AF DC ADMINISTRATION SERVICES LIMITED

Resolve Partners Llp One America Square Resolve Partners Llp One America Square, London, EC3N 2LB
StatusDISSOLVED
Company No.01967611
CategoryPrivate Limited Company
Incorporated02 Dec 1985
Age38 years, 5 months, 14 days
JurisdictionEngland Wales
Dissolution07 Jul 2015
Years8 years, 10 months, 9 days

SUMMARY

AF DC ADMINISTRATION SERVICES LIMITED is an dissolved private limited company with number 01967611. It was incorporated 38 years, 5 months, 14 days ago, on 02 December 1985 and it was dissolved 8 years, 10 months, 9 days ago, on 07 July 2015. The company address is Resolve Partners Llp One America Square Resolve Partners Llp One America Square, London, EC3N 2LB.



Company Fillings

Gazette dissolved liquidation

Date: 07 Jul 2015

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Apr 2015

Action Date: 24 Mar 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.68

Brought down date: 2015-03-24

Documents

View document PDF

Liquidation voluntary members return of final meeting

Date: 07 Apr 2015

Category: Insolvency

Sub Category: Voluntary

Type: 4.71

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Apr 2014

Action Date: 04 Apr 2014

Category: Address

Type: AD01

Old address: 3Rd Floor 1 Royal Exchange London EC3V 3LN United Kingdom

Change date: 2014-04-04

Documents

View document PDF

Liquidation voluntary declaration of solvency

Date: 03 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 4.70

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 03 Apr 2014

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 03 Apr 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type dormant

Date: 09 Oct 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Appoint person director company with name

Date: 24 Jul 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Phillip Mark Elliott

Documents

View document PDF

Termination director company with name

Date: 07 Jul 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Bradley

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Jun 2013

Action Date: 08 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-08

Documents

View document PDF

Termination director company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Rufus Warner

Documents

View document PDF

Change registered office address company with date old address

Date: 28 Nov 2012

Action Date: 28 Nov 2012

Category: Address

Type: AD01

Old address: 5Th Floor Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom

Change date: 2012-11-28

Documents

View document PDF

Appoint person director company with name

Date: 28 Nov 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Gerard Bradley

Documents

View document PDF

Move registers to registered office company

Date: 28 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Move registers to registered office company

Date: 28 Nov 2012

Category: Address

Type: AD04

Documents

View document PDF

Change person director company with change date

Date: 16 Nov 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-10-19

Officer name: Mr Grant Edwin Stobart

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2012-10-19

Officer name: Louisa Elizabeth Voss

Documents

View document PDF

Change person secretary company with change date

Date: 16 Nov 2012

Action Date: 19 Oct 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louisa Elizabeth Voss

Change date: 2012-10-19

Documents

View document PDF

Change sail address company with old address

Date: 16 Nov 2012

Category: Address

Type: AD02

Old address: Ground Floor Abacus House 33 Gutter Lane London EC2V 8AS United Kingdom

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Jun 2012

Action Date: 31 Mar 2012

Category: Accounts

Type: AA

Made up date: 2012-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 31 May 2012

Action Date: 08 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-08

Documents

View document PDF

Change person secretary company with change date

Date: 31 May 2012

Action Date: 16 May 2012

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Louisa Elizabeth Voss

Change date: 2012-05-16

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jul 2011

Action Date: 31 Mar 2011

Category: Accounts

Type: AA

Made up date: 2011-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 May 2011

Action Date: 08 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-08

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Rufus Andrew Douglas Warner

Documents

View document PDF

Termination director company with name

Date: 12 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Newton

Documents

View document PDF

Change person director company with change date

Date: 16 Feb 2011

Action Date: 04 Feb 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-02-04

Officer name: Mr Grant Edwin Stobart

Documents

View document PDF

Appoint person director company with name

Date: 23 Nov 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Andrew Robert Graham Newton

Documents

View document PDF

Termination director company with name

Date: 22 Nov 2010

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David De Bruin

Documents

View document PDF

Certificate change of name company

Date: 07 Oct 2010

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed LCP dc link LIMITED\certificate issued on 07/10/10

Documents

View document PDF

Change of name notice

Date: 07 Oct 2010

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Change person director company with change date

Date: 30 Jul 2010

Action Date: 09 Jul 2010

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2010-07-09

Officer name: Mr David Andrew De Bruin

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 30 Jun 2010

Action Date: 08 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-08

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jun 2010

Action Date: 31 Mar 2010

Category: Accounts

Type: AA

Made up date: 2010-03-31

Documents

View document PDF

Change sail address company with old address

Date: 01 Jun 2010

Category: Address

Type: AD02

Old address: 6 Bevis Marks London EC3A 7AF United Kingdom

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Apr 2010

Action Date: 26 Apr 2010

Category: Address

Type: AD01

Old address: 6 Bevis Marks London EC3A 7AF

Change date: 2010-04-26

Documents

View document PDF

Move registers to sail company

Date: 23 Apr 2010

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company with old address

Date: 23 Apr 2010

Category: Address

Type: AD02

Old address: Leon House 233 High Street Croydon Surrey CR9 9AF United Kingdom

Documents

View document PDF

Move registers to registered office company

Date: 23 Apr 2010

Category: Address

Type: AD04

Documents

View document PDF

Appoint person director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Grant Edwin Stobart

