- Company Overview for AFFS (UK) LIMITED (08594270)
- Filing history for AFFS (UK) LIMITED (08594270)
- People for AFFS (UK) LIMITED (08594270)
- More for AFFS (UK) LIMITED (08594270)
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) |
---|---|---|---|
06 Aug 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
21 May 2019 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
13 May 2019 | DS01 | Application to strike the company off the register | |
31 Jan 2019 | AA | Micro company accounts made up to 30 April 2018 | |
28 Aug 2018 | CS01 | Confirmation statement made on 2 July 2018 with no updates | |
26 Jan 2018 | AA | Micro company accounts made up to 30 April 2017 | |
21 Aug 2017 | CS01 | Confirmation statement made on 2 July 2017 with no updates | |
20 Jan 2017 | AA | Total exemption small company accounts made up to 30 April 2016 | |
23 Aug 2016 | CS01 | Confirmation statement made on 2 July 2016 with updates | |
25 Jan 2016 | AA | Total exemption small company accounts made up to 30 April 2015 | |
22 Sep 2015 | AR01 |
Annual return made up to 2 July 2015 with full list of shareholders
Statement of capital on 2015-09-22
|
|
13 Apr 2015 | AA | Total exemption small company accounts made up to 30 April 2014 | |
01 Apr 2015 | AA01 | Previous accounting period shortened from 31 July 2014 to 30 April 2014 | |
29 Aug 2014 | TM01 | Termination of appointment of Joseph Sean Warhurst as a director on 1 July 2014 | |
21 Aug 2014 | CERTNM |
Company name changed advanced plastering systems LIMITED\certificate issued on 21/08/14
|
|
21 Aug 2014 | AP01 | Appointment of Mrs Angela Fildes as a director on 1 December 2013 | |
05 Aug 2014 | AR01 |
Annual return made up to 2 July 2014 with full list of shareholders
Statement of capital on 2014-08-05
|
|
05 Aug 2014 | AD01 | Registered office address changed from 2 Pendlebury Road Gatley Cheadle SK8 4BH England to 82 Reddish Road Stockport Cheshire SK5 7QU on 5 August 2014 | |
05 Aug 2014 | AP01 | Appointment of Mr Joseph Sean Warhurst as a director on 30 June 2014 | |
05 Aug 2014 | TM01 | Termination of appointment of Tom Mrcela as a director on 30 June 2014 | |
02 Jul 2013 | NEWINC |
Incorporation
|