | Director's details changed for Mrs Sarah Louise Ferdinands on 21 September 2016 | |
21 Sep 2016 | CH01 | Director's details changed for Mr Adrian Jude Ferdinands on 21 September 2016 | |
01 Sep 2016 | AD01 | Registered office address changed from 59 the Gardens Watford Hertfordshire WD17 3DN England to Suite 2 70 Queensway Hemel Hempstead Hertfordshire HP2 5HD on 1 September 2016 | |
31 Aug 2016 | AD01 | Registered office address changed from Suite 2 70 Queensway Hemel Hempstead Herts HP2 5HD England to 59 the Gardens Watford Hertfordshire WD17 3DN on 31 August 2016 | |
30 Aug 2016 | AD01 | Registered office address changed from 39 the Metro Centre Tolpits Lane Watford Hertfordshire WD18 9SB to Suite 2 70 Queensway Hemel Hempstead Herts HP2 5HD on 30 August 2016 | |
19 Jul 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
09 Feb 2016 | AR01 |
Annual return made up to 4 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
|