Advanced company searchLink opens in new window

AFFILIUS GROUP LIMITED

Company number 02560624

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
05 Apr 2024 AD01 Registered office address changed from 4a the Counting Housee Moss Lane Swinton Manchester M27 9SA England to C/O Clarke Bell Limited 3rd Floor the Pinnacle 73 King Street Manchester M2 4NG on 5 April 2024
21 Mar 2024 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2024-03-08
21 Mar 2024 LIQ02 Statement of affairs
11 Mar 2024 600 Appointment of a voluntary liquidator
09 Feb 2022 DISS16(SOAS) Compulsory strike-off action has been suspended
01 Feb 2022 GAZ1 First Gazette notice for compulsory strike-off
29 Sep 2021 AA Unaudited abridged accounts made up to 29 November 2020
26 Feb 2021 AA Unaudited abridged accounts made up to 29 November 2019
02 Dec 2020 CS01 Confirmation statement made on 8 November 2020 with no updates
30 Nov 2020 AA01 Current accounting period shortened from 30 November 2019 to 29 November 2019
13 Nov 2019 CS01 Confirmation statement made on 8 November 2019 with no updates
24 Sep 2019 AA Total exemption full accounts made up to 30 November 2018
14 Nov 2018 CS01 Confirmation statement made on 8 November 2018 with no updates
06 Nov 2018 PSC04 Change of details for Mr Andrew James Dewhurst as a person with significant control on 5 November 2018
31 Aug 2018 AA Total exemption full accounts made up to 30 November 2017
28 Feb 2018 AD01 Registered office address changed from C/O David Nugent & Co Limited 202 Mosley Common Road Worsley Manchester M28 1AF to 4a the Counting Housee Moss Lane Swinton Manchester M27 9SA on 28 February 2018
08 Nov 2017 CS01 Confirmation statement made on 8 November 2017 with no updates
08 Nov 2017 PSC07 Cessation of Andrew Duhurst as a person with significant control on 1 October 2017
01 Nov 2017 CS01 Confirmation statement made on 1 November 2017 with no updates
01 Nov 2017 PSC01 Notification of Andrew James Dewhurst as a person with significant control on 6 April 2016
31 Aug 2017 AA Total exemption small company accounts made up to 30 November 2016
07 Nov 2016 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-11-02
01 Nov 2016 CS01 Confirmation statement made on 1 November 2016 with updates
25 Oct 2016 AP01 Appointment of Mr Andrew Dewhurst as a director on 12 October 2016
25 Oct 2016 TM01 Termination of appointment of Geoffrey Stanley Porter as a director on 12 October 2016