Documents

View document PDF

Termination director company with name

Date: 29 Dec 2009

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Alan Mowat

Documents

View document PDF

Move registers to sail company

Date: 04 Nov 2009

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 04 Nov 2009

Category: Address

Type: AD02

Documents

View document PDF

Resolution

Date: 23 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2009

Action Date: 31 Mar 2009

Category: Accounts

Type: AA

Made up date: 2009-03-31

Documents

View document PDF

Legacy

Date: 01 Jul 2009

Category: Officers

Type: 288a

Description: Director appointed mr david de bruin

Documents

View document PDF

Legacy

Date: 30 Jun 2009

Category: Officers

Type: 288b

Description: Appointment terminated director justin taurog

Documents

View document PDF

Legacy

Date: 09 Jun 2009

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/09; full list of members

Documents

View document PDF

Resolution

Date: 08 Oct 2008

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 28 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/08; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 28 May 2008

Action Date: 31 Mar 2008

Category: Accounts

Type: AA

Made up date: 2008-03-31

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 09 Jan 2008

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 18 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 13 Sep 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 18 Jul 2007

Category: Capital

Type: 123

Description: Nc inc already adjusted 21/06/07

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 18 Jul 2007

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jul 2007

Action Date: 31 Mar 2007

Category: Accounts

Type: AA

Made up date: 2007-03-31

Documents

View document PDF

Legacy

Date: 24 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/07; full list of members

Documents

View document PDF

Legacy

Date: 07 Jan 2007

Category: Address

Type: 287

Description: Registered office changed on 07/01/07 from: alexander forbes house 6 bevis marks london EC3A 7AF

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF

Legacy

Date: 20 Dec 2006

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 29 Nov 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Accounts with accounts type full

Date: 16 Aug 2006

Action Date: 31 Mar 2006

Category: Accounts

Type: AA

Made up date: 2006-03-31

Documents

View document PDF

Resolution

Date: 03 Aug 2006

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/06; full list of members

Documents

View document PDF

Legacy

Date: 22 May 2006

Category: Officers

Type: 288c

Description: Secretary's particulars changed

Documents

View document PDF

Legacy

Date: 16 Jan 2006

Category: Annual-return

Type: 363a

Description: Return made up to 08/05/05; full list of members; amend

Documents

View document PDF

Legacy

Date: 19 Dec 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Accounts with accounts type full

Date: 18 Nov 2005

Action Date: 31 Mar 2005

Category: Accounts

Type: AA

Made up date: 2005-03-31

Documents

View document PDF

Legacy

Date: 01 Jun 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 13 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/05; full list of members

Documents

View document PDF

Legacy

Date: 11 Feb 2005

Category: Officers

Type: 288c

Description: Director's particulars changed

Documents

View document PDF

Legacy

Date: 02 Feb 2005

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Accounts with accounts type full

Date: 01 Feb 2005

Action Date: 31 Mar 2004

Category: Accounts

Type: AA

Made up date: 2004-03-31

Documents

View document PDF

Legacy

Date: 08 Jul 2004

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/04; full list of members

Documents

View document PDF

Legacy

Date: 16 Apr 2004

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 05 Aug 2003

Category: Address

Type: 287

Description: Registered office changed on 05/08/03 from: 1 seething lane london EC3N 4NH

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 24 Jul 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Certificate capital reduction issued capital

Date: 10 Jul 2003

Category: Capital

Sub Category: Certificate

Type: CERT15

Documents

View document PDF

Legacy

Date: 10 Jul 2003

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Resolution

Date: 10 Jul 2003

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Jun 2003

Category: Annual-return

Type: 363s

Description: Return made up to 08/05/03; full list of members

Documents

View document PDF

Accounts with accounts type full

Date: 30 Apr 2003

Action Date: 31 Dec 2002

Category: Accounts

Type: AA

Made up date: 2002-12-31

Documents

View document PDF

Legacy

Date: 11 Apr 2003

Category: Accounts

Type: 225

Description: Accounting reference date extended from 31/12/03 to 31/03/04

Documents

View document PDF

Auditors resignation company

Date: 21 Mar 2003

Category: Auditors

Type: AUD

Documents

View document PDF

Legacy

Date: 12 Mar 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 20 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Address

Type: 287

Description: Registered office changed on 14/02/03 from: 31 gresham street london EC2V 7QA

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New secretary appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 14 Feb 2003

Category: Officers

Type: 288b

Description: Secretary resigned

Documents

View document PDF


Some Companies

DARKSTREAM DEVELOPMENTS LIMITED

HANOVER COURT,LICHFIELD,WS13 6QD

Number:08716363
Status:ACTIVE
Category:Private Limited Company

DVG GROUP LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:09473781
Status:ACTIVE
Category:Private Limited Company

ITECH-ED LIMITED

THE OLD POST OFFICE,CHIPPENHAM,SN15 3HR

Number:05031151
Status:ACTIVE
Category:Private Limited Company

S N PLUMBING & HEATING SERVICES LIMITED

47 ROSSLYN ROAD,MANCHESTER,M40 9QD

Number:10627352
Status:ACTIVE
Category:Private Limited Company

STEVE COOPER ASSOCIATES LTD

191 WIGHTMAN ROAD,LONDON,N8 0BB

Number:11128200
Status:ACTIVE
Category:Private Limited Company

SWIFTLINE BUILDING SERVICES GROUP LIMITED

67 CLERKENWELL ROAD,LONDON,EC1R 5BL

Number:09886193
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source