- Company Overview for AFFINITY INTERIORS LIMITED (08589567)
- Filing history for AFFINITY INTERIORS LIMITED (08589567)
- People for AFFINITY INTERIORS LIMITED (08589567)
- Insolvency for AFFINITY INTERIORS LIMITED (08589567)
- More for AFFINITY INTERIORS LIMITED (08589567)
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) |
---|---|---|---|
20 Apr 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
20 Jan 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
21 Feb 2019 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2018 | |
18 Feb 2019 | LIQ10 | Removal of liquidator by court order | |
10 Dec 2018 | 600 | Appointment of a voluntary liquidator | |
07 Mar 2018 | LIQ03 | Liquidators' statement of receipts and payments to 5 December 2017 | |
30 Dec 2016 | AD01 | Registered office address changed from Hart House Priestley Road Basingstoke Hampshire RG24 9PU to Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA on 30 December 2016 | |
23 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
23 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
23 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
01 Aug 2016 | AR01 |
Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
|
|
04 May 2016 | TM01 | Termination of appointment of Keith Barry Lawrence as a director on 31 March 2016 | |
31 Mar 2016 | AA | Total exemption small company accounts made up to 30 June 2015 | |
15 Jul 2015 | AR01 |
Annual return made up to 28 June 2015 with full list of shareholders
Statement of capital on 2015-07-15
|
|
27 Mar 2015 | AA | Total exemption small company accounts made up to 30 June 2014 | |
08 Oct 2014 | AP01 | Appointment of Mr Keith Barry Lawrence as a director on 8 October 2014 | |
04 Aug 2014 | AR01 |
Annual return made up to 28 June 2014 with full list of shareholders
Statement of capital on 2014-08-04
|
|
12 Nov 2013 | AD01 | Registered office address changed from 1St Floor 2 Woodberry Grove Finchley London N12 0DR England on 12 November 2013 | |
28 Jun 2013 | NEWINC |
Incorporation
|