AFEE CONSTRUCTION LTD

3-5 Wilson Patten Street Suite 7 First Floor 3-5 Wilson Patten Street Suite 7 First Floor, Warrington, WA1 1PG, England
StatusDISSOLVED
Company No.09200747
CategoryPrivate Limited Company
Incorporated03 Sep 2014
Age9 years, 8 months, 29 days
JurisdictionEngland Wales
Dissolution22 Sep 2020
Years3 years, 8 months, 10 days

SUMMARY

AFEE CONSTRUCTION LTD is an dissolved private limited company with number 09200747. It was incorporated 9 years, 8 months, 29 days ago, on 03 September 2014 and it was dissolved 3 years, 8 months, 10 days ago, on 22 September 2020. The company address is 3-5 Wilson Patten Street Suite 7 First Floor 3-5 Wilson Patten Street Suite 7 First Floor, Warrington, WA1 1PG, England.



Company Fillings

Gazette dissolved voluntary

Date: 22 Sep 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 14 Dec 2016

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 01 Nov 2016

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 19 Oct 2016

Category: Dissolution

Type: DS01

Documents

View document PDF

Gazette filings brought up to date

Date: 20 Sep 2016

Category: Gazette

Type: DISS40

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Sep 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Gazette notice compulsory

Date: 13 Sep 2016

Category: Gazette

Type: GAZ1

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jul 2016

Action Date: 20 Jul 2016

Category: Address

Type: AD01

New address: 3-5 Wilson Patten Street Suite 7 First Floor Wilson Patten Street Warrington WA1 1PG

Old address: 15 Cousins Street Wolverhampton WV2 3DG

Change date: 2016-07-20

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Jun 2016

Action Date: 20 Jun 2016

Category: Address

Type: AD01

Change date: 2016-06-20

Old address: 165a Ley Street Ilford Essex IG1 4BL

New address: 15 Cousins Street Wolverhampton WV2 3DG

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 21 Apr 2016

Action Date: 01 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-01

Documents

View document PDF

Change person director company with change date

Date: 20 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Baljit Bangar

Change date: 2016-04-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Baljit Bangar

Appointment date: 2016-04-01

Documents

View document PDF

Appoint person director company with name date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Baljit Bangar

Appointment date: 2016-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-04-01

Officer name: Sukhwinder Singh

Documents

View document PDF

Termination secretary company with name termination date

Date: 19 Apr 2016

Action Date: 01 Apr 2016

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2016-04-01

Officer name: Sukhwinder Singh

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Jan 2016

Action Date: 03 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-03

Documents

View document PDF

Change registered office address company with date old address new address

Date: 09 Jun 2015

Action Date: 09 Jun 2015

Category: Address

Type: AD01

Old address: Spark Studios Office 4 208 - 210 Great Clowes Street Manchester M7 2ZS United Kingdom

New address: 165a Ley Street Ilford Essex IG1 4BL

Change date: 2015-06-09

Documents

View document PDF

Incorporation company

Date: 03 Sep 2014

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

2003 SCHOOLS SERVICES LIMITED

CANNON PLACE,LONDON,EC4N 6AF

Number:04507423
Status:ACTIVE
Category:Private Limited Company

BOOM SHAKALAKA PRODUCTIONS LTD

MAYFAIR HOUSE,WESTON SUPER MARE,BS23 1NF

Number:09404389
Status:ACTIVE
Category:Private Limited Company

ETCETERA INTERIORS LTD

UNIT 2, 450 KINGSLAND ROAD,LONDON,E8 4AE

Number:09258931
Status:ACTIVE
Category:Private Limited Company

FREE TAX CONSULTING LTD

27 OLD GLOUCESTER STREET,LONDON,WC1N 3AX

Number:09985488
Status:ACTIVE
Category:Private Limited Company

OCEAN MARINE SYSTEMS HOLDINGS LIMITED

RUSSELL HOUSE,BOURNEMOUTH,BH8 8EX

Number:08377558
Status:ACTIVE
Category:Private Limited Company

ROMAS ELECTRICAL SERVICES LTD

170 GREENFORD ROAD,HARROW,HA1 3QX

Number:10205018
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