AFG LTD.

C/O Robson Scott Associates C/O Robson Scott Associates, Darlington, DL3 7SD, Co Durham
StatusDISSOLVED
Company No.03134283
CategoryPrivate Limited Company
Incorporated05 Dec 1995
Age28 years, 6 months, 11 days
JurisdictionEngland Wales
Dissolution20 Feb 2021
Years3 years, 3 months, 24 days

SUMMARY

AFG LTD. is an dissolved private limited company with number 03134283. It was incorporated 28 years, 6 months, 11 days ago, on 05 December 1995 and it was dissolved 3 years, 3 months, 24 days ago, on 20 February 2021. The company address is C/O Robson Scott Associates C/O Robson Scott Associates, Darlington, DL3 7SD, Co Durham.



Company Fillings

Gazette dissolved liquidation

Date: 20 Feb 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Nov 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 14 Sep 2020

Action Date: 14 Jul 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2020-07-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Aug 2019

Action Date: 01 Aug 2019

Category: Address

Type: AD01

Old address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE United Kingdom

New address: C/O Robson Scott Associates 49 Duke Street Darlington Co Durham DL3 7SD

Change date: 2019-08-01

Documents

View document PDF

Liquidation voluntary statement of affairs

Date: 31 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ02

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 31 Jul 2019

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 31 Jul 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Mar 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Jan 2019

Action Date: 05 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Jul 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-25

Psc name: Lauma Kipure

Documents

View document PDF

Change to a person with significant control

Date: 25 Jun 2018

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-06-25

Psc name: Alan Frederick Greenaway

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2018

Action Date: 14 Jun 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Frederick Greenaway

Change date: 2018-06-14

Documents

View document PDF

Change person secretary company with change date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2018-04-19

Officer name: Lauma Kipure

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Frederick Greenaway

Change date: 2018-04-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2018

Action Date: 19 Apr 2018

Category: Address

Type: AD01

New address: Centenary House Peninsula Park Rydon Lane Exeter EX2 7XE

Old address: Vantage Point Woodwater Park Pynes Hill Exeter Devon EX2 5FD

Change date: 2018-04-19

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jan 2018

Action Date: 05 Dec 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Dec 2016

Action Date: 05 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Jan 2016

Action Date: 05 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 May 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jan 2015

Action Date: 05 Dec 2014

Category: Annual-return

Type: AR01

Made up date: 2014-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 19 Feb 2014

Action Date: 31 Oct 2013

Category: Accounts

Type: AA

Made up date: 2013-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Dec 2013

Action Date: 05 Dec 2013

Category: Annual-return

Type: AR01

Made up date: 2013-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jun 2013

Action Date: 31 Oct 2012

Category: Accounts

Type: AA

Made up date: 2012-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Jan 2013

Action Date: 05 Dec 2012

Category: Annual-return

Type: AR01

Made up date: 2012-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Aug 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jan 2012

Action Date: 05 Dec 2011

Category: Annual-return

Type: AR01

Made up date: 2011-12-05

Documents

View document PDF

Change person director company with change date

Date: 03 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Frederick Greenaway

Change date: 2011-12-05

Documents

View document PDF

Change person secretary company with change date

Date: 03 Jan 2012

Action Date: 05 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lauma Kipure

Change date: 2011-12-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Jul 2011

Action Date: 31 Oct 2010

Category: Accounts

Type: AA

Made up date: 2010-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Mar 2011

Action Date: 03 Dec 2010

Category: Annual-return

Type: AR01

Made up date: 2010-12-03

Documents

View document PDF

Change person director company with change date

Date: 01 Mar 2011

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Alan Frederick Greenaway

Change date: 2010-08-31

Documents

View document PDF

Change person secretary company with change date

Date: 01 Mar 2011

Action Date: 31 Aug 2010

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Lauma Kipure

Change date: 2010-08-31

Documents

View document PDF

Resolution

Date: 17 Sep 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Aug 2010

Action Date: 31 Oct 2009

Category: Accounts

Type: AA

Made up date: 2009-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jan 2010

Action Date: 05 Dec 2009

Category: Annual-return

Type: AR01

Made up date: 2009-12-05

Documents

View document PDF

Change person director company with change date

Date: 28 Jan 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-05

Officer name: Alan Frederick Greenaway

Documents

View document PDF

Change person secretary company with change date

Date: 28 Jan 2010

Action Date: 05 Dec 2009

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2009-12-05

Officer name: Lauma Kipure

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2009

Action Date: 31 Oct 2008

Category: Accounts

Type: AA

Made up date: 2008-10-31

Documents

View document PDF

Legacy

Date: 09 Dec 2008

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/08; full list of members

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288b

Description: Appointment terminated secretary abigail greenaway

Documents

View document PDF

Legacy

Date: 17 Oct 2008

Category: Officers

Type: 288a

Description: Secretary appointed lauma kipure

Documents

View document PDF

Legacy

Date: 13 Oct 2008

Category: Address

Type: 287

Description: Registered office changed on 13/10/2008 from 36 southernhay east exeter devon EX1 1NX

