- Company Overview for AFTERCARE FUNERALS LIMITED (12489855)
- Filing history for AFTERCARE FUNERALS LIMITED (12489855)
- People for AFTERCARE FUNERALS LIMITED (12489855)
- Registers for AFTERCARE FUNERALS LIMITED (12489855)
- More for AFTERCARE FUNERALS LIMITED (12489855)
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
Statement of capital on 2020-02-28
|