- Company Overview for AFF VEHICLE SERVICES LIMITED (09343062)
- Filing history for AFF VEHICLE SERVICES LIMITED (09343062)
- People for AFF VEHICLE SERVICES LIMITED (09343062)
- Insolvency for AFF VEHICLE SERVICES LIMITED (09343062)
- More for AFF VEHICLE SERVICES LIMITED (09343062)
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
|
|
05 Dec 2014 | NEWINC |
Incorporation
Statement of capital on 2014-12-05
|