Advanced company searchLink opens in new window

AFH INSURE LIMITED

Company number 08432351

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)
14 Mar 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
27 Dec 2022 GAZ1(A) First Gazette notice for voluntary strike-off
20 Dec 2022 DS01 Application to strike the company off the register
14 Mar 2022 CS01 Confirmation statement made on 6 March 2022 with updates
09 Mar 2022 TM01 Termination of appointment of Paul Keith Wright as a director on 8 March 2022
02 Feb 2022 AA01 Current accounting period extended from 31 October 2021 to 31 March 2022
13 Dec 2021 SH01 Statement of capital following an allotment of shares on 29 October 2021
  • GBP 1,550,100
22 Nov 2021 AP01 Appointment of Mr Austin David Broad as a director on 19 November 2021
22 Nov 2021 TM01 Termination of appointment of Ralph Gordon Mortlock as a director on 19 November 2021
22 Jun 2021 SH01 Statement of capital following an allotment of shares on 30 April 2021
  • GBP 1,350,100
09 Apr 2021 AA Full accounts made up to 31 October 2020
19 Mar 2021 TM01 Termination of appointment of Alan Hudson as a director on 19 March 2021
19 Mar 2021 AP01 Appointment of Mr Ralph Gordon Mortlock as a director on 19 March 2021
15 Mar 2021 CS01 Confirmation statement made on 6 March 2021 with updates
01 Dec 2020 SH01 Statement of capital following an allotment of shares on 30 October 2020
  • GBP 950,100
23 Jun 2020 SH01 Statement of capital following an allotment of shares on 30 April 2020
  • GBP 450,100
11 May 2020 AA Full accounts made up to 31 October 2019
04 May 2020 TM01 Termination of appointment of Antony Macdonald Rhodes as a director on 24 March 2020
30 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Apr 2020 MA Memorandum and Articles of Association
30 Apr 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
29 Apr 2020 MA Memorandum and Articles of Association
24 Mar 2020 CS01 Confirmation statement made on 6 March 2020 with updates
03 Jan 2020 SH01 Statement of capital following an allotment of shares on 31 October 2019
  • GBP 300,100