AFFIRM LIMITED
Status | DISSOLVED |
Company No. | 01884737 |
Category | Private Limited Company |
Incorporated | 11 Feb 1985 |
Age | 39 years, 3 months, 18 days |
Jurisdiction | England Wales |
Dissolution | 03 Dec 2019 |
Years | 4 years, 5 months, 29 days |
SUMMARY
AFFIRM LIMITED is an dissolved private limited company with number 01884737. It was incorporated 39 years, 3 months, 18 days ago, on 11 February 1985 and it was dissolved 4 years, 5 months, 29 days ago, on 03 December 2019. The company address is 8 College Street, Gloucester, GL1 2NE, United Kingdom.
Company Fillings
Gazette dissolved voluntary
Date: 03 Dec 2019
Category: Gazette
Type: GAZ2(A)
Documents
Dissolution application strike off company
Date: 10 Sep 2019
Category: Dissolution
Type: DS01
Documents
Accounts with accounts type total exemption full
Date: 16 Jul 2019
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with updates
Date: 24 Dec 2018
Action Date: 23 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-23
Documents
Accounts with accounts type total exemption full
Date: 15 Oct 2018
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Confirmation statement with updates
Date: 23 Dec 2017
Action Date: 23 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-23
Documents
Accounts with accounts type total exemption full
Date: 21 Dec 2017
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Accounts with accounts type total exemption small
Date: 22 Feb 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Confirmation statement with updates
Date: 03 Jan 2017
Action Date: 31 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-31
Documents
Change registered office address company with date old address new address
Date: 06 Sep 2016
Action Date: 06 Sep 2016
Category: Address
Type: AD01
Old address: North Warehouse Commercial Road the Docks Gloucester Gloucestershire
New address: 8 College Street Gloucester GL1 2NE
Change date: 2016-09-06
Documents
Accounts with accounts type total exemption small
Date: 10 Feb 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2016
Action Date: 31 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-31
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2015
Action Date: 31 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-31
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Jan 2014
Action Date: 31 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-31
Documents
Change registered office address company with date old address
Date: 22 May 2013
Action Date: 22 May 2013
Category: Address
Type: AD01
Change date: 2013-05-22
Old address: C/O C/O Morgan Waugh Haines Llp 18 Miller Court Severn Drive Tewkesbury Bus Park Tewkesbury Gloucestershire GL20 8DN United Kingdom
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 02 Jan 2013
Action Date: 31 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-31
Documents
Accounts with accounts type total exemption small
Date: 23 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Jan 2012
Action Date: 31 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-31
Documents
Change registered office address company with date old address
Date: 16 Jan 2012
Action Date: 16 Jan 2012
Category: Address
Type: AD01
Old address: C/O Morgan and Co 18 Miller Court Severn Drive Tewkesbury Business Park Tewkesburyglos GL20 8DN
Change date: 2012-01-16
Documents
Change person secretary company with change date
Date: 16 Jan 2012
Action Date: 01 Dec 2011
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2011-12-01
Officer name: Mr Michael Colin Morgan
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 16 Feb 2011
Action Date: 31 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-31
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2010
Action Date: 31 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-31
Documents
Change person director company with change date
Date: 29 Jan 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Alan Raleigh Yeo
Documents
Accounts with accounts type total exemption full
Date: 19 Mar 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 10 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/08; full list of members
Documents
Accounts with accounts type total exemption full
