Advanced company searchLink opens in new window

APPLIANCE FX LIMITED

Company number 06484825

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)
06 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
06 Oct 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Aug 2014 4.68 Liquidators' statement of receipts and payments to 27 May 2014
20 Jun 2013 AD01 Registered office address changed from 2 Union Park Bircholt Road Maidstone Kent ME15 9XT England on 20 June 2013
06 Jun 2013 4.20 Statement of affairs with form 4.19
06 Jun 2013 600 Appointment of a voluntary liquidator
06 Jun 2013 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
04 Apr 2013 DISS16(SOAS) Compulsory strike-off action has been suspended
15 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
16 Apr 2012 AR01 Annual return made up to 25 January 2012 with full list of shareholders
Statement of capital on 2012-04-16
  • GBP 100
28 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
13 Apr 2011 AR01 Annual return made up to 25 January 2011 with full list of shareholders
13 Apr 2011 AD01 Registered office address changed from Unit 2, Union Park Parkwood Ind Est, Parkwood Maidstone Kent ME15 9XW on 13 April 2011
29 Sep 2010 AA Total exemption small company accounts made up to 31 December 2009
15 Apr 2010 AR01 Annual return made up to 25 January 2010 with full list of shareholders
23 Oct 2009 AA Total exemption small company accounts made up to 31 December 2008
20 Oct 2009 CH01 Director's details changed for Andrea Jane Potter on 20 October 2009
20 Oct 2009 CH01 Director's details changed for David Peter Bernard on 20 October 2009
20 Oct 2009 CH03 Secretary's details changed for Garry Hall on 20 October 2009
25 Sep 2009 88(2) Ad 01/09/09\gbp si 99@1=99\gbp ic 1/100\
03 Jul 2009 225 Accounting reference date shortened from 31/01/2009 to 31/12/2008
27 Apr 2009 363a Return made up to 25/01/09; full list of members
11 Mar 2008 288a Secretary appointed garry hall
11 Mar 2008 288c Director's change of particulars / daivd bernard / 29/02/2008
11 Mar 2008 288b Appointment terminated secretary eac (secretaries) LIMITED