Advanced company searchLink opens in new window

AFS VENTURES PLC

Company number 08911087

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)
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
  • LRESSP ‐ Special resolution to wind up on 2015-01-12
  • LRESSP ‐ Special resolution to wind up on 2015-01-12
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
  • RES01 ‐ Resolution of alteration of Articles of Association
06 Aug 2014 AA01 Current accounting period shortened from 28 February 2015 to 31 December 2014