Date: 02 Apr 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 31 Jan 2008
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 31 Jan 2008
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/07; full list of members
Documents
Legacy
Date: 17 Oct 2007
Category: Address
Type: 287
Description: Registered office changed on 17/10/07 from: c/o morgan & co morgans court the courtyard tewkesbury severn drive glos GL20 8GD
Documents
Accounts with accounts type total exemption full
Date: 23 Mar 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/06; full list of members
Documents
Accounts with accounts type total exemption full
Date: 04 Apr 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 15 Mar 2006
Category: Address
Type: 287
Description: Registered office changed on 15/03/06 from: the great barn mill street tewkesbury gloucestershire GL20 5SB
Documents
Legacy
Date: 16 Feb 2006
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/05; full list of members
Documents
Accounts with accounts type total exemption full
Date: 29 Mar 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 26 Jan 2005
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/04; full list of members
Documents
Accounts with accounts type total exemption full
Date: 26 Mar 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/03; full list of members
Documents
Accounts with accounts type total exemption full
Date: 21 Mar 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 05 Feb 2003
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/02; full list of members
Documents
Accounts with accounts type total exemption full
Date: 27 Mar 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 20 Dec 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/01; full list of members
Documents
Legacy
Date: 26 Mar 2001
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/00; full list of members
Documents
Accounts with accounts type full
Date: 12 Sep 2000
Action Date: 30 Jun 2000
Category: Accounts
Type: AA
Made up date: 2000-06-30
Documents
Legacy
Date: 14 Mar 2000
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 03 Mar 2000
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 03 Mar 2000
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/99; full list of members
Documents
Accounts with accounts type full
Date: 10 Sep 1999
Action Date: 30 Jun 1999
Category: Accounts
Type: AA
Made up date: 1999-06-30
Documents
Legacy
Date: 17 Mar 1999
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/98; no change of members
Documents
Accounts with accounts type full
Date: 28 Jul 1998
Action Date: 30 Jun 1998
Category: Accounts
Type: AA
Made up date: 1998-06-30
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 11 Apr 1998
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 11 Apr 1998
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/97; full list of members
Documents
Accounts with accounts type full
Date: 26 Feb 1998
Action Date: 30 Jun 1997
Category: Accounts
Type: AA
Made up date: 1997-06-30
Documents
Accounts with accounts type full
Date: 14 Mar 1997
Action Date: 30 Jun 1996
Category: Accounts
Type: AA
Made up date: 1996-06-30
Documents
Legacy
Date: 27 Jan 1997
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/96; no change of members
Documents
Accounts with accounts type small
Date: 26 Apr 1996
Action Date: 30 Jun 1995
Category: Accounts
Type: AA
Made up date: 1995-06-30
Documents
Resolution
Date: 25 Apr 1996
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 12 Jan 1996
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/95; full list of members
Documents
Legacy
Date: 18 Apr 1995
Category: Address
Type: 287
Description: Registered office changed on 18/04/95 from: simmonds house bristol road hambrook bristol BS16 1RY
Documents
Legacy
Date: 10 Jan 1995
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/94; no change of members
Documents
Accounts with accounts type full
Date: 06 Jan 1995
Action Date: 30 Jun 1994
Category: Accounts
Type: AA
Made up date: 1994-06-30
Documents
Accounts with accounts type full
Date: 11 Mar 1994
Action Date: 30 Jun 1993
Category: Accounts
Type: AA
Made up date: 1993-06-30
Documents
Legacy
Date: 11 Mar 1994
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/93; full list of members
