Advanced company searchLink opens in new window

A.F.P.R.H. LTD

Company number 07721256

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)
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
  • GBP 1,000
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
  • GBP 1,000
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
  • GBP 100
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
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)