- Company Overview for AFS HOMES LIMITED (09908719)
- Filing history for AFS HOMES LIMITED (09908719)
- People for AFS HOMES LIMITED (09908719)
- More for AFS HOMES LIMITED (09908719)
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) |
---|---|---|---|
16 May 2017 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
28 Feb 2017 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Jan 2017 | AD01 | Registered office address changed from Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG England to 18 Century Building Tower Street Brunswick Business Park Liverpool L3 4BJ on 16 January 2017 | |
24 Nov 2016 | AA | Accounts for a dormant company made up to 31 March 2016 | |
04 Jul 2016 | AA01 | Previous accounting period shortened from 31 December 2016 to 31 March 2016 | |
03 Mar 2016 | CH01 | Director's details changed for Alex Gregory-Chialton on 23 February 2016 | |
09 Feb 2016 | TM01 | Termination of appointment of Scott Jameson Cothliff as a director on 2 February 2016 | |
13 Jan 2016 | AD01 | Registered office address changed from 305 Queens Dock Business Centre Norfolk Street Liverpool L1 0BG England to Queens Dock Commercial Centre Norfolk Street Liverpool L1 0BG on 13 January 2016 | |
09 Dec 2015 | NEWINC |
Incorporation
Statement of capital on 2015-12-09
|