Advanced company searchLink opens in new window

AFFINITY EDUCATION SOLUTIONS LIMITED

Company number 11246042

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)
31 Jan 2025 GAZ2 Final Gazette dissolved following liquidation
31 Oct 2024 LIQ14 Return of final meeting in a creditors' voluntary winding up
08 Jul 2024 LIQ03 Liquidators' statement of receipts and payments to 5 May 2024
26 Jun 2023 LIQ03 Liquidators' statement of receipts and payments to 5 May 2023
15 Feb 2023 AD01 Registered office address changed from 7 Festival Building Ashley Lane Shipley BD17 7DQ to 6 Festival Building Ashley Lane Saltaire BD17 7DQ on 15 February 2023
09 Aug 2022 AD01 Registered office address changed from 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ to 7 Festival Building Ashley Lane Shipley BD17 7DQ on 9 August 2022
17 Jun 2022 AD01 Registered office address changed from Willow Brook Moor Lane Menston Ilkley LS29 6AP to 7 Festival Building Ashley Lane Shipley West Yorkshire BD17 7DQ on 17 June 2022
10 May 2022 AD01 Registered office address changed from Willow Brook Moor Lane Menston Ilkley LS29 6AP England to Willow Brook Moor Lane Menston Ilkley LS29 6AP on 10 May 2022
10 May 2022 600 Appointment of a voluntary liquidator
10 May 2022 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2022-05-06
10 May 2022 LIQ02 Statement of affairs
17 Mar 2022 CS01 Confirmation statement made on 8 March 2022 with no updates
07 Dec 2021 AA Micro company accounts made up to 31 March 2021
06 Jul 2021 CH01 Director's details changed for Mrs Mary Theresa Curran on 1 July 2021
06 Jul 2021 CH01 Director's details changed for Mr Stephen Mark Curran on 1 July 2021
02 Jul 2021 PSC04 Change of details for Mr Stephen Mark Curran as a person with significant control on 8 June 2021
02 Jul 2021 AD01 Registered office address changed from Fieldhurst Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR United Kingdom to Willow Brook Moor Lane Menston Ilkley LS29 6AP on 2 July 2021
18 Mar 2021 CS01 Confirmation statement made on 8 March 2021 with no updates
21 Aug 2020 AA Micro company accounts made up to 31 March 2020
17 Mar 2020 CS01 Confirmation statement made on 8 March 2020 with no updates
09 Aug 2019 AA Total exemption full accounts made up to 31 March 2019
12 Mar 2019 CS01 Confirmation statement made on 8 March 2019 with updates
23 Jan 2019 AD01 Registered office address changed from The Corn Mill Railway Road Ilkley West Yorkshire LS29 8HT England to Fieldhurst Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR on 23 January 2019
04 Sep 2018 AD01 Registered office address changed from Fieldhurst Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR England to The Corn Mill Railway Road Ilkley West Yorkshire LS29 8HT on 4 September 2018
22 May 2018 AD01 Registered office address changed from 27a Brook Street Ilkley West Yorkshire LS29 8AA England to Fieldhurst Denton Road Ben Rhydding Ilkley West Yorkshire LS29 8QR on 22 May 2018