Advanced company searchLink opens in new window

AFAW CONSULTING LTD

Company number 11243150

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)
19 Jul 2024 GAZ2 Final Gazette dissolved following liquidation
19 Apr 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
09 Mar 2023 AD01 Registered office address changed from 2nd Floor 3 Hardman Square Manchester M3 3EB England to C/O Focus Insolvency Group Skull House Lane Appley Bridge Wigan WN6 9DW on 9 March 2023
09 Mar 2023 600 Appointment of a voluntary liquidator
09 Mar 2023 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-02-28
09 Mar 2023 LIQ02 Statement of affairs
19 Dec 2022 CERTNM Company name changed FACT3 recruitment LTD\certificate issued on 19/12/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-12-19
31 Oct 2022 CS01 Confirmation statement made on 18 September 2022 with no updates
28 Jun 2022 AD01 Registered office address changed from 16 Bristle Hall Way Westhoughton Bolton BL5 3QA United Kingdom to 2nd Floor 3 Hardman Square Manchester M3 3EB on 28 June 2022
22 Oct 2021 CS01 Confirmation statement made on 18 September 2021 with no updates
28 Jun 2021 AA Total exemption full accounts made up to 31 March 2021
20 Nov 2020 CS01 Confirmation statement made on 18 September 2020 with no updates
07 Sep 2020 AA Total exemption full accounts made up to 31 March 2020
08 Jun 2020 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
15 May 2020 MA Memorandum and Articles of Association
07 May 2020 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-05-07
30 Oct 2019 AA Total exemption full accounts made up to 31 March 2019
17 Oct 2019 RP04SH01 Second filing of a statement of capital following an allotment of shares on 1 August 2019
  • GBP 100
01 Oct 2019 CS01 Confirmation statement made on 18 September 2019 with updates
01 Oct 2019 SH01 Statement of capital following an allotment of shares on 1 August 2019
  • GBP 2
  • ANNOTATION Clarification a second filed SH01 was registered on 17/10/2019.
15 Apr 2019 TM01 Termination of appointment of Nicola Walsh as a director on 17 September 2018
18 Sep 2018 CS01 Confirmation statement made on 18 September 2018 with updates
18 Sep 2018 AP01 Appointment of Mrs Nicola Walsh as a director on 17 September 2018
08 Mar 2018 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2018-03-08
  • GBP 1