Advanced company searchLink opens in new window

AFFINITY INVESTMENT MANAGEMENT LIMITED

Company number 04241892

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)
28 Dec 2016 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2016 4.71 Return of final meeting in a members' voluntary winding up
10 Aug 2016 4.68 Liquidators' statement of receipts and payments to 9 June 2016
06 Jul 2015 600 Appointment of a voluntary liquidator
03 Jul 2015 AR01 Annual return made up to 27 June 2015 with full list of shareholders
Statement of capital on 2015-07-03
  • GBP 300,000
23 Jun 2015 4.70 Declaration of solvency
23 Jun 2015 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2015-06-10
08 Apr 2015 AD01 Registered office address changed from Shakespeare House 42 Newmarket Road Cambridge Cambridgeshire CB5 8EP to Cardinal House 46 St. Nicholas Street Ipswich IP1 1TT on 8 April 2015
18 Mar 2015 AA Total exemption full accounts made up to 30 June 2014
03 Nov 2014 AP01 Appointment of Mr James Patrick Lawrence as a director on 20 October 2014
03 Nov 2014 TM01 Termination of appointment of John Tannatt Dix as a director on 20 October 2014
27 Jun 2014 AR01 Annual return made up to 27 June 2014 with full list of shareholders
Statement of capital on 2014-06-27
  • GBP 300,000
25 Mar 2014 AA Total exemption full accounts made up to 30 June 2013
28 Jun 2013 AR01 Annual return made up to 27 June 2013 with full list of shareholders
08 May 2013 TM01 Termination of appointment of Alistair Lang as a director
08 May 2013 AP01 Appointment of Mr Nigel Charles Farthing as a director
18 Mar 2013 AA Total exemption full accounts made up to 30 June 2012
28 Jun 2012 AR01 Annual return made up to 27 June 2012 with full list of shareholders
15 Mar 2012 AA Total exemption full accounts made up to 30 June 2011
05 Jul 2011 AR01 Annual return made up to 27 June 2011 with full list of shareholders
28 Mar 2011 AA Total exemption full accounts made up to 30 June 2010
29 Jun 2010 AR01 Annual return made up to 27 June 2010 with full list of shareholders
29 Jun 2010 CH04 Secretary's details changed for Hs Secretarial Limited on 1 October 2009
19 Mar 2010 AA Total exemption full accounts made up to 30 June 2009
29 Jun 2009 363a Return made up to 27/06/09; full list of members