AFL HOLDINGS LIMITED

Company Documents

DateDescription
22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

22/10/2422 October 2024 Final Gazette dissolved via voluntary strike-off

View Document

06/08/246 August 2024 First Gazette notice for voluntary strike-off

View Document

26/07/2426 July 2024 Application to strike the company off the register

View Document

05/02/245 February 2024 Registered office address changed from The Porter Building 1 Brunel Way Slough Berkshire SL1 1FQ England to The Porter Building 4th Floor 1 Brunel Way Slough SL1 1FQ on 2024-02-05

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-19 with no updates

View Document

19/01/2419 January 2024 Change of details for Mr Paul Martin Fagan as a person with significant control on 2023-11-01

View Document

13/11/2313 November 2023 Micro company accounts made up to 2023-09-30

View Document

30/09/2330 September 2023 Annual accounts for year ending 30 Sep 2023

View Accounts

30/01/2330 January 2023 Confirmation statement made on 2023-01-19 with no updates

View Document

08/11/228 November 2022 Micro company accounts made up to 2022-09-30

View Document

15/02/2215 February 2022 Micro company accounts made up to 2021-09-30

View Document

15/02/2215 February 2022 Confirmation statement made on 2022-01-19 with no updates

View Document

14/02/2214 February 2022 Change of details for Mr Paul Martin Fagan as a person with significant control on 2022-02-14

View Document

02/02/222 February 2022 Change of details for Mrs Mary Teresa Daphne Fagan as a person with significant control on 2021-01-19

View Document

30/09/2130 September 2021 Annual accounts for year ending 30 Sep 2021

View Accounts

05/03/215 March 2021 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/20

View Document

21/02/2121 February 2021 CHANGE OF PARTICULARS FOR A PSC

View Document

19/02/2119 February 2021 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PAUL MARTIN FAGAN

View Document

19/02/2119 February 2021 CONFIRMATION STATEMENT MADE ON 19/01/21, NO UPDATES

View Document

11/11/2011 November 2020 APPOINTMENT TERMINATED, DIRECTOR FAGAN DAPHNE

View Document

11/11/2011 November 2020 DIRECTOR APPOINTED MRS MARY TERESA DAPHNE FAGAN

View Document

04/11/204 November 2020 PSC'S CHANGE OF PARTICULARS / MRS MARY THERESA DAPHNE FAGAN / 04/11/2020

View Document

04/11/204 November 2020 SECRETARY'S CHANGE OF PARTICULARS / MRS DAPHNE MARY THERESA FAGAN / 04/11/2020

View Document

30/09/2030 September 2020 Annual accounts for year ending 30 Sep 2020

View Accounts

25/06/2025 June 2020 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/19

View Document

24/01/2024 January 2020 CONFIRMATION STATEMENT MADE ON 19/01/20, NO UPDATES

View Document

30/09/1930 September 2019 Annual accounts for year ending 30 Sep 2019

View Accounts

26/06/1926 June 2019 MICRO COMPANY ACCOUNTS MADE UP TO 30/09/18

View Document

07/06/197 June 2019 REGISTERED OFFICE CHANGED ON 07/06/2019 FROM AUTOMOTIVE HOUSE GRAYS PLACE SLOUGH BERKSHIRE SL2 5AF

View Document

22/01/1922 January 2019 CONFIRMATION STATEMENT MADE ON 19/01/19, NO UPDATES

View Document

30/09/1830 September 2018 Annual accounts for year ending 30 Sep 2018

View Accounts

23/01/1823 January 2018 30/09/17 UNAUDITED ABRIDGED

View Document

23/01/1823 January 2018 CONFIRMATION STATEMENT MADE ON 19/01/18, NO UPDATES

View Document

30/09/1730 September 2017 Annual accounts for year ending 30 Sep 2017

View Accounts

30/01/1730 January 2017 CONFIRMATION STATEMENT MADE ON 19/01/17, WITH UPDATES

View Document

07/12/167 December 2016 Annual accounts small company total exemption made up to 30 September 2016

View Document

30/09/1630 September 2016 Annual accounts for year ending 30 Sep 2016

View Accounts

14/03/1614 March 2016 Annual return made up to 19 January 2016 with full list of shareholders

View Document

23/12/1523 December 2015 Annual accounts small company total exemption made up to 30 September 2015

View Document

30/09/1530 September 2015 Annual accounts for year ending 30 Sep 2015

View Accounts

07/04/157 April 2015 Annual return made up to 19 January 2015 with full list of shareholders

View Document

15/12/1415 December 2014 Annual accounts small company total exemption made up to 30 September 2014

View Document

30/09/1430 September 2014 Annual accounts for year ending 30 Sep 2014

View Accounts

30/06/1430 June 2014 Annual accounts small company total exemption made up to 30 September 2013

View Document

19/03/1419 March 2014 Annual return made up to 19 January 2014 with full list of shareholders

View Document

30/09/1330 September 2013 Annual accounts for year ending 30 Sep 2013

View Accounts

28/06/1328 June 2013 Annual accounts small company total exemption made up to 30 September 2012

View Document

19/03/1319 March 2013 Annual return made up to 19 January 2013 with full list of shareholders

View Document

16/11/1216 November 2012 Annual accounts small company total exemption made up to 30 September 2011

View Document

30/09/1230 September 2012 Annual accounts for year ending 30 Sep 2012

View Accounts

03/04/123 April 2012 Annual return made up to 19 January 2012 with full list of shareholders

View Document

04/07/114 July 2011 Annual accounts small company total exemption made up to 30 September 2010

View Document

04/04/114 April 2011 Annual return made up to 19 January 2011 with full list of shareholders

View Document

07/05/107 May 2010 CURREXT FROM 31/03/2010 TO 30/09/2010

View Document

05/03/105 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / FAGAN DAPHNE / 01/11/2009

View Document

05/03/105 March 2010 Annual return made up to 19 January 2010 with full list of shareholders

View Document

25/11/0925 November 2009 Annual accounts small company total exemption made up to 31 March 2009

View Document

20/02/0920 February 2009 RETURN MADE UP TO 19/01/09; FULL LIST OF MEMBERS

View Document

20/02/0920 February 2009 DIRECTOR'S CHANGE OF PARTICULARS / FAGAN DAPHNE / 20/01/2008

View Document

20/02/0920 February 2009 SECRETARY'S CHANGE OF PARTICULARS / DAPHNE FAGAN / 20/01/2008

View Document

09/09/089 September 2008 GBP NC 100/10000 19/08/2008

View Document

09/09/089 September 2008 NC INC ALREADY ADJUSTED 19/08/08

View Document

09/09/089 September 2008 Annual accounts small company total exemption made up to 31 March 2008

View Document

25/03/0825 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FAGAN

View Document

18/03/0818 March 2008 REGISTERED OFFICE CHANGED ON 18/03/2008 FROM, FIRST FLOOR, 466 BATH ROAD, SLOUGH, BERKSHIRE, SL1 6BB

View Document

18/03/0818 March 2008 RETURN MADE UP TO 19/01/08; CHANGE OF MEMBERS

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR RICHARD FAGAN

View Document

18/03/0818 March 2008 APPOINTMENT TERMINATED DIRECTOR WILLIAM KEARNEY

View Document

11/03/0811 March 2008 COMPANY NAME CHANGED AUTODEX FLEET HOLDINGS LIMITED CERTIFICATE ISSUED ON 17/03/08

View Document

01/02/081 February 2008 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/07

View Document

31/05/0731 May 2007 REGISTERED OFFICE CHANGED ON 31/05/07 FROM: AUTODEX HOUSE, GRAYS PLACE, SLOUGH, BERKSHIRE SL2 5AF

View Document

26/02/0726 February 2007 RETURN MADE UP TO 19/01/07; FULL LIST OF MEMBERS

View Document

25/01/0725 January 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06

View Document

31/01/0631 January 2006 RETURN MADE UP TO 19/01/06; FULL LIST OF MEMBERS

View Document

23/11/0523 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/05

View Document

23/11/0523 November 2005 EXEMPTION FROM APPOINTING AUDITORS

View Document

17/02/0517 February 2005 NEW DIRECTOR APPOINTED

View Document

17/02/0517 February 2005 RETURN MADE UP TO 19/01/05; FULL LIST OF MEMBERS

View Document

28/01/0528 January 2005 ACC. REF. DATE EXTENDED FROM 31/01/05 TO 31/03/05

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 DIRECTOR RESIGNED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

08/12/048 December 2004 NEW DIRECTOR APPOINTED

View Document

29/11/0429 November 2004 NEW SECRETARY APPOINTED

View Document

21/04/0421 April 2004 SECRETARY RESIGNED

View Document

27/03/0427 March 2004 REGISTERED OFFICE CHANGED ON 27/03/04 FROM: GEORGE DAVIES SOLICITORS, 68 FOUNTAIN STREET, MANCHESTER, GREATER MANCHESTER M2 2FB

View Document

19/01/0419 January 2004 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