Advanced company searchLink opens in new window

A.F FITTERS LTD

Company number 10159873

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)
08 Feb 2024 GAZ2 Final Gazette dissolved following liquidation
08 Nov 2023 LIQ14 Return of final meeting in a creditors' voluntary winding up
07 Nov 2022 LIQ03 Liquidators' statement of receipts and payments to 13 September 2022
20 Sep 2021 AD01 Registered office address changed from 81 Chudleigh Road Manchester M8 4PR England to Begbies Traynor 2 Harcourt Way Meridian Business Park Leicester LE19 1WP on 20 September 2021
20 Sep 2021 600 Appointment of a voluntary liquidator
20 Sep 2021 LIQ02 Statement of affairs
20 Sep 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-09-14
16 Jul 2021 CH01 Director's details changed for Mr Carl Anthony Kevin Fletcher on 16 July 2021
16 Jul 2021 PSC04 Change of details for Mr Carl Anthony Fletcher as a person with significant control on 16 July 2021
16 Jul 2021 AD01 Registered office address changed from C/O Carl Fletcher 62 Eversley Widnes Cheshire WA8 4XZ United Kingdom to 81 Chudleigh Road Manchester M8 4PR on 16 July 2021
28 Jun 2021 AA Micro company accounts made up to 31 May 2020
10 May 2021 CS01 Confirmation statement made on 2 May 2021 with no updates
26 Nov 2020 DISS40 Compulsory strike-off action has been discontinued
25 Nov 2020 CS01 Confirmation statement made on 2 May 2020 with no updates
11 Nov 2020 DISS16(SOAS) Compulsory strike-off action has been suspended
10 Nov 2020 GAZ1 First Gazette notice for compulsory strike-off
23 Sep 2020 PSC04 Change of details for Mr Karl Anthony Fletcher as a person with significant control on 23 September 2020
11 Feb 2020 AA Micro company accounts made up to 31 May 2019
13 May 2019 CS01 Confirmation statement made on 2 May 2019 with no updates
28 Feb 2019 AA Unaudited abridged accounts made up to 31 May 2018
02 May 2018 CS01 Confirmation statement made on 2 May 2018 with no updates
02 May 2018 PSC01 Notification of Karl Anthony Fletcher as a person with significant control on 1 July 2017
15 Jan 2018 AA Micro company accounts made up to 31 May 2017
04 Jul 2017 CS01 Confirmation statement made on 2 May 2017 with updates
03 May 2016 NEWINC Incorporation
Statement of capital on 2016-05-03
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted