- Company Overview for AFFINE DEVELOPMENTS LIMITED (05629328)
- Filing history for AFFINE DEVELOPMENTS LIMITED (05629328)
- People for AFFINE DEVELOPMENTS LIMITED (05629328)
- Charges for AFFINE DEVELOPMENTS LIMITED (05629328)
- More for AFFINE DEVELOPMENTS LIMITED (05629328)
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 Dec 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
25 Sep 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
12 Sep 2018 | DS01 | Application to strike the company off the register | |
05 Jan 2018 | AD01 | Registered office address changed from 85C Huntingdon Street St. Neots Cambridgeshire PE19 1DU to First Floor, Cql House Alington Road Little Barford St. Neots PE19 6YH on 5 January 2018 | |
28 Nov 2017 | CS01 | Confirmation statement made on 21 November 2017 with no updates | |
30 Aug 2017 | AA | Total exemption small company accounts made up to 30 November 2016 | |
23 Dec 2016 | CS01 | Confirmation statement made on 21 November 2016 with updates | |
04 May 2016 | TM01 | Termination of appointment of Nicholas James Carter as a director on 4 April 2016 | |
10 Feb 2016 | AA | Total exemption small company accounts made up to 30 November 2015 | |
25 Nov 2015 | AR01 |
Annual return made up to 21 November 2015 with full list of shareholders
Statement of capital on 2015-11-25
|
|
27 Aug 2015 | AA | Total exemption small company accounts made up to 30 November 2014 | |
20 Jun 2015 | MR05 | Part of the property or undertaking has been released from charge 1 | |
24 Nov 2014 | AR01 |
Annual return made up to 21 November 2014 with full list of shareholders
Statement of capital on 2014-11-24
|
|
18 Mar 2014 | AA | Total exemption small company accounts made up to 30 November 2013 | |
04 Dec 2013 | AR01 |
Annual return made up to 21 November 2013 with full list of shareholders
Statement of capital on 2013-12-04
|
|
30 Aug 2013 | AA | Total exemption small company accounts made up to 30 November 2012 | |
23 Nov 2012 | AR01 | Annual return made up to 21 November 2012 with full list of shareholders | |
29 Aug 2012 | AA | Total exemption small company accounts made up to 30 November 2011 | |
25 Jun 2012 | AD01 | Registered office address changed from Unit 4B Fenice Court Phoenix Business Park Eaton Socon St Neots Cambs PE19 8EP on 25 June 2012 | |
27 Jan 2012 | AR01 | Annual return made up to 21 November 2011 with full list of shareholders | |
17 Dec 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
14 Dec 2011 | AA | Total exemption small company accounts made up to 30 November 2010 | |
09 Dec 2011 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
29 Nov 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
26 Nov 2010 | AR01 | Annual return made up to 21 November 2010 with full list of shareholders |