AFFINITY RESOURCES LTD

12 The Broadway, St. Ives, PE27 5BN, Cambridgeshire
StatusDISSOLVED
Company No.08233743
CategoryPrivate Limited Company
Incorporated28 Sep 2012
Age11 years, 7 months, 15 days
JurisdictionEngland Wales
Dissolution27 Aug 2019
Years4 years, 8 months, 17 days

SUMMARY

AFFINITY RESOURCES LTD is an dissolved private limited company with number 08233743. It was incorporated 11 years, 7 months, 15 days ago, on 28 September 2012 and it was dissolved 4 years, 8 months, 17 days ago, on 27 August 2019. The company address is 12 The Broadway, St. Ives, PE27 5BN, Cambridgeshire.



Company Fillings

Gazette dissolved voluntary

Date: 27 Aug 2019

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 06 Jul 2019

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 11 Jun 2019

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 30 May 2019

Category: Dissolution

Type: DS01

Documents

View document PDF

Confirmation statement with updates

Date: 30 Oct 2018

Action Date: 28 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-28

Documents

View document PDF

Termination director company with name termination date

Date: 20 Aug 2018

Action Date: 20 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-20

Officer name: Robert George Green

Documents

View document PDF

Gazette filings brought up to date

Date: 02 May 2018

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 May 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 01 May 2018

Category: Gazette

Type: GAZ1

Documents

View document PDF

Gazette filings brought up to date

Date: 04 Oct 2017

Category: Gazette

Type: DISS40

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2017

Action Date: 28 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-28

Documents

View document PDF

Gazette notice compulsory

Date: 05 Sep 2017

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 03 Oct 2016

Action Date: 28 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-28

Documents

View document PDF

Appoint person director company with name date

Date: 03 Oct 2016

Action Date: 01 Sep 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Robert George Green

Appointment date: 2016-09-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 15 Jan 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette filings brought up to date

Date: 13 Oct 2015

Category: Gazette

Type: DISS40

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2015

Action Date: 28 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-28

Documents

View document PDF

Gazette notice compulsory

Date: 29 Sep 2015

Category: Gazette

Type: GAZ1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 23 Oct 2014

Action Date: 28 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-28

Documents

View document PDF

Change person director company with change date

Date: 23 Oct 2014

Action Date: 01 Aug 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-08-01

Officer name: Mr Nicholas Pain

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Jun 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Change registered office address company with date old address

Date: 29 Nov 2013

Action Date: 29 Nov 2013

Category: Address

Type: AD01

Old address: 9 Ennismore Green Luton LU2 8UP

Change date: 2013-11-29

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2013

Action Date: 28 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-28

Documents

View document PDF

Incorporation company

Date: 28 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANNARON LIMITED

27 HEATON COURT,WALTHAM CROSS,EN8 0AD

Number:10180205
Status:ACTIVE
Category:Private Limited Company

KEIZER VENESTA LIMITED

24-28 DUNCRUE STREET,,BT3 9AR

Number:NI025346
Status:ACTIVE
Category:Private Limited Company

RELIABLE CLEANERS LIMITED

SUITE 2 ROSEHILL,BLABY,LE8 4DY

Number:08697712
Status:ACTIVE
Category:Private Limited Company

ROLE MODEL CORPORATE LIMITED

SUITE 24 ADMIRALS YARD LOW ROAD,LEEDS,LS10 1AE

Number:08323153
Status:ACTIVE
Category:Private Limited Company

SAGARMATHA LTD

26 CLEMENT COURT,MAIDSTONE,ME16 0EW

Number:08697133
Status:ACTIVE
Category:Private Limited Company

TEXO INTEGRITY+ LIMITED

TEXO HOUSE,WESTHILL,AB32 6FQ

Number:SC599466
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