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Sep 2008

Action Date: 31 Oct 2007

Category: Accounts

Type: AA

Made up date: 2007-10-31

Documents

View document PDF

Legacy

Date: 20 Dec 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 24 Mar 2007

Action Date: 31 Oct 2006

Category: Accounts

Type: AA

Made up date: 2006-10-31

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 22 Jan 2007

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 08 Jan 2007

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/06; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 25 Aug 2006

Action Date: 31 Oct 2005

Category: Accounts

Type: AA

Made up date: 2005-10-31

Documents

View document PDF

Legacy

Date: 06 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 05/12/05; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Sep 2005

Action Date: 31 Oct 2004

Category: Accounts

Type: AA

Made up date: 2004-10-31

Documents

View document PDF

Legacy

Date: 10 Feb 2005

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/04; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Aug 2004

Action Date: 31 Oct 2003

Category: Accounts

Type: AA

Made up date: 2003-10-31

Documents

View document PDF

Legacy

Date: 03 Feb 2004

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/03; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Oct 2003

Action Date: 31 Oct 2002

Category: Accounts

Type: AA

Made up date: 2002-10-31

Documents

View document PDF

Legacy

Date: 08 Mar 2003

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/02; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 26 Jun 2002

Action Date: 31 Oct 2001

Category: Accounts

Type: AA

Made up date: 2001-10-31

Documents

View document PDF

Legacy

Date: 08 Feb 2002

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/01; full list of members

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Jul 2001

Action Date: 31 Oct 2000

Category: Accounts

Type: AA

Made up date: 2000-10-31

Documents

View document PDF

Legacy

Date: 24 Jan 2001

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/00; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 24 Mar 2000

Action Date: 31 Oct 1999

Category: Accounts

Type: AA

Made up date: 1999-10-31

Documents

View document PDF

Legacy

Date: 18 Jan 2000

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/99; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jan 1999

Action Date: 31 Oct 1998

Category: Accounts

Type: AA

Made up date: 1998-10-31

Documents

View document PDF

Legacy

Date: 27 Nov 1998

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/98; no change of members

Documents

View document PDF

Accounts with accounts type full

Date: 02 Jan 1998

Action Date: 31 Oct 1997

Category: Accounts

Type: AA

Made up date: 1997-10-31

Documents

View document PDF

Legacy

Date: 02 Dec 1997

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/97; no change of members

Documents

View document PDF

Resolution

Date: 06 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 06 Apr 1997

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 1997

Action Date: 31 Oct 1996

Category: Accounts

Type: AA

Made up date: 1996-10-31

Documents

View document PDF

Legacy

Date: 24 Jan 1997

Category: Accounts

Type: 225

Description: Accounting reference date shortened from 31/12/96 to 31/10/96

Documents

View document PDF

Legacy

Date: 15 Dec 1996

Category: Annual-return

Type: 363s

Description: Return made up to 05/12/96; full list of members

Documents

View document PDF

Legacy

Date: 11 Dec 1995

Category: Officers

Type: 288

Description: Secretary resigned

Documents

View document PDF

Incorporation company

Date: 05 Dec 1995

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

CENTRAL ZZ793 LIMITED

55 BAKER STREET,LONDON,W1U 7EU

Number:09469835
Status:LIQUIDATION
Category:Private Limited Company

M BISSELL TREES AND HEDGES LTD

5 GRANVILLE CLOSE,NEWPORT,TF10 7TR

Number:09288218
Status:ACTIVE
Category:Private Limited Company

PAUL JAMES SERVICES LIMITED

1 ALBION CLOSE,,SG13 7BZ

Number:06181094
Status:ACTIVE
Category:Private Limited Company

SMARTS MOVE CAR HIRE LTD

25 KESWICK GARDENS,PURFLEET/ESSEX,RM19 1PJ

Number:11267875
Status:ACTIVE
Category:Private Limited Company

STEPHEN WHEATLEY INSPECTION LTD

2 LOWELL CLOSE,BILLINGHAM,TS23 3TS

Number:07924476
Status:ACTIVE
Category:Private Limited Company

TALONY GAMES LTD

43 MARSWORTH ROAD,LEIGHTON BUZZARD,LU7 9AX

Number:10119053
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source