About

Registered Number: 02885723
Date of Incorporation: 10/01/1994 (31 years and 3 months ago)
Company Status: Dissolved
Date of Dissolution: 05/06/2018 (6 years and 10 months ago)
Registered Address: GABB & CO, 32 Monk Street, Abergavenny, Monmouthshire, NP7 5NW

 

Afc (Bristol) Properties Ltd was setup in 1994, it's status at Companies House is "Dissolved". Currently we aren't aware of the number of employees at the Afc (Bristol) Properties Ltd. There are no directors listed for this company at Companies House.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
GAZ2(A) - Second notification of strike-off action in London Gazette 05 June 2018
GAZ1(A) - First notification of strike-off in London Gazette) 20 March 2018
DS01 - Striking off application by a company 13 March 2018
CS01 - N/A 10 January 2018
AA - Annual Accounts 18 October 2017
TM01 - Termination of appointment of director 09 October 2017
AP01 - Appointment of director 09 October 2017
CS01 - N/A 10 January 2017
AA - Annual Accounts 04 November 2016
AR01 - Annual Return 11 January 2016
AA - Annual Accounts 08 October 2015
AR01 - Annual Return 12 January 2015
AA - Annual Accounts 06 October 2014
AR01 - Annual Return 10 January 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 10 January 2013
MISC - Miscellaneous document 01 August 2012
AD01 - Change of registered office address 29 June 2012
AA01 - Change of accounting reference date 27 June 2012
AA - Annual Accounts 13 June 2012
AR01 - Annual Return 29 February 2012
TM01 - Termination of appointment of director 25 May 2011
AD01 - Change of registered office address 25 May 2011
CERTNM - Change of name certificate 24 May 2011
CONNOT - N/A 24 May 2011
AR01 - Annual Return 10 January 2011
AA - Annual Accounts 04 January 2011
AA - Annual Accounts 30 June 2010
AR01 - Annual Return 11 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 January 2010
CH01 - Change of particulars for director 11 January 2010
CH01 - Change of particulars for director 11 January 2010
288b - Notice of resignation of directors or secretaries 13 August 2009
AA - Annual Accounts 26 May 2009
363a - Annual Return 12 January 2009
AA - Annual Accounts 01 July 2008
363a - Annual Return 15 January 2008
AA - Annual Accounts 07 February 2007
363a - Annual Return 19 January 2007
AA - Annual Accounts 02 August 2006
363s - Annual Return 19 January 2006
AA - Annual Accounts 23 June 2005
363s - Annual Return 18 January 2005
AA - Annual Accounts 29 April 2004
363s - Annual Return 18 January 2004
AA - Annual Accounts 14 February 2003
288a - Notice of appointment of directors or secretaries 09 February 2003
363s - Annual Return 16 January 2003
AA - Annual Accounts 03 April 2002
363s - Annual Return 10 January 2002
288c - Notice of change of directors or secretaries or in their particulars 10 January 2002
AA - Annual Accounts 28 July 2001
288c - Notice of change of directors or secretaries or in their particulars 16 January 2001
363s - Annual Return 16 January 2001
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 26 September 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 09 August 2000
AA - Annual Accounts 02 August 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
403a - Declaration of satisfaction in full or in part of a mortgage or charge 03 March 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
363s - Annual Return 13 January 2000
AA - Annual Accounts 01 October 1999
288b - Notice of resignation of directors or secretaries 18 August 1999
363s - Annual Return 15 January 1999
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
RESOLUTIONS - N/A 29 June 1998
AA - Annual Accounts 02 June 1998
363s - Annual Return 14 January 1998
288c - Notice of change of directors or secretaries or in their particulars 14 January 1998
403a - Declaration of satisfaction in full or in part of a mortgage or charge 22 September 1997
AUD - Auditor's letter of resignation 02 September 1997
287 - Change in situation or address of Registered Office 02 September 1997
AA - Annual Accounts 04 August 1997
403a - Declaration of satisfaction in full or in part of a mortgage or charge 18 July 1997
363b - Annual Return 12 March 1997
288a - Notice of appointment of directors or secretaries 25 February 1997
395 - Particulars of a mortgage or charge 14 August 1996
288 - N/A 09 August 1996
AA - Annual Accounts 01 April 1996
363s - Annual Return 01 April 1996
395 - Particulars of a mortgage or charge 25 January 1996
395 - Particulars of a mortgage or charge 04 July 1995
395 - Particulars of a mortgage or charge 04 July 1995
363s - Annual Return 27 February 1995
AA - Annual Accounts 27 February 1995
395 - Particulars of a mortgage or charge 02 February 1995
395 - Particulars of a mortgage or charge 16 November 1994
395 - Particulars of a mortgage or charge 12 May 1994
395 - Particulars of a mortgage or charge 05 May 1994
395 - Particulars of a mortgage or charge 18 March 1994
395 - Particulars of a mortgage or charge 16 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 02 February 1994
287 - Change in situation or address of Registered Office 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
288 - N/A 02 February 1994
NEWINC - New incorporation documents 10 January 1994

Mortgages & Charges

Description Date Status Charge by
Letter with endorsement 12 August 1996 Outstanding

N/A

Legal charge 19 January 1996 Fully Satisfied

N/A

Legal charge 27 June 1995 Fully Satisfied

N/A

Legal charge 27 June 1995 Fully Satisfied

N/A

Mortgage 19 January 1995 Outstanding

N/A

Legal charge 09 November 1994 Fully Satisfied

N/A

Legal charge 29 April 1994 Fully Satisfied

N/A

Debenture 15 April 1994 Fully Satisfied

N/A

Legal charge 04 March 1994 Fully Satisfied

N/A

Legal charge 31 January 1994 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.