Documents
Legacy
Date: 01 Mar 1994
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed
Documents
Accounts with accounts type full
Date: 13 Feb 1993
Action Date: 30 Jun 1992
Category: Accounts
Type: AA
Made up date: 1992-06-30
Documents
Legacy
Date: 06 Jan 1993
Category: Annual-return
Type: 363s
Description: Return made up to 31/12/92; no change of members
Documents
Legacy
Date: 14 Jan 1992
Category: Annual-return
Type: 363b
Description: Return made up to 31/12/91; no change of members
Documents
Accounts with accounts type full
Date: 18 Nov 1991
Action Date: 30 Jun 1991
Category: Accounts
Type: AA
Made up date: 1991-06-30
Documents
Legacy
Date: 08 Nov 1991
Category: Officers
Type: 288
Description: Director resigned
Documents
Accounts with accounts type small
Date: 15 May 1991
Action Date: 30 Jun 1990
Category: Accounts
Type: AA
Made up date: 1990-06-30
Documents
Legacy
Date: 27 Feb 1991
Category: Annual-return
Type: 363a
Description: Return made up to 31/12/90; full list of members
Documents
Legacy
Date: 21 Nov 1990
Category: Address
Type: 287
Description: Registered office changed on 21/11/90 from: creswicke house 9 small street bristol BS1 1DB
Documents
Legacy
Date: 21 Nov 1990
Category: Officers
Type: 288
Description: New director appointed
Documents
Accounts with accounts type small
Date: 11 Jun 1990
Action Date: 30 Jun 1989
Category: Accounts
Type: AA
Made up date: 1989-06-30
Documents
Legacy
Date: 07 Jun 1990
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction of mortgage/charge
Documents
Legacy
Date: 08 Mar 1990
Category: Annual-return
Type: 363
Description: Return made up to 31/12/89; full list of members
Documents
Legacy
Date: 01 Mar 1990
Category: Capital
Type: 88(2)R
Description: Ad 27/01/90--------- premium £ si 20@1=20 £ ic 67/87
Documents
Legacy
Date: 01 Mar 1990
Category: Capital
Type: 88(2)R
Description: Ad 26/01/90--------- premium £ si 2@1=2 £ ic 65/67
Documents
Legacy
Date: 31 Jan 1990
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 10 Apr 1989
Category: Annual-return
Type: 363
Description: Return made up to 24/12/88; full list of members
Documents
Accounts with accounts type small
Date: 22 Mar 1989
Action Date: 30 Jun 1988
Category: Accounts
Type: AA
Made up date: 1988-06-30
Documents
Accounts with accounts type small
Date: 19 Feb 1988
Action Date: 30 Jun 1987
Category: Accounts
Type: AA
Made up date: 1987-06-30
Documents
Legacy
Date: 20 Oct 1987
Category: Annual-return
Type: 363
Description: Return made up to 31/08/87; full list of members
Documents
Legacy
Date: 11 Apr 1987
Category: Address
Type: 287
Description: Registered office changed on 11/04/87 from: 182 redland road redland bristol BS6 6UH
Documents
Legacy
Date: 23 Mar 1987
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 04 Mar 1987
Category: Officers
Type: 288
Description: Secretary resigned;new secretary appointed;new director appointed
Documents
Legacy
Date: 05 Feb 1987
Category: Accounts
Type: 225(1)
Description: Accounting reference date extended from 31/01 to 30/06
Documents
Selection of documents registered before January 1987
Date: 01 Jan 1987
Category: Historical
Sub Category: Other
Type: PRE87
Documents
Certificate change of name company
Date: 01 Dec 1986
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed mpev LIMITED\certificate issued on 01/12/86
Documents
Accounts with accounts type full
Date: 16 Jun 1986
Action Date: 31 Jan 1986
Category: Accounts
Type: AA
Made up date: 1986-01-31
Documents
Some Companies
OFFICE 4B,BRAINTREE,CM7 1UG
Number: | 11620280 |
Status: | ACTIVE |
Category: | Private Limited Company |
GLENFIELD ENERGY SOLUTIONS LTD
AZURE BUSINESS CENTRE, OFFICE 46,NEWBURN,NE15 8LN
Number: | 11151455 |
Status: | ACTIVE |
Category: | Private Limited Company |
FLAT 2 FERRIERS COURT,PORTSMOUTH,PO5 2BT
Number: | 10271115 |
Status: | ACTIVE |
Category: | Private Limited Company |
OFFICE SUITE,IPSWICH,IP2 8AB
Number: | 10546166 |
Status: | ACTIVE |
Category: | Private Limited Company |
278 LANGHAM ROAD,LONDON,N15 3NP
Number: | 09765448 |
Status: | ACTIVE |
Category: | Private Limited Company |
10A LANSDOWN CLOSE,WOKING,GU21 8TF
Number: | 09888624 |
Status: | ACTIVE |
Category: | Private Limited Company |