About

Registered Number: 05707209
Date of Incorporation: 13/02/2006 (19 years and 2 months ago)
Company Status: Liquidation
Registered Address: Saxon House, Saxon Way, Cheltenham, GL52 6QX

 

Having been setup in 2006, Afm (Hull) Ltd has its registered office in Cheltenham, it has a status of "Liquidation". There are 3 directors listed as Andrews, Dean James, Atkin, Caroline, Murdoch, Craig for this company. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDREWS, Dean James 13 February 2006 - 1
Secretary Name Appointed Resigned Total Appointments
ATKIN, Caroline 15 May 2007 14 September 2007 1
MURDOCH, Craig 13 February 2006 14 May 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 17 March 2020
RESOLUTIONS - N/A 16 March 2020
LIQ02 - N/A 16 March 2020
600 - Notice of appointment of Liquidator in a voluntary winding up 16 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 15 March 2019
AA - Annual Accounts 10 December 2018
AD01 - Change of registered office address 22 November 2018
CS01 - N/A 20 February 2018
AA - Annual Accounts 11 October 2017
MR04 - N/A 15 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 06 July 2016
RESOLUTIONS - N/A 02 June 2016
AR01 - Annual Return 26 April 2016
AA - Annual Accounts 23 December 2015
AD01 - Change of registered office address 23 December 2015
AR01 - Annual Return 23 February 2015
AA - Annual Accounts 23 December 2014
DISS40 - Notice of striking-off action discontinued 14 June 2014
AR01 - Annual Return 13 June 2014
GAZ1 - First notification of strike-off action in London Gazette 10 June 2014
AA - Annual Accounts 18 September 2013
AR01 - Annual Return 12 June 2013
TM02 - Termination of appointment of secretary 21 May 2013
AD01 - Change of registered office address 26 April 2013
AA - Annual Accounts 20 December 2012
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 12 December 2011
AR01 - Annual Return 15 March 2011
AA - Annual Accounts 13 September 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
CH04 - Change of particulars for corporate secretary 12 March 2010
AA - Annual Accounts 23 June 2009
363a - Annual Return 24 March 2009
AA - Annual Accounts 22 August 2008
363a - Annual Return 19 February 2008
AA - Annual Accounts 28 September 2007
225 - Change of Accounting Reference Date 24 September 2007
288a - Notice of appointment of directors or secretaries 17 September 2007
287 - Change in situation or address of Registered Office 17 September 2007
288b - Notice of resignation of directors or secretaries 14 September 2007
288a - Notice of appointment of directors or secretaries 16 May 2007
288b - Notice of resignation of directors or secretaries 16 May 2007
363a - Annual Return 15 February 2007
288c - Notice of change of directors or secretaries or in their particulars 15 February 2007
395 - Particulars of a mortgage or charge 20 June 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288a - Notice of appointment of directors or secretaries 15 March 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
288b - Notice of resignation of directors or secretaries 14 February 2006
NEWINC - New incorporation documents 13 February 2006

Mortgages & Charges

Description Date Status Charge by
Legal charge 16 June 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.