- Company Overview for AFFINITY INVESTMENT MANAGEMENT LIMITED (04241892)
- Filing history for AFFINITY INVESTMENT MANAGEMENT LIMITED (04241892)
- People for AFFINITY INVESTMENT MANAGEMENT LIMITED (04241892)
- Charges for AFFINITY INVESTMENT MANAGEMENT LIMITED (04241892)
- Insolvency for AFFINITY INVESTMENT MANAGEMENT LIMITED (04241892)
- More for AFFINITY INVESTMENT MANAGEMENT LIMITED (04241892)
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
|
|
23 Jun 2015 | 4.70 | Declaration of solvency | |
23 Jun 2015 | RESOLUTIONS |
Resolutions
|
|
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
|
|
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 |