- Company Overview for A & F BUILDERS SOUTHERN LIMITED (10760689)
- Filing history for A & F BUILDERS SOUTHERN LIMITED (10760689)
- People for A & F BUILDERS SOUTHERN LIMITED (10760689)
- More for A & F BUILDERS SOUTHERN LIMITED (10760689)
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) |
---|---|---|---|
18 Jul 2023 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
02 May 2023 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
22 Apr 2023 | DS01 | Application to strike the company off the register | |
27 May 2022 | CS01 | Confirmation statement made on 27 April 2022 with no updates | |
25 Feb 2022 | AA | Micro company accounts made up to 31 May 2021 | |
06 Jul 2021 | CS01 | Confirmation statement made on 27 April 2021 with no updates | |
01 Jul 2021 | AD01 | Registered office address changed from 4a Gildredge Road Eastbourne East Sussex BN21 4RL United Kingdom to 5 Cornfield Terrace Eastbourne East Sussex BN21 4NN on 1 July 2021 | |
30 Jun 2021 | AA | Micro company accounts made up to 31 May 2020 | |
30 Apr 2020 | CS01 | Confirmation statement made on 27 April 2020 with no updates | |
24 Feb 2020 | AA | Micro company accounts made up to 31 May 2019 | |
06 Jun 2019 | CS01 | Confirmation statement made on 27 April 2019 with updates | |
06 Jun 2019 | PSC04 | Change of details for Mr Ashley Marcus Funnell as a person with significant control on 10 May 2017 | |
06 Jun 2019 | PSC01 | Notification of Gary Askew as a person with significant control on 10 May 2017 | |
29 Jan 2019 | AA | Micro company accounts made up to 31 May 2018 | |
27 Apr 2018 | CS01 | Confirmation statement made on 27 April 2018 with no updates | |
16 May 2017 | SH01 |
Statement of capital following an allotment of shares on 10 May 2017
|
|
16 May 2017 | AP01 | Appointment of Mr Gary James Askew as a director on 10 May 2017 | |
09 May 2017 | NEWINC |
Incorporation
Statement of capital on 2017-05-09
|