Advanced company searchLink opens in new window

AFFS (UK) LIMITED

Company number 08594270

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)
06 Aug 2019 GAZ2(A) Final Gazette dissolved via voluntary strike-off
21 May 2019 GAZ1(A) First Gazette notice for voluntary strike-off
13 May 2019 DS01 Application to strike the company off the register
31 Jan 2019 AA Micro company accounts made up to 30 April 2018
28 Aug 2018 CS01 Confirmation statement made on 2 July 2018 with no updates
26 Jan 2018 AA Micro company accounts made up to 30 April 2017
21 Aug 2017 CS01 Confirmation statement made on 2 July 2017 with no updates
20 Jan 2017 AA Total exemption small company accounts made up to 30 April 2016
23 Aug 2016 CS01 Confirmation statement made on 2 July 2016 with updates
25 Jan 2016 AA Total exemption small company accounts made up to 30 April 2015
22 Sep 2015 AR01 Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
13 Apr 2015 AA Total exemption small company accounts made up to 30 April 2014
01 Apr 2015 AA01 Previous accounting period shortened from 31 July 2014 to 30 April 2014
29 Aug 2014 TM01 Termination of appointment of Joseph Sean Warhurst as a director on 1 July 2014
21 Aug 2014 CERTNM Company name changed advanced plastering systems LIMITED\certificate issued on 21/08/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2013-12-01
21 Aug 2014 AP01 Appointment of Mrs Angela Fildes as a director on 1 December 2013
05 Aug 2014 AR01 Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
  • GBP 100
05 Aug 2014 AD01 Registered office address changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England to 82 Reddish Road Stockport Cheshire SK5 7QU on 5 August 2014
05 Aug 2014 AP01 Appointment of Mr Joseph Sean Warhurst as a director on 30 June 2014
05 Aug 2014 TM01 Termination of appointment of Tom Mrcela as a director on 30 June 2014
02 Jul 2013 NEWINC Incorporation
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-02