Advanced company searchLink opens in new window

AFH SELECT LIMITED

Company number 08959908

Filter by category

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)
26 Sep 2023 GAZ2(A) Final Gazette dissolved via voluntary strike-off
11 Jul 2023 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jul 2023 TM01 Termination of appointment of Paul Keith Wright as a director on 30 June 2023
03 Jul 2023 DS01 Application to strike the company off the register
21 Jun 2023 AA Accounts for a dormant company made up to 31 October 2022
15 Jun 2023 AP01 Appointment of Mr Hayden David Robinson as a director on 15 June 2023
27 Mar 2023 CS01 Confirmation statement made on 26 March 2023 with no updates
07 Apr 2022 AA Full accounts made up to 31 October 2021
29 Mar 2022 CS01 Confirmation statement made on 26 March 2022 with no updates
30 Mar 2021 CS01 Confirmation statement made on 26 March 2021 with updates
30 Mar 2021 PSC02 Notification of Afh Group Limited as a person with significant control on 14 October 2020
30 Mar 2021 PSC07 Cessation of Ctl Three Limited as a person with significant control on 14 October 2020
09 Mar 2021 AA Full accounts made up to 31 October 2020
14 Oct 2020 CERTNM Company name changed pcwm LIMITED\certificate issued on 14/10/20
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-10-13
29 Apr 2020 AA Full accounts made up to 31 October 2019
31 Mar 2020 CS01 Confirmation statement made on 26 March 2020 with updates
30 Mar 2020 AD03 Register(s) moved to registered inspection location Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE
30 Mar 2020 AD02 Register inspection address has been changed from Duncan Rann Associates 40 Springfield Way Anlaby Hull HU10 6RJ England to Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE
03 Mar 2020 AD01 Registered office address changed from 40-42 Beverley Road Kingston upon Hull HU3 1YE to Afh House Buntsford Drive Stoke Heath Bromsgrove Worcestershire B60 4JE on 3 March 2020
20 Jun 2019 AA01 Current accounting period shortened from 30 November 2019 to 31 October 2019
23 May 2019 AA Total exemption full accounts made up to 30 November 2018
16 Apr 2019 AD04 Register(s) moved to registered office address 40-42 Beverley Road Kingston upon Hull HU3 1YE
16 Apr 2019 CS01 Confirmation statement made on 26 March 2019 with no updates
22 Feb 2019 AA01 Previous accounting period shortened from 30 June 2019 to 30 November 2018
17 Jan 2019 TM01 Termination of appointment of Victoria Louise Hicks as a director on 30 November 2018