AFH INSURE LIMITED

08432351
AFH HOUSE BUNTSFORD DRIVE STOKE HEATH BROMSGROVE B60 4JE

Documents

Documents
Date Category Description Pages
14 Mar 2023 gazette Gazette Dissolved Voluntary 1 Buy now
27 Dec 2022 gazette Gazette Notice Voluntary 1 Buy now
20 Dec 2022 dissolution Dissolution Application Strike Off Company 1 Buy now
14 Mar 2022 confirmation-statement Confirmation Statement With Updates 4 Buy now
09 Mar 2022 officers Termination of appointment of director (Paul Keith Wright) 1 Buy now
02 Feb 2022 accounts Change Account Reference Date Company Current Extended 1 Buy now
13 Dec 2021 capital Return of Allotment of shares 3 Buy now
22 Nov 2021 officers Appointment of director (Mr Austin David Broad) 2 Buy now
22 Nov 2021 officers Termination of appointment of director (Ralph Gordon Mortlock) 1 Buy now
22 Jun 2021 capital Return of Allotment of shares 3 Buy now
09 Apr 2021 accounts Annual Accounts 21 Buy now
19 Mar 2021 officers Termination of appointment of director (Alan Hudson) 1 Buy now
19 Mar 2021 officers Appointment of director (Mr Ralph Gordon Mortlock) 2 Buy now
15 Mar 2021 confirmation-statement Confirmation Statement With Updates 4 Buy now
01 Dec 2020 capital Return of Allotment of shares 3 Buy now
23 Jun 2020 capital Return of Allotment of shares 3 Buy now
11 May 2020 accounts Annual Accounts 22 Buy now
04 May 2020 officers Termination of appointment of director (Antony Macdonald Rhodes) 1 Buy now
30 Apr 2020 resolution Resolution 1 Buy now
30 Apr 2020 resolution Resolution 2 Buy now
30 Apr 2020 incorporation Memorandum Articles 33 Buy now
30 Apr 2020 resolution Resolution 3 Buy now
29 Apr 2020 incorporation Memorandum Articles 33 Buy now
24 Mar 2020 confirmation-statement Confirmation Statement With Updates 4 Buy now
03 Jan 2020 capital Return of Allotment of shares 3 Buy now
17 Dec 2019 officers Termination of appointment of director (Jonathan Charles Dear) 1 Buy now
11 Jun 2019 capital Return of Allotment of shares 3 Buy now
03 Apr 2019 accounts Change Account Reference Date Company Current Extended 1 Buy now
19 Mar 2019 accounts Annual Accounts 9 Buy now
13 Mar 2019 confirmation-statement Confirmation Statement With Updates 4 Buy now
26 Feb 2019 resolution Resolution 3 Buy now
03 Dec 2018 officers Appointment of director (Mr Jonathan Charles Dear) 2 Buy now
30 Oct 2018 capital Return of Allotment of shares 3 Buy now
09 Oct 2018 persons-with-significant-control Change To A Person With Significant Control 2 Buy now
07 Sep 2018 accounts Change Account Reference Date Company Previous Extended 1 Buy now
10 Jul 2018 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
10 Jul 2018 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
10 Jul 2018 officers Appointment of director (Mr Alan Hudson) 2 Buy now
10 Jul 2018 officers Appointment of director (Mr Paul Keith Wright) 2 Buy now
10 Jul 2018 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
01 May 2018 accounts Annual Accounts 6 Buy now
16 Mar 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
28 Apr 2017 accounts Annual Accounts 6 Buy now
10 Mar 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
31 Oct 2016 officers Termination of appointment of director (Christopher Birch) 1 Buy now
03 May 2016 accounts Annual Accounts 5 Buy now
11 Mar 2016 annual-return Annual Return 3 Buy now
11 Mar 2016 officers Change of particulars for director (Mr Antony Macdonald Rhodes) 2 Buy now
23 Oct 2015 officers Change of particulars for director (Mr Christpoher Birch) 2 Buy now
23 Oct 2015 officers Appointment of director (Mr Christpoher Birch) 2 Buy now
01 Jun 2015 officers Change of particulars for director (Mr Antony Macdonald Rhodes) 2 Buy now
01 May 2015 accounts Annual Accounts 5 Buy now
18 Mar 2015 annual-return Annual Return 3 Buy now
18 Mar 2015 officers Change of particulars for director (Mr Antony Macdonald Rhodes) 2 Buy now
18 Mar 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
12 Jun 2014 officers Termination of appointment of director (Christopher Birch) 1 Buy now
22 Apr 2014 address Change Registered Office Address Company With Date Old Address 2 Buy now
14 Apr 2014 accounts Annual Accounts 5 Buy now
11 Apr 2014 address Change Registered Office Address Company With Date Old Address 1 Buy now
25 Mar 2014 annual-return Annual Return 4 Buy now
24 Jun 2013 officers Change of particulars for director (Mr Christopher Anthony Lawrence Birch) 3 Buy now
06 Mar 2013 incorporation Incorporation Company 28 Buy now