Advanced company searchLink opens in new window

AFTERCARE FUNERALS LIMITED

Company number 12489855

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)
04 Apr 2023 GAZ2 Final Gazette dissolved via compulsory strike-off
27 Dec 2022 GAZ1 First Gazette notice for compulsory strike-off
27 Feb 2022 AA Micro company accounts made up to 28 February 2021
29 Sep 2021 CS01 Confirmation statement made on 29 September 2021 with updates
08 Jun 2021 AP01 Appointment of Mr Douglas Andrew Albury as a director on 25 May 2021
08 Jun 2021 AD01 Registered office address changed from Loughor Working Mens Club Oakleigh Road Loughor Swansea SA4 6RS United Kingdom to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 8 June 2021
26 May 2021 PSC01 Notification of Gary Llewellyn Davies as a person with significant control on 13 May 2021
26 May 2021 AD01 Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA to Loughor Working Mens Club Oakleigh Road Loughor Swansea SA4 6RS on 26 May 2021
26 May 2021 PSC01 Notification of Douglas Andrew Albury as a person with significant control on 12 May 2021
26 May 2021 PSC07 Cessation of Douglas Andrew Albury as a person with significant control on 12 May 2021
26 May 2021 AP01 Appointment of Mr Gary Llewellyn Davies as a director on 13 May 2021
26 May 2021 TM01 Termination of appointment of Douglas Andrew Albury as a director on 13 May 2021
26 Apr 2021 PSC03 Notification of Douglas Andrew Albury as a person with significant control on 17 April 2021
26 Apr 2021 AP01 Appointment of Mr Douglas Andrew Albury as a director on 17 April 2021
26 Apr 2021 TM01 Termination of appointment of Karl Jones as a director on 17 April 2021
26 Apr 2021 PSC07 Cessation of Karl Wayne Jones as a person with significant control on 17 April 2021
26 Apr 2021 TM01 Termination of appointment of Gary Davies as a director on 17 April 2021
14 Apr 2021 AD01 Registered office address changed from 63 Charles Street Milford Haven Pembrokeshire SA73 2HA to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 14 April 2021
06 Apr 2021 CS01 Confirmation statement made on 27 February 2021 with no updates
31 Mar 2021 AD01 Registered office address changed from Loughor Working Mens Club Oakleigh Road Swansea SA4 6RS Wales to 63 Charles Street Milford Haven Pembrokeshire SA73 2HA on 31 March 2021
28 Feb 2020 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted

Statement of capital on 2020-02-28
  • GBP 2,550