Advanced company searchLink opens in new window

AFP MOTORHOME HIRE & RENTAL LIMITED

Company number 08074281

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)
25 Oct 2022 GAZ2 Final Gazette dissolved via compulsory strike-off
09 Aug 2022 GAZ1 First Gazette notice for compulsory strike-off
28 Feb 2022 AA Total exemption full accounts made up to 31 May 2021
19 May 2021 CS01 Confirmation statement made on 18 May 2021 with updates
25 Feb 2021 AA Total exemption full accounts made up to 31 May 2020
03 Jun 2020 CS01 Confirmation statement made on 18 May 2020 with updates
29 Feb 2020 AA Total exemption full accounts made up to 31 May 2019
21 May 2019 CS01 Confirmation statement made on 18 May 2019 with updates
28 Feb 2019 AA Total exemption full accounts made up to 31 May 2018
19 May 2018 CS01 Confirmation statement made on 18 May 2018 with updates
28 Feb 2018 AA Total exemption full accounts made up to 31 May 2017
28 Jul 2017 CS01 Confirmation statement made on 18 May 2017 with updates
28 Jul 2017 PSC01 Notification of John Pickering as a person with significant control on 18 May 2016
21 Mar 2017 AA Total exemption small company accounts made up to 31 May 2016
20 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-20
  • GBP 10
29 Feb 2016 AA Total exemption small company accounts made up to 31 May 2015
25 Jun 2015 AR01 Annual return made up to 18 May 2015 with full list of shareholders
Statement of capital on 2015-06-25
  • GBP 10
17 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
25 Jun 2014 AR01 Annual return made up to 18 May 2014 with full list of shareholders
Statement of capital on 2014-06-25
  • GBP 10
14 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
27 Aug 2013 AD01 Registered office address changed from 545 Carlisle Street East Sheffield South Yorkshire S4 8DT England on 27 August 2013
01 Aug 2013 AR01 Annual return made up to 18 May 2013 with full list of shareholders
18 May 2012 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)