AFTNOS LIMITED

Stapeley House C/O Hgw Accountants Limited Stapeley House C/O Hgw Accountants Limited, Nantwich, CW5 7JW, England
StatusDISSOLVED
Company No.05120016
CategoryPrivate Limited Company
Incorporated05 May 2004
Age20 years, 11 days
JurisdictionEngland Wales
Dissolution25 Feb 2020
Years4 years, 2 months, 20 days

SUMMARY

AFTNOS LIMITED is an dissolved private limited company with number 05120016. It was incorporated 20 years, 11 days ago, on 05 May 2004 and it was dissolved 4 years, 2 months, 20 days ago, on 25 February 2020. The company address is Stapeley House C/O Hgw Accountants Limited Stapeley House C/O Hgw Accountants Limited, Nantwich, CW5 7JW, England.



Company Fillings

Gazette dissolved voluntary

Date: 25 Feb 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 02 Dec 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type dormant

Date: 30 Nov 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 May 2019

Action Date: 06 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Mar 2019

Action Date: 31 May 2018

Category: Accounts

Type: AA

Made up date: 2018-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Apr 2018

Action Date: 06 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-06

Documents

View document PDF

Change registered office address company with date old address new address

Date: 07 Mar 2018

Action Date: 07 Mar 2018

Category: Address

Type: AD01

Old address: C/O Hgw Accountants Limited Regents Park London Road Nantwich Cheshire CW5 6LW England

New address: Stapeley House C/O Hgw Accountants Limited London Road, Stapeley Nantwich CW5 7JW

Change date: 2018-03-07

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Jan 2018

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 May 2017

Action Date: 06 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 27 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Apr 2016

Action Date: 06 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-06

Documents

View document PDF

Accounts with accounts type micro entity

Date: 14 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Feb 2016

Action Date: 14 Feb 2016

Category: Address

Type: AD01

Change date: 2016-02-14

New address: C/O Hgw Accountants Limited Regents Park London Road Nantwich Cheshire CW5 6LW

Old address: C/O Chris Hughes 17 Marsh Lane Nantwich Cheshire CW5 5HH

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2015

Action Date: 06 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Feb 2015

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2014

Action Date: 01 Dec 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-12-01

Officer name: Mr Christopher Kenneth Hughes

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Apr 2014

Action Date: 06 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-06

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edwards

Documents

View document PDF

Termination director company with name

Date: 09 Apr 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2013

Action Date: 05 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Jun 2012

Action Date: 05 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jun 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-05-01

Officer name: Mr Christopher Kenneth Hughes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change registered office address company with date old address

Date: 01 Jan 2012

Action Date: 01 Jan 2012

Category: Address

Type: AD01

Old address: C/O Mr C Hughes 5 Mile Bank Farm Mile Bank Whitchurch Shropshire SY13 4JY England

Change date: 2012-01-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 May 2011

Action Date: 05 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-05

Documents

View document PDF

Change person secretary company with change date

Date: 11 Mar 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2011-03-10

Officer name: Mr Christopher Kenneth Hughes

Documents

View document PDF

Change person director company with change date

Date: 11 Mar 2011

Action Date: 10 Mar 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-03-10

Officer name: Mr Christopher Kenneth Hughes

Documents

View document PDF

Change registered office address company with date old address

Date: 11 Mar 2011

Action Date: 11 Mar 2011

Category: Address

Type: AD01

Old address: 41 Tyldesley Way Nantwich Cheshire CW5 5UE

Change date: 2011-03-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Mar 2011

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jun 2010

Action Date: 05 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-05

Documents

View document PDF

Change person director company with change date

Date: 08 Jun 2010

Action Date: 05 May 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-05-05

Officer name: Richard John Charles Edwards

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 22 Mar 2010

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 08 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 05/05/09; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2008

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2008

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Annual-return

Type: 363a

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

Documents

View document PDF

Legacy

Date: 04 Jun 2007

Category: Address

Type: 353

Description: Location of register of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Mar 2007

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 21 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 21/01/07 from: po box 187 36 wall lane nantwich cheshire CW5 5WR

Documents

View document PDF

Legacy

Date: 09 Jun 2006

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Accounts with accounts type dormant

Date: 06 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 06 Jul 2005

Category: Address

Type: 287

Description: Registered office changed on 06/07/05 from: po box 187 pepper street nantwich cheshire CW5 5WR

Documents

View document PDF

Legacy

Date: 09 Jun 2005

Category: Annual-return

Type: 363s

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

Documents

View document PDF

Legacy

Date: 09 Dec 2004

Category: Officers

Type: 288c

Description: Secretary's particulars changed;director's particulars changed

Documents

View document PDF

Legacy

Date: 17 Jun 2004

Category: Capital

Type: 88(2)R

Description: Ad 19/05/04--------- £ si 2@1=2 £ ic 2/4

Documents

View document PDF

Incorporation company

Date: 05 May 2004

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIR AND CARGO SERVICES (SCOTLAND) LIMITED

STUDIO 63 SIR JAMES CLARK BUILDING,PAISLEY,PA1 1TJ

Number:SC477829
Status:ACTIVE
Category:Private Limited Company

FACILITY MANAGEMENT WESSEX LTD

UNIT C HIGH ACRES WILLIS LANE,ALTON,GU34 5AP

Number:07412919
Status:ACTIVE
Category:Private Limited Company

LADDERS DIRECT LIMITED

562-584 LEA BRIDGE ROAD,,E10 7DW

Number:02823099
Status:ACTIVE
Category:Private Limited Company

MADS & SVEN LIMITED

7-9 THE AVENUE,EASTBOURNE,BN21 3YA

Number:10798416
Status:ACTIVE
Category:Private Limited Company

MOLONEY TRANSPORT SOLUTIONS LTD

OFFICE 5 ACORN HOUSE, LINDUM BUSINESS PARK,NORTH HYKEHAM,LN6 3QX

Number:11639885
Status:ACTIVE
Category:Private Limited Company

SPRINTSHIFT LOGISTICS LIMITED

SPRINTSHIFT HOUSE, 17 OUTRAM,CHESHIRE,SK16 4XE

Number:04800725
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