Advanced company searchLink opens in new window

AFM ADMINISTRATORS LTD

Company number 08636156

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)
21 May 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
05 Mar 2019 GAZ1 First Gazette notice for compulsory strike-off
16 Aug 2018 CS01 Confirmation statement made on 2 August 2018 with updates
08 Jun 2018 DS02 Withdraw the company strike off application
30 May 2018 SOAS(A) Voluntary strike-off action has been suspended
06 Mar 2018 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2018 DS01 Application to strike the company off the register
18 Oct 2017 AA Total exemption full accounts made up to 31 March 2017
18 Sep 2017 CS01 Confirmation statement made on 2 August 2017 with updates
30 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
13 Sep 2016 CS01 Confirmation statement made on 2 August 2016 with updates
03 Nov 2015 AA Total exemption small company accounts made up to 31 March 2015
04 Aug 2015 AR01 Annual return made up to 2 August 2015 with full list of shareholders
Statement of capital on 2015-08-04
  • GBP 1
18 Nov 2014 AA Total exemption small company accounts made up to 31 March 2014
18 Nov 2014 AA01 Previous accounting period shortened from 31 August 2014 to 31 March 2014
08 Oct 2014 AR01 Annual return made up to 30 August 2014 with full list of shareholders
Statement of capital on 2014-10-08
  • GBP 1
08 Oct 2014 TM01 Termination of appointment of Gemma Skipper as a director on 20 August 2014
29 Aug 2014 AD01 Registered office address changed from 3 Queen Street Ashford Kent TN23 1RF England to 18 Canterbury Road Whitstable Kent CT5 4EY on 29 August 2014
22 Aug 2014 TM01 Termination of appointment of Phillip Paul Mccarthy as a director on 22 August 2014
22 Aug 2014 AP01 Appointment of Mr Paul Cobb as a director on 20 August 2014
12 Dec 2013 AP01 Appointment of Mr Phillip Paul Mccarthy as a director
02 Aug 2013 NEWINC Incorporation
Statement of capital on 2013-08-02
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted