AFS PRODUCTS (HOLDINGS) LIMITED

12 Greycaine Road, Watford, WD24 7GG, Hertfordshire
StatusDISSOLVED
Company No.08634541
CategoryPrivate Limited Company
Incorporated01 Aug 2013
Age10 years, 9 months, 13 days
JurisdictionEngland Wales
Dissolution24 Nov 2020
Years3 years, 5 months, 20 days

SUMMARY

AFS PRODUCTS (HOLDINGS) LIMITED is an dissolved private limited company with number 08634541. It was incorporated 10 years, 9 months, 13 days ago, on 01 August 2013 and it was dissolved 3 years, 5 months, 20 days ago, on 24 November 2020. The company address is 12 Greycaine Road, Watford, WD24 7GG, Hertfordshire.



Company Fillings

Gazette dissolved voluntary

Date: 24 Nov 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 08 Sep 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 01 Sep 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 19 Aug 2020

Action Date: 01 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Aug 2019

Action Date: 01 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-01

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ronald James Arkcoll

Change date: 2018-12-31

Documents

View document PDF

Change person director company with change date

Date: 09 Aug 2019

Action Date: 31 Dec 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-12-31

Officer name: Mr Daniel John Arkcoll

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 03 Aug 2018

Action Date: 01 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Aug 2017

Action Date: 01 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Sep 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 04 Aug 2016

Action Date: 01 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Sep 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Aug 2015

Action Date: 01 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-01

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change account reference date company current shortened

Date: 02 Apr 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA01

Made up date: 2014-08-31

New date: 2013-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Aug 2014

Action Date: 01 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-01

Documents

View document PDF

Incorporation company

Date: 01 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BAKER GUARDING LTD

132 ST GEORGES ROAD,DAGEHAM,RM9 5JB

Number:11648442
Status:ACTIVE
Category:Private Limited Company

DRM ENGINEERING LIMITED

130 CLEWER HILL ROAD,WINDSOR,SL4 4DA

Number:06631961
Status:ACTIVE
Category:Private Limited Company
Number:IC000221
Status:ACTIVE
Category:Investment Company with Variable Capital

LEADING MAGNETIC DESIGN LTD

UNIT 20 TAWE BUSINESS VILLAGE,SWANSEA,SA7 9LA

Number:06573965
Status:ACTIVE
Category:Private Limited Company

RAFABASTRANS LIMITED

188 QUEEN ELIZABETH DRIVE,NORMANTON,WF6 1LT

Number:10414551
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

REEVES CORNER OFF LICENCE LTD

112 THE HORNET,CHICHESTER,PO19 7JR

Number:08283643
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