Advanced company searchLink opens in new window

APPLIED FILTRATION TECHNOLOGY LIMITED

Company number 07093905

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)
22 Sep 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
09 Jun 2015 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jun 2015 DS01 Application to strike the company off the register
02 Jan 2015 AR01 Annual return made up to 3 December 2014 with full list of shareholders
Statement of capital on 2015-01-02
  • GBP 100
02 Jan 2015 TM01 Termination of appointment of Alan Philip Sennett Roper as a director on 1 June 2014
01 May 2014 AA Total exemption small company accounts made up to 31 December 2013
02 Jan 2014 AR01 Annual return made up to 3 December 2013 with full list of shareholders
Statement of capital on 2014-01-02
  • GBP 100
17 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
11 Dec 2012 AR01 Annual return made up to 3 December 2012 with full list of shareholders
20 Sep 2012 AA Total exemption small company accounts made up to 31 December 2011
15 Dec 2011 AR01 Annual return made up to 3 December 2011 with full list of shareholders
15 Dec 2011 CH01 Director's details changed for Mr Alan Philip Sennett Roper on 3 December 2011
15 Dec 2011 AD01 Registered office address changed from 21 Market Place Dereham Dereham Norfolk NR19 2AX United Kingdom on 15 December 2011
01 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
25 Jan 2011 AR01 Annual return made up to 3 December 2010 with full list of shareholders
25 Jan 2011 SH01 Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
25 Jan 2011 AP01 Appointment of Mr Philip John Haworth as a director
03 Dec 2009 NEWINC Incorporation