- Company Overview for AFS VENTURES PLC (08911087)
- Filing history for AFS VENTURES PLC (08911087)
- People for AFS VENTURES PLC (08911087)
- Insolvency for AFS VENTURES PLC (08911087)
- More for AFS VENTURES PLC (08911087)
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) |
---|---|---|---|
15 Nov 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
15 Aug 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
12 Mar 2024 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2024 | |
16 Mar 2023 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2023 | |
08 Jan 2023 | TM01 | Termination of appointment of Martin Frank Frost as a director on 18 October 2021 | |
18 Jul 2022 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2022 | |
12 Apr 2021 | RESOLUTIONS |
Resolutions
|
|
12 Apr 2021 | LIQ02 | Statement of affairs | |
19 Mar 2021 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2021 | |
12 Mar 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2020 | |
23 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2019 | |
15 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 11 January 2018 | |
20 Mar 2017 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2017 | |
22 Mar 2016 | 4.68 | Liquidators' statement of receipts and payments to 11 January 2016 | |
23 Feb 2015 | AP01 | Appointment of Andrew Orr as a director on 28 November 2014 | |
09 Feb 2015 | 600 | Appointment of a voluntary liquidator | |
26 Jan 2015 | AD01 | Registered office address changed from Unit 2 Chesnut Street Darlington County Durham DL1 1QL England to C12 Marquis Court Marquisway Tvte Gateshead NE11 0RU on 26 January 2015 | |
23 Jan 2015 | 4.70 | Declaration of solvency | |
13 Nov 2014 | TM01 | Termination of appointment of Myles Gerard Monaghan as a director on 31 October 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Monique Gabrielle Louise Purdy as a director on 31 October 2014 | |
13 Nov 2014 | TM01 | Termination of appointment of Stephen Alan Burwood as a director on 31 October 2014 | |
13 Nov 2014 | TM02 | Termination of appointment of Stephen Alan Burwood as a secretary on 31 October 2014 | |
08 Aug 2014 | MEM/ARTS | Memorandum and Articles of Association | |
08 Aug 2014 | RESOLUTIONS |
Resolutions
|
|
06 Aug 2014 | AA01 | Current accounting period shortened from 28 February 2015 to 31 December 2014 |