- Company Overview for AFE BUILDING SERVICES LTD (06866044)
- Filing history for AFE BUILDING SERVICES LTD (06866044)
- People for AFE BUILDING SERVICES LTD (06866044)
- Insolvency for AFE BUILDING SERVICES LTD (06866044)
- More for AFE BUILDING SERVICES LTD (06866044)
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) |
---|---|---|---|
11 Jan 2013 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Oct 2012 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
14 Jun 2012 | 4.40 | Notice of ceasing to act as a voluntary liquidator | |
04 May 2012 | 4.68 | Liquidators' statement of receipts and payments to 30 September 2011 | |
07 Jun 2011 | 4.20 | Statement of affairs with form 4.19 | |
07 Jun 2011 | 600 | Appointment of a voluntary liquidator | |
07 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
07 Jun 2011 | AD01 | Registered office address changed from Woodgate House 2-8 Games Road Barnet Herts EN4 9HN on 7 June 2011 | |
13 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Apr 2010 | AR01 |
Annual return made up to 1 April 2010 with full list of shareholders
Statement of capital on 2010-04-20
|
|
05 Sep 2009 | MA | Memorandum and Articles of Association | |
02 Sep 2009 | CERTNM | Company name changed afe services uk LTD\certificate issued on 03/09/09 | |
08 Jul 2009 | 288c | Director's Change of Particulars / anthony elia / 01/04/2009 / | |
11 May 2009 | 225 | Accounting reference date shortened from 30/04/2010 to 31/03/2010 | |
08 Apr 2009 | 288a | Director appointed anthony elia | |
08 Apr 2009 | 288a | Secretary appointed helen nicolas accounting solutions LTD | |
01 Apr 2009 | 288b | Appointment Terminated Director yomtov jacobs | |
01 Apr 2009 | NEWINC | Incorporation |