AFM ADMINISTRATORS LTD

18 Canterbury Road, Whitstable, CT5 4EY, Kent
StatusDISSOLVED
Company No.08636156
CategoryPrivate Limited Company
Incorporated02 Aug 2013
Age10 years, 9 months, 30 days
JurisdictionEngland Wales
Dissolution21 May 2019
Years5 years, 11 days

SUMMARY

AFM ADMINISTRATORS LTD is an dissolved private limited company with number 08636156. It was incorporated 10 years, 9 months, 30 days ago, on 02 August 2013 and it was dissolved 5 years, 11 days ago, on 21 May 2019. The company address is 18 Canterbury Road, Whitstable, CT5 4EY, Kent.



Company Fillings

Gazette dissolved compulsory

Date: 21 May 2019

Category: Gazette

Type: GAZ2

Documents

View document PDF

Gazette notice compulsory

Date: 05 Mar 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 16 Aug 2018

Action Date: 02 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-02

Documents

View document PDF

Dissolution withdrawal application strike off company

Date: 08 Jun 2018

Category: Dissolution

Type: DS02

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 30 May 2018

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 06 Mar 2018

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 21 Feb 2018

Category: Dissolution

Type: DS01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 18 Oct 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 Sep 2017

Action Date: 02 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Nov 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Sep 2016

Action Date: 02 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 03 Nov 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2015

Action Date: 02 Aug 2015

Category: Annual-return

Type: AR01

Made up date: 2015-08-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 18 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA01

New date: 2014-03-31

Made up date: 2014-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Oct 2014

Action Date: 30 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-30

Documents

View document PDF

Termination director company with name termination date

Date: 08 Oct 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Gemma Skipper

Termination date: 2014-08-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 29 Aug 2014

Action Date: 29 Aug 2014

Category: Address

Type: AD01

New address: 18 Canterbury Road Whitstable Kent CT5 4EY

Old address: 3 Queen Street Ashford Kent TN23 1RF England

Change date: 2014-08-29

Documents

View document PDF

Termination director company with name termination date

Date: 22 Aug 2014

Action Date: 22 Aug 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Phillip Paul Mccarthy

Termination date: 2014-08-22

Documents

View document PDF

Appoint person director company with name date

Date: 22 Aug 2014

Action Date: 20 Aug 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Cobb

Appointment date: 2014-08-20

Documents

View document PDF

Appoint person director company with name

Date: 12 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Paul Mccarthy

Documents

View document PDF

Incorporation company

Date: 02 Aug 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

CACTUS TV LIMITED

INVISION HOUSE,HITCHIN,SG4 0TY

Number:02946371
Status:ACTIVE
Category:Private Limited Company

DE HAVILLAND MOTH CLUB (1925) LTD

150B CLOPHILL ROAD,BEDFORDSHIRE,MK45 2AE

Number:03965884
Status:ACTIVE
Category:Private Limited Company

LAN HAI CAREER MANAGEMENT LIMITED

CASTERTON SUITE CHBC,CARNFORTH,LA6 1NU

Number:07371994
Status:ACTIVE
Category:Private Limited Company

MARTIN'S EXPRESS LTD

13 ORCHARD AVENUE,FELTHAM,TW14 9RD

Number:11942954
Status:ACTIVE
Category:Private Limited Company

SHORT CIRCUIT ELECTRICAL SOLUTIONS LTD

UNIT 4 BENTLEY COURT,BLYTH,NE24 4RL

Number:07427526
Status:ACTIVE
Category:Private Limited Company
Number:CE006749
Status:ACTIVE
Category:Charitable Incorporated Organisation

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