- Company Overview for A.F.P.R.H. LTD (07721256)
- Filing history for A.F.P.R.H. LTD (07721256)
- People for A.F.P.R.H. LTD (07721256)
- More for A.F.P.R.H. LTD (07721256)
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) |
---|---|---|---|
29 Jan 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
17 May 2016 | SOAS(A) | Voluntary strike-off action has been suspended | |
16 May 2016 | TM01 | Termination of appointment of Alan Francis Pearson as a director on 31 March 2016 | |
16 May 2016 | TM02 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 February 2016 | |
19 Apr 2016 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
10 Apr 2016 | DS01 | Application to strike the company off the register | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 31 July 2015 | |
11 Aug 2015 | AR01 |
Annual return made up to 28 July 2015 with full list of shareholders
Statement of capital on 2015-08-11
|
|
11 Aug 2015 | TM02 | Termination of appointment of Davison & Co. Accountants Ltd as a secretary on 1 January 2015 | |
01 Jun 2015 | AD01 | Registered office address changed from 20 Drake Street Gainsborough Lincolnshire DN21 1DG England to 5 Queensway Goole East Yorkshire DN14 5HP on 1 June 2015 | |
26 Mar 2015 | AA | Total exemption small company accounts made up to 31 July 2014 | |
06 Jan 2015 | AD01 | Registered office address changed from Flat 8 Acorn Grange Oak Avenue Goole East Yorkshire DN14 5UU to 20 Drake Street Gainsborough Lincolnshire DN21 1DG on 6 January 2015 | |
30 Aug 2014 | AR01 |
Annual return made up to 28 July 2014 with full list of shareholders
Statement of capital on 2014-08-30
|
|
29 Aug 2014 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary on 1 June 2014 | |
28 Aug 2014 | TM02 | Termination of appointment of Nic Robert Davison as a secretary on 1 June 2014 | |
06 Jun 2014 | AP04 | Appointment of Davison & Co. Accountants Ltd as a secretary | |
24 Apr 2014 | AA | Total exemption small company accounts made up to 31 July 2013 | |
18 Dec 2013 | AD01 | Registered office address changed from Eagle House Unit E3 the Point Business Park Weaver Road Lincoln LN6 3QN England on 18 December 2013 | |
18 Dec 2013 | AP03 | Appointment of Mr Nic Robert Davison as a secretary | |
22 Aug 2013 | AR01 |
Annual return made up to 28 July 2013 with full list of shareholders
Statement of capital on 2013-08-22
|
|
06 Aug 2013 | AD01 | Registered office address changed from 21 Heron Drive Gainsborough Lincolnshire DN21 1GJ on 6 August 2013 | |
09 Jul 2013 | AD01 | Registered office address changed from Centurion House the Point Weaver Road Lincoln Lincolnshire LN6 3QN England on 9 July 2013 | |
01 Mar 2013 | AA | Total exemption small company accounts made up to 31 July 2012 | |
15 Aug 2012 | AR01 | Annual return made up to 28 July 2012 with full list of shareholders | |
28 Jul 2011 | NEWINC |
Incorporation
|