- Company Overview for AFFINITUS ENERGY LIMITED (05322375)
- Filing history for AFFINITUS ENERGY LIMITED (05322375)
- People for AFFINITUS ENERGY LIMITED (05322375)
- Insolvency for AFFINITUS ENERGY LIMITED (05322375)
- More for AFFINITUS ENERGY LIMITED (05322375)
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) |
---|---|---|---|
13 Jul 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
13 Apr 2015 | 4.71 | Return of final meeting in a members' voluntary winding up | |
20 May 2014 | 4.68 | Liquidators' statement of receipts and payments to 7 May 2014 | |
06 Jun 2013 | 4.70 | Declaration of solvency | |
24 May 2013 | AD01 | Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England on 24 May 2013 | |
23 May 2013 | 600 | Appointment of a voluntary liquidator | |
23 May 2013 | RESOLUTIONS |
Resolutions
|
|
22 May 2013 | AD01 | Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England on 22 May 2013 | |
30 Apr 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
15 Jan 2013 | AD01 | Registered office address changed from Units 4-5 Grove Dairy Business Centre Bobbing Hill Bobbing Sittingbourne Kent ME9 8NY England on 15 January 2013 | |
27 Jul 2012 | AA | Total exemption small company accounts made up to 31 May 2012 | |
29 May 2012 | AA01 | Current accounting period extended from 31 December 2011 to 31 May 2012 | |
17 Jan 2012 | AR01 |
Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
|
|
29 Sep 2011 | AA | Total exemption small company accounts made up to 31 December 2010 | |
04 May 2011 | TM01 | Termination of appointment of Grant Hammond as a director | |
04 Jan 2011 | AR01 | Annual return made up to 30 December 2010 with full list of shareholders | |
22 Apr 2010 | AD01 | Registered office address changed from 195 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9QU on 22 April 2010 | |
19 Feb 2010 | CERTNM |
Company name changed vortex professional builders LIMITED\certificate issued on 19/02/10
|
|
19 Feb 2010 | CONNOT | Change of name notice | |
12 Feb 2010 | AP01 | Appointment of Mr Aaron Wormald as a director | |
12 Feb 2010 | AP01 | Appointment of Mr Grant Hammond as a director | |
12 Feb 2010 | AP01 | Appointment of Mr Paul John Hardy as a director | |
12 Feb 2010 | AA | Accounts for a dormant company made up to 31 December 2009 | |
11 Jan 2010 | AR01 | Annual return made up to 30 December 2009 with full list of shareholders | |
11 Jan 2010 | CH01 | Director's details changed for Derek Dilks on 11 January 2010 |