Advanced company searchLink opens in new window

A.F.S. SYSTEMS LIMITED

Company number 03196952

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
08 Oct 2019 GAZ2 Final Gazette dissolved via compulsory strike-off
23 Jul 2019 GAZ1 First Gazette notice for compulsory strike-off
29 Apr 2019 AA Unaudited abridged accounts made up to 31 July 2018
27 Jun 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
24 Apr 2018 AA Total exemption full accounts made up to 31 July 2017
08 Jun 2017 CS01 Confirmation statement made on 2 May 2017 with updates
25 Apr 2017 AA Total exemption small company accounts made up to 31 July 2016
18 May 2016 AR01 Annual return made up to 2 May 2016 with full list of shareholders
Statement of capital on 2016-05-18
  • GBP 30,000
01 Apr 2016 AA Total exemption small company accounts made up to 31 July 2015
11 May 2015 AR01 Annual return made up to 2 May 2015 with full list of shareholders
Statement of capital on 2015-05-11
  • GBP 30,000
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
29 Aug 2014 DISS40 Compulsory strike-off action has been discontinued
29 Aug 2014 AR01 Annual return made up to 2 May 2014 with full list of shareholders
Statement of capital on 2014-08-29
  • GBP 30,000
26 Aug 2014 GAZ1 First Gazette notice for compulsory strike-off
24 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
03 Sep 2013 DISS40 Compulsory strike-off action has been discontinued
02 Sep 2013 AR01 Annual return made up to 2 May 2013 with full list of shareholders
Statement of capital on 2013-09-02
  • GBP 30,000
02 Sep 2013 AD01 Registered office address changed from 9 Tamworth Road Lichfield Staffordshire WS14 9EY on 2 September 2013
27 Aug 2013 GAZ1 First Gazette notice for compulsory strike-off
30 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
18 Dec 2012 AA01 Previous accounting period extended from 31 March 2012 to 31 July 2012
12 Jul 2012 AR01 Annual return made up to 2 May 2012 with full list of shareholders
19 Apr 2012 TM01 Termination of appointment of Roy Eversham as a director
19 Apr 2012 TM02 Termination of appointment of Elizabeth Eversham as a secretary
19 Apr 2012 AP01 Appointment of Mr Robert Edward Blair as a director