Advanced company searchLink opens in new window

AFC FINANCE LIMITED

Company number 09852512

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)
09 Jul 2019 GAZ2 Final Gazette dissolved following liquidation
09 Apr 2019 LIQ13 Return of final meeting in a members' voluntary winding up
01 Feb 2019 LIQ03 Liquidators' statement of receipts and payments to 27 December 2018
25 Jan 2018 AD03 Register(s) moved to registered inspection location Porter Tun House Capability Green 500 Luton LU1 3LS
19 Jan 2018 AD01 Registered office address changed from Porter Tun House Capability Green 500 Luton LU1 3LS United Kingdom to 1 More London Place London SE1 2AF on 19 January 2018
19 Jan 2018 AD02 Register inspection address has been changed to Porter Tun House Capability Green 500 Luton LU1 3LS
17 Jan 2018 LIQ01 Declaration of solvency
17 Jan 2018 600 Appointment of a voluntary liquidator
17 Jan 2018 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2017-12-28
18 Dec 2017 SH20 Statement by Directors
18 Dec 2017 SH19 Statement of capital on 18 December 2017
  • USD 1.000000
18 Dec 2017 CAP-SS Solvency Statement dated 18/12/17
18 Dec 2017 RESOLUTIONS Resolutions
  • RES13 ‐ Share premium account reduced 18/12/2017
  • RES06 ‐ Resolution of reduction in issued share capital
15 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with updates
02 Oct 2017 CH01 Director's details changed for Yannick Nicolas Bomans on 29 September 2017
06 Sep 2017 TM01 Termination of appointment of Anna Elizabeth Tolley as a director on 21 August 2017
17 Jul 2017 AA Full accounts made up to 31 December 2016
12 Jul 2017 AP04 Appointment of Brodies Secretarial Services Limited as a secretary on 8 July 2016
28 Nov 2016 AA01 Current accounting period extended from 30 November 2016 to 31 December 2016
15 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
11 Dec 2015 SH01 Statement of capital following an allotment of shares on 4 November 2015
  • USD 10,000,001
19 Nov 2015 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
02 Nov 2015 NEWINC Incorporation
Statement of capital on 2015-11-02
  • USD 1