- Company Overview for APPLIANCE FX LIMITED (06484825)
- Filing history for APPLIANCE FX LIMITED (06484825)
- People for APPLIANCE FX LIMITED (06484825)
- Insolvency for APPLIANCE FX LIMITED (06484825)
- More for APPLIANCE FX LIMITED (06484825)
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
|
|
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
|
|
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 |