Advanced company searchLink opens in new window

AFOC LIMITED

Company number 09228043

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 Dec 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 Sep 2016 GAZ1(A) First Gazette notice for voluntary strike-off
09 Sep 2016 DS01 Application to strike the company off the register
23 Aug 2016 GAZ1 First Gazette notice for compulsory strike-off
31 May 2016 AD01 Registered office address changed from Unit 18 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU to 15 Cokayne Road Leicester LE3 6NE on 31 May 2016
11 Apr 2016 AR01 Annual return made up to 22 September 2015 with full list of shareholders
Statement of capital on 2016-04-11
  • GBP 100
11 Apr 2016 RT01 Administrative restoration application
01 Mar 2016 GAZ2 Final Gazette dissolved via compulsory strike-off
15 Dec 2015 GAZ1 First Gazette notice for compulsory strike-off
13 Aug 2015 TM01 Termination of appointment of Patrick James Griffin as a director on 13 July 2015
13 Aug 2015 TM01 Termination of appointment of Sarah Griffin as a director on 13 July 2015
10 Feb 2015 AP01 Appointment of Scott Ian Rooney as a director on 20 January 2015
10 Feb 2015 AP01 Appointment of Mr Samuel James Lord as a director on 20 January 2015
10 Feb 2015 AP01 Appointment of Patrick James Griffin as a director on 20 January 2015
06 Jan 2015 AD01 Registered office address changed from , Unit 19, the Oak Business Centre, 79-93 Ratcliffe Road, Sileby, Loughborough, LE12 7PU, England to Unit 18 Oak Business Centre Ratcliffe Road Sileby Loughborough Leicestershire LE12 7PU on 6 January 2015
22 Sep 2014 NEWINC Incorporation
Statement of capital on 2014-09-22
  • GBP 100