Advanced company searchLink opens in new window

AFH SPV2 LIMITED

Company number 07006828

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 Jan 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
06 Oct 2015 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2015 DS01 Application to strike the company off the register
11 May 2015 AA Accounts for a dormant company made up to 31 October 2014
02 Mar 2015 AR01 Annual return made up to 2 March 2015 with full list of shareholders
Statement of capital on 2015-03-02
  • GBP 100
04 Aug 2014 AA Accounts for a dormant company made up to 31 October 2013
25 Feb 2014 AR01 Annual return made up to 25 February 2014 with full list of shareholders
Statement of capital on 2014-02-25
  • GBP 100
18 Jul 2013 AA Accounts for a dormant company made up to 31 October 2012
11 Feb 2013 AR01 Annual return made up to 31 January 2013 with full list of shareholders
09 Oct 2012 AD01 Registered office address changed from St. Johns House 16 Church Street Bromsgrove Worcestershire B61 8DN on 9 October 2012
11 Jul 2012 AA Accounts for a dormant company made up to 31 October 2011
29 Nov 2011 AR01 Annual return made up to 12 November 2011 with full list of shareholders
03 Jun 2011 AA Accounts for a dormant company made up to 31 October 2010
27 Apr 2011 AA01 Previous accounting period extended from 30 September 2010 to 31 October 2010
22 Nov 2010 AR01 Annual return made up to 2 September 2010 with full list of shareholders
22 Nov 2010 CH01 Director's details changed for Alan Hudson on 1 September 2010
22 Nov 2010 AP03 Appointment of Anne-Marie Brown as a secretary
02 Sep 2009 288c Director's change of particulars / alan hudson / 02/09/2009
02 Sep 2009 NEWINC Incorporation