Advanced company searchLink opens in new window

AFF VEHICLE SERVICES LIMITED

Company number 09343062

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)
28 Dec 2018 GAZ2 Final Gazette dissolved following liquidation
28 Sep 2018 LIQ14 Return of final meeting in a creditors' voluntary winding up
20 Oct 2017 AD01 Registered office address changed from C/O Cg&Co 17 st. Anns Square Manchester M2 7PW to Greg's Building 1 Booth Street Manchester M2 4DU on 20 October 2017
15 Aug 2017 600 Appointment of a voluntary liquidator
02 Aug 2017 AM22 Notice of move from Administration case to Creditors Voluntary Liquidation
16 May 2017 CH01 Director's details changed for Mr Bruce Compton on 16 May 2017
28 Mar 2017 2.24B Administrator's progress report to 24 February 2017
11 Nov 2016 2.23B Result of meeting of creditors
28 Oct 2016 2.17B Statement of administrator's proposal
26 Sep 2016 2.16B Statement of affairs with form 2.14B
09 Sep 2016 AD01 Registered office address changed from St. Pancras House Jacobs Yard Basingstoke Hampshire RG21 7PE to C/O Cg&Co 17 st. Anns Square Manchester M2 7PW on 9 September 2016
08 Sep 2016 2.12B Appointment of an administrator
31 Aug 2016 AA Total exemption small company accounts made up to 31 December 2015
06 Jan 2016 AR01 Annual return made up to 5 December 2015 with full list of shareholders
Statement of capital on 2016-01-06
  • GBP 100
05 Dec 2014 NEWINC Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2014-12-05
  • GBP 100