AFFINITY INTERIORS LIMITED

Hjs Recovery Hjs Recovery, Southampton, SO15 2EA
StatusDISSOLVED
Company No.08589567
CategoryPrivate Limited Company
Incorporated28 Jun 2013
Age10 years, 10 months, 17 days
JurisdictionEngland Wales
Dissolution20 Apr 2020
Years4 years, 25 days

SUMMARY

AFFINITY INTERIORS LIMITED is an dissolved private limited company with number 08589567. It was incorporated 10 years, 10 months, 17 days ago, on 28 June 2013 and it was dissolved 4 years, 25 days ago, on 20 April 2020. The company address is Hjs Recovery Hjs Recovery, Southampton, SO15 2EA.



Company Fillings

Gazette dissolved liquidation

Date: 20 Apr 2020

Category: Gazette

Type: GAZ2

Documents

View document PDF

Liquidation voluntary creditors return of final meeting

Date: 20 Jan 2020

Category: Insolvency

Sub Category: Voluntary

Type: LIQ14

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 21 Feb 2019

Action Date: 05 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2018-12-05

Documents

View document PDF

Liquidation voluntary removal of liquidator by court

Date: 18 Feb 2019

Category: Insolvency

Sub Category: Voluntary

Type: LIQ10

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 10 Dec 2018

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Liquidation voluntary statement of receipts and payments with brought down date

Date: 07 Mar 2018

Action Date: 05 Dec 2017

Category: Insolvency

Sub Category: Voluntary

Type: LIQ03

Brought down date: 2017-12-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Dec 2016

Action Date: 30 Dec 2016

Category: Address

Type: AD01

New address: Hjs Recovery 12-14 Carlton Place Southampton SO15 2EA

Change date: 2016-12-30

Old address: Hart House Priestley Road Basingstoke Hampshire RG24 9PU

Documents

View document PDF

Liquidation voluntary statement of affairs with form attached

Date: 23 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 4.20

Form attached: 4.19

Documents

View document PDF

Liquidation voluntary appointment of liquidator

Date: 23 Dec 2016

Category: Insolvency

Sub Category: Voluntary

Type: 600

Documents

View document PDF

Resolution

Date: 23 Dec 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2016

Action Date: 28 Jun 2016

Category: Annual-return

Type: AR01

Made up date: 2016-06-28

Documents

View document PDF

Termination director company with name termination date

Date: 04 May 2016

Action Date: 31 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Barry Lawrence

Termination date: 2016-03-31

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Mar 2016

Action Date: 30 Jun 2015

Category: Accounts

Type: AA

Made up date: 2015-06-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jul 2015

Action Date: 28 Jun 2015

Category: Annual-return

Type: AR01

Made up date: 2015-06-28

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Mar 2015

Action Date: 30 Jun 2014

Category: Accounts

Type: AA

Made up date: 2014-06-30

Documents

View document PDF

Appoint person director company with name date

Date: 08 Oct 2014

Action Date: 08 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Keith Barry Lawrence

Appointment date: 2014-10-08

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 04 Aug 2014

Action Date: 28 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-28

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Nov 2013

Action Date: 12 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-12

Old address: 1St Floor 2 Woodberry Grove Finchley London N12 0DR England

Documents

View document PDF

Incorporation company

Date: 28 Jun 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALG DESIGN LTD

227 WEST GEORGE STREET,GLASGOW,G2 2ND

Number:SC606025
Status:ACTIVE
Category:Private Limited Company

BGV APPAREL LIMITED

38 BERKELEY SQUARE,LONDON,W1J 5AE

Number:11969604
Status:ACTIVE
Category:Private Limited Company

CDS BEARINGS+SEALS LTD

18 WESTERLANDS,NOTTINGHAM,NG9 7JG

Number:08509112
Status:ACTIVE
Category:Private Limited Company

GEO.E.DAVIES LIMITED

BACHE BROWN AND CO, SWINFORD HOUSE,BRIERLEY HILL,DY5 3EE

Number:10064062
Status:ACTIVE
Category:Private Limited Company

JULES ARTSTYLE LTD

18 HANDEL MANSIONS 94 WYATT DRIVE,LONDON,SW13 8AH

Number:11341069
Status:ACTIVE
Category:Private Limited Company

PELHAM INDUSTRIAL PRODUCTS LIMITED

ASHFIELD,BARROW UPON HUMBER,DN19 7JH

Number:02997181
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