- Company Overview for AFV HOMES LIMITED (SC310603)
- Filing history for AFV HOMES LIMITED (SC310603)
- People for AFV HOMES LIMITED (SC310603)
- More for AFV HOMES LIMITED (SC310603)
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) |
---|---|---|---|
11 Apr 2014 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Dec 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Dec 2012 | RESOLUTIONS |
Resolutions
|
|
08 Dec 2012 | AD01 | Registered office address changed from C/O Caroline Jones-Carrick Level Nine 111 West George Street Glasgow G2 1QX Scotland on 8 December 2012 | |
08 Dec 2012 | AP02 | Appointment of Armed Forces & Veterans Group Limited as a director on 31 August 2012 | |
08 Dec 2012 | TM01 | Termination of appointment of Caroline Megan Jones as a director on 31 August 2012 | |
10 Nov 2012 | AR01 |
Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-11-10
|
|
30 Aug 2012 | RESOLUTIONS |
Resolutions
|
|
30 Aug 2012 | AD01 | Registered office address changed from Top Floor 3 Lynedoch Place Glasgow G3 6AB Scotland on 30 August 2012 | |
25 Jul 2012 | AA | Total exemption small company accounts made up to 31 October 2011 | |
16 Apr 2012 | AD01 | Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY on 16 April 2012 | |
16 Apr 2012 | CERTNM |
Company name changed afv homes LIMITED\certificate issued on 16/04/12
|
|
02 Apr 2012 | AP01 | Appointment of Ms Caroline Megan Jones as a director on 9 January 2012 | |
02 Apr 2012 | TM01 | Termination of appointment of Colin James Carrick as a director on 9 January 2012 | |
22 Nov 2011 | AR01 | Annual return made up to 18 October 2011 with full list of shareholders | |
03 Aug 2011 | AA | Total exemption small company accounts made up to 31 October 2010 | |
16 Jun 2011 | CERTNM |
Company name changed hbs (discovery wharf) LIMITED\certificate issued on 16/06/11
|
|
16 Jun 2011 | RESOLUTIONS |
Resolutions
|
|
08 Nov 2010 | AR01 | Annual return made up to 18 October 2010 with full list of shareholders | |
02 Aug 2010 | AA | Total exemption small company accounts made up to 31 October 2009 | |
10 Nov 2009 | TM02 | Termination of appointment of Dawn Neilson as a secretary | |
02 Nov 2009 | AR01 | Annual return made up to 18 October 2009 with full list of shareholders | |
29 Oct 2009 | CH01 | Director's details changed for Colin James Carrick on 1 October 2009 | |
24 Aug 2009 | AA | Total exemption small company accounts made up to 31 October 2008 | |
02 Dec 2008 | CERTNM | Company name changed hbs (coakley) LIMITED\certificate issued on 02/12/08 |