- Company Overview for AFFORD-A-PART RECOVERY AND STORAGE LIMITED (07849105)
- Filing history for AFFORD-A-PART RECOVERY AND STORAGE LIMITED (07849105)
- People for AFFORD-A-PART RECOVERY AND STORAGE LIMITED (07849105)
- More for AFFORD-A-PART RECOVERY AND STORAGE LIMITED (07849105)
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) |
---|---|---|---|
24 May 2016 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
08 Mar 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Sep 2015 | AA | Total exemption small company accounts made up to 31 December 2014 | |
04 Apr 2015 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2015 | AR01 |
Annual return made up to 30 November 2014 with full list of shareholders
Statement of capital on 2015-04-01
|
|
31 Mar 2015 | GAZ1 | First Gazette notice for compulsory strike-off | |
06 Nov 2014 | AA | Total exemption small company accounts made up to 31 December 2013 | |
12 Jun 2014 | AR01 |
Annual return made up to 1 December 2013 with full list of shareholders
Statement of capital on 2014-06-12
|
|
11 Jun 2014 | AP01 | Appointment of Mr Nizamuddin Iqbal Gajra as a director | |
02 Apr 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
01 Apr 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Mar 2014 | AR01 | Annual return made up to 30 November 2013 with full list of shareholders | |
21 Oct 2013 | TM01 | Termination of appointment of Nizamuddin Gajra as a director | |
13 Aug 2013 | AA | Total exemption full accounts made up to 31 December 2012 | |
11 Aug 2013 | AA01 | Previous accounting period extended from 30 November 2012 to 31 December 2012 | |
16 Jan 2013 | AR01 | Annual return made up to 30 November 2012 with full list of shareholders | |
28 Mar 2012 | AD01 | Registered office address changed from Unit 47-53 Brownlow Business Park Darley Street Bolton BL1 3DX United Kingdom on 28 March 2012 | |
22 Dec 2011 | AR01 | Annual return made up to 30 November 2011 with full list of shareholders | |
06 Dec 2011 | CERTNM |
Company name changed afford-a-part LIMITED\certificate issued on 06/12/11
|
|
16 Nov 2011 | NEWINC | Incorporation |