AFK PAINT SOLUTIONS LTD

8 Lydia Court, Immingham, DN40 2HF, England
StatusDISSOLVED
Company No.10340513
CategoryPrivate Limited Company
Incorporated22 Aug 2016
Age7 years, 9 months
JurisdictionEngland Wales
Dissolution23 Mar 2021
Years3 years, 1 month, 30 days

SUMMARY

AFK PAINT SOLUTIONS LTD is an dissolved private limited company with number 10340513. It was incorporated 7 years, 9 months ago, on 22 August 2016 and it was dissolved 3 years, 1 month, 30 days ago, on 23 March 2021. The company address is 8 Lydia Court, Immingham, DN40 2HF, England.



Company Fillings

Gazette dissolved compulsory

Date: 23 Mar 2021

Category: Gazette

Type: GAZ2

Documents

View document PDF

Appoint person director company with name date

Date: 21 Feb 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-02-21

Officer name: Mr Mark Laverick

Documents

View document PDF

Cessation of a person with significant control

Date: 21 Feb 2021

Action Date: 21 Feb 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2021-02-21

Psc name: Richard Davis

Documents

View document PDF

Termination director company with name termination date

Date: 21 Feb 2021

Action Date: 21 Feb 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-02-21

Officer name: Richard Davis

Documents

View document PDF

Gazette notice compulsory

Date: 01 Dec 2020

Category: Gazette

Type: GAZ1

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-06-24

Documents

View document PDF

Cessation of a person with significant control

Date: 24 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2020-06-11

Psc name: Andrew Lyon

Documents

View document PDF

Notification of a person with significant control

Date: 24 Jun 2020

Action Date: 11 Jun 2020

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2020-06-11

Psc name: Richard Davis

Documents

View document PDF

Termination director company with name termination date

Date: 24 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-11

Officer name: Andrew Lyon

Documents

View document PDF

Appoint person director company with name date

Date: 24 Jun 2020

Action Date: 11 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-06-11

Officer name: Mr Richard Davis

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Address

Type: AD01

New address: 8 Lydia Court Immingham DN40 2HF

Change date: 2020-06-24

Old address: 3 Woodlands Close Barrow-upon-Humber DN19 7DX England

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Sep 2019

Action Date: 21 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-21

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 01 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Lyon

Change date: 2019-05-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2019

Action Date: 05 May 2019

Category: Address

Type: AD01

New address: 3 Woodlands Close Barrow-upon-Humber DN19 7DX

Change date: 2019-05-05

Old address: 2C Dam Road Barrow upon Humber South Humberside DN18 5AS England

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 May 2019

Action Date: 31 Aug 2018

Category: Accounts

Type: AA

Made up date: 2018-08-31

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2018

Action Date: 21 Aug 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-08-21

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 22 May 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Apr 2018

Action Date: 30 Apr 2018

Category: Address

Type: AD01

Old address: 29 Chestnut Grove Barnetby North Lincolnshire DN38