A F NUTS LIMITED

Company Documents

DateDescription
24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/01/2524 January 2025 Final Gazette dissolved following liquidation

View Document

24/10/2424 October 2024 Return of final meeting in a creditors' voluntary winding up

View Document

19/07/2419 July 2024 Registered office address changed from 1 Kings Avenue Winchmore Hill London N21 3NA to Suite 501 Unit 2 94a Wycliffe Road Northampton NN1 5JF on 2024-07-19

View Document

14/11/2314 November 2023 Statement of affairs

View Document

14/11/2314 November 2023 Registered office address changed from Suite 24 Oliver House 23 Hall Street Chelmsford Essex CM2 0HG England to 1 Kings Avenue Winchmore Hill London N21 3NA on 2023-11-14

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Resolutions

View Document

14/11/2314 November 2023 Appointment of a voluntary liquidator

View Document

09/10/239 October 2023 Termination of appointment of Julie Margaret Sewell as a secretary on 2023-03-01

View Document

05/06/235 June 2023 Confirmation statement made on 2023-06-05 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

08/07/218 July 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

13/08/2013 August 2020 CONFIRMATION STATEMENT MADE ON 31/07/20, NO UPDATES

View Document

30/03/2030 March 2020 REGISTERED OFFICE CHANGED ON 30/03/2020 FROM 26 CALLOW COURT SEYMOUR STREET CHELMSFORD ESSEX CM2 0RW ENGLAND

View Document

24/03/2024 March 2020 PSC'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS FARNDELL / 19/03/2020

View Document

24/03/2024 March 2020 REGISTERED OFFICE CHANGED ON 24/03/2020 FROM SUITE 24 OLIVER HOUSE HALL STREET CHELMSFORD ESSEX CM2 0HG ENGLAND

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

01/08/191 August 2019 CONFIRMATION STATEMENT MADE ON 31/07/19, NO UPDATES

View Document

23/05/1923 May 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

16/08/1816 August 2018 CONFIRMATION STATEMENT MADE ON 31/07/18, WITH UPDATES

View Document

21/02/1821 February 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

07/08/177 August 2017 CONFIRMATION STATEMENT MADE ON 31/07/17, NO UPDATES

View Document

07/08/177 August 2017 CESSATION OF ANTHONY FRANCIS FARNDELL AS A PSC

View Document

04/08/174 August 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY FRANCIS FARNDELL

View Document

31/07/1731 July 2017 PSC'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS FARNDELL / 31/07/2017

View Document

31/07/1731 July 2017 REGISTERED OFFICE CHANGED ON 31/07/2017 FROM NELSON HOUSE NELSON PLACE HOMESTEAD ROAD RAMSDEN BELLHOUSE ESSEX CM11 1RP

View Document

13/06/1713 June 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

16/09/1616 September 2016 SECRETARY'S CHANGE OF PARTICULARS / MISS JULIE MARGARET SEWELL / 16/09/2016

View Document

16/09/1616 September 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS FARNDELL / 16/09/2016

View Document

11/08/1611 August 2016 CONFIRMATION STATEMENT MADE ON 31/07/16, WITH UPDATES

View Document

03/07/163 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

24/08/1524 August 2015 Annual return made up to 31 July 2015 with full list of shareholders

View Document

04/03/154 March 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

31/07/1431 July 2014 Annual return made up to 31 July 2014 with full list of shareholders

View Document

10/04/1410 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

31/12/1331 December 2013 Annual accounts for year ending 31 Dec 2013

View Accounts

22/08/1322 August 2013 REGISTERED OFFICE CHANGED ON 22/08/2013 FROM 4 CAPRICORN CENTRE CRANES FARM ROAD BASILDON ESSEX SS14 3JJ ENGLAND

View Document

21/08/1321 August 2013 Annual return made up to 31 July 2013 with full list of shareholders

View Document

21/08/1321 August 2013 REGISTERED OFFICE CHANGED ON 21/08/2013 FROM NELSON HOUSE HOMESTEAD ROAD RAMSDEN BELLHOUSE BILLERICAY ESSEX CM11 1RP UNITED KINGDOM

View Document

07/08/137 August 2013 REGISTRATION OF A CHARGE / CHARGE CODE 056237170004

View Document

28/06/1328 June 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/12/126 December 2012 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2

View Document

20/09/1220 September 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

31/07/1231 July 2012 Annual return made up to 31 July 2012 with full list of shareholders

View Document

06/08/116 August 2011 Annual return made up to 31 July 2011 with full list of shareholders

View Document

02/08/112 August 2011 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

04/04/114 April 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

31/07/1031 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MR ANTHONY FRANCIS FARNDELL / 02/10/2009

View Document

31/07/1031 July 2010 Annual return made up to 31 July 2010 with full list of shareholders

View Document

14/06/1014 June 2010 Annual accounts small company total exemption made up to 10 October 2009

View Document

07/06/107 June 2010 CURREXT FROM 10/10/2010 TO 31/12/2010

View Document

10/02/1010 February 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/11/0918 November 2009 PREVSHO FROM 30/11/2009 TO 10/10/2009

View Document

23/09/0923 September 2009 NC INC ALREADY ADJUSTED 01/09/09

View Document

23/09/0923 September 2009 GBP NC 1000000/2000000 01/09/2009

View Document

17/09/0917 September 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 30/11/08

View Document

16/09/0916 September 2009 PREVSHO FROM 31/12/2008 TO 30/11/2008

View Document

03/08/093 August 2009 RETURN MADE UP TO 31/07/09; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM, NELSON HOUSE HOMESTEAD ROAD, RAMSDEN BELLHOUSE, BILLERICAY, ESSEX, CM11 1RP, UNITED KINGDOM

View Document

19/12/0819 December 2008 SECRETARY'S CHANGE OF PARTICULARS / JULIE SEWELL / 01/11/2008

View Document

19/12/0819 December 2008 LOCATION OF DEBENTURE REGISTER

View Document

19/12/0819 December 2008 REGISTERED OFFICE CHANGED ON 19/12/2008 FROM, UNIT10 SWINBOURNE COURT, BASILDON, ESSEX, SS13 1QA

View Document

19/12/0819 December 2008 RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS

View Document

19/12/0819 December 2008 LOCATION OF REGISTER OF MEMBERS

View Document

19/12/0819 December 2008 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY FARNDELL / 01/11/2008

View Document

11/11/0811 November 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

31/10/0831 October 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07

View Document

27/02/0827 February 2008 RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS

View Document

17/08/0717 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

22/01/0722 January 2007 RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS

View Document

24/01/0624 January 2006 DIRECTOR RESIGNED

View Document

16/01/0616 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

11/01/0611 January 2006 SECRETARY RESIGNED

View Document

11/01/0611 January 2006 NEW SECRETARY APPOINTED

View Document

10/01/0610 January 2006 COMPANY NAME CHANGED TFR NUTS LIMITED CERTIFICATE ISSUED ON 10/01/06

View Document

05/01/065 January 2006 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

23/12/0523 December 2005 COMPANY NAME CHANGED AF NUTS & DRIED FRUITS LIMITED CERTIFICATE ISSUED ON 23/12/05

View Document

29/11/0529 November 2005 SECRETARY RESIGNED

View Document

29/11/0529 November 2005 DIRECTOR RESIGNED

View Document

29/11/0529 November 2005 NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

29/11/0529 November 2005 ACC. REF. DATE EXTENDED FROM 30/11/06 TO 31/12/06

View Document

15/11/0515 November 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company