- Company Overview for AFFM LIMITED (07609308)
- Filing history for AFFM LIMITED (07609308)
- People for AFFM LIMITED (07609308)
- Charges for AFFM LIMITED (07609308)
- Insolvency for AFFM LIMITED (07609308)
- More for AFFM LIMITED (07609308)
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) |
---|---|---|---|
17 Aug 2019 | GAZ2 | Final Gazette dissolved following liquidation | |
17 May 2019 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
29 Oct 2018 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2018 | |
17 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
17 Aug 2018 | LIQ10 | Removal of liquidator by court order | |
22 May 2018 | AD01 | Registered office address changed from C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW to C/O Abbey Taylor Limited Unit 6 12 O'clock Court Attercliffe Road Sheffield S4 7WW on 22 May 2018 | |
02 Nov 2017 | LIQ03 | Liquidators' statement of receipts and payments to 24 August 2017 | |
15 Sep 2016 | AD01 | Registered office address changed from 85 Burton Street Sheffield S6 2HH to C/O Abbey Taylor Limited Blades Enterprise Centre John Street Sheffield South Yorkshire S2 4SW on 15 September 2016 | |
08 Sep 2016 | 600 | Appointment of a voluntary liquidator | |
08 Sep 2016 | 4.20 | Statement of affairs with form 4.19 | |
08 Sep 2016 | RESOLUTIONS |
Resolutions
|
|
05 Feb 2016 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
12 Jan 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
13 Feb 2015 | MR04 | Satisfaction of charge 076093080001 in full | |
13 Jan 2015 | AR01 |
Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2015-01-13
|
|
19 Aug 2014 | MR01 | Registration of charge 076093080001, created on 7 August 2014 | |
28 Jan 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
13 Jan 2014 | AD01 | Registered office address changed from , 1a Carsick Grove, Sheffield, S10 3PN on 13 January 2014 | |
19 Nov 2013 | AR01 |
Annual return made up to 19 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
|
|
09 Sep 2013 | AA | Accounts for a dormant company made up to 31 December 2012 | |
23 Apr 2013 | AR01 | Annual return made up to 19 April 2013 with full list of shareholders | |
11 Jun 2012 | AR01 | Annual return made up to 19 April 2012 with full list of shareholders | |
06 Jan 2012 | AA | Accounts for a dormant company made up to 31 December 2011 | |
06 Jan 2012 | AA01 | Previous accounting period shortened from 30 April 2012 to 31 December 2011 | |
05 Jan 2012 | AD01 | Registered office address changed from , Commercial House Commercial Street, Sheffield, South Yorkshire, S1 2AT on 5 January 2012 |