- Company Overview for A.F.S. SYSTEMS LIMITED (03196952)
- Filing history for A.F.S. SYSTEMS LIMITED (03196952)
- People for A.F.S. SYSTEMS LIMITED (03196952)
- More for A.F.S. SYSTEMS LIMITED (03196952)
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
|
|
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
|
|
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
|
|
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
|
|
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 |