Advanced company searchLink opens in new window

AFFINITY INTERIORS LIMITED

Company number 08589567

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-12-06
01 Aug 2016 AR01 Annual return made up to 28 June 2016 with full list of shareholders
Statement of capital on 2016-08-01
  • GBP 1
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
  • GBP 1
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
  • GBP 1
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
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28