- Company Overview for AFFINITY PROPERTY LTD (09862236)
- Filing history for AFFINITY PROPERTY LTD (09862236)
- People for AFFINITY PROPERTY LTD (09862236)
- Charges for AFFINITY PROPERTY LTD (09862236)
- Insolvency for AFFINITY PROPERTY LTD (09862236)
- More for AFFINITY PROPERTY LTD (09862236)
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) |
---|---|---|---|
22 Oct 2023 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Jul 2023 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
20 Jan 2023 | TM01 | Termination of appointment of Stefan Mark Gavin as a director on 1 December 2022 | |
14 Sep 2022 | AD01 | Registered office address changed from 14 Queen Square Bath BA1 2HN to 11C Kingsmead Square Bath BA1 2AB on 14 September 2022 | |
26 Jul 2022 | AD01 | Registered office address changed from White Gables Brooks Road Raunds Wellingborough NN9 6NS England to 14 Queen Square Bath BA1 2HN on 26 July 2022 | |
26 Jul 2022 | 600 | Appointment of a voluntary liquidator | |
26 Jul 2022 | RESOLUTIONS |
Resolutions
|
|
26 Jul 2022 | LIQ01 | Declaration of solvency | |
30 Jun 2022 | AA | Total exemption full accounts made up to 23 June 2022 | |
28 Jun 2022 | AA01 | Previous accounting period shortened from 30 November 2022 to 23 June 2022 | |
28 Jun 2022 | MR04 | Satisfaction of charge 098622360003 in full | |
28 Jun 2022 | MR04 | Satisfaction of charge 098622360002 in full | |
26 Jan 2022 | AA | Total exemption full accounts made up to 30 November 2021 | |
07 Jan 2022 | RP04CS01 | Second filing of Confirmation Statement dated 14 October 2021 | |
14 Oct 2021 | CS01 |
Confirmation statement made on 14 October 2021 with updates
|
|
29 Apr 2021 | CS01 | Confirmation statement made on 10 April 2021 with no updates | |
18 Dec 2020 | AA | Total exemption full accounts made up to 30 November 2020 | |
23 Oct 2020 | CH01 | Director's details changed for Mr Stefan Mark Gavin on 23 October 2020 | |
23 Oct 2020 | MR04 | Satisfaction of charge 098622360001 in full | |
18 Sep 2020 | AAMD | Amended total exemption full accounts made up to 30 November 2019 | |
10 Apr 2020 | CS01 | Confirmation statement made on 10 April 2020 with updates | |
17 Mar 2020 | AA | Total exemption full accounts made up to 30 November 2019 | |
03 Mar 2020 | CS01 | Confirmation statement made on 21 February 2020 with no updates | |
22 Feb 2019 | CS01 | Confirmation statement made on 21 February 2019 with no updates | |
06 Feb 2019 | AD01 | Registered office address changed from 6 Bridge Street Northampton Northamptonshire NN1 1NW England to White Gables Brooks Road Raunds Wellingborough NN9 6NS on 6 February 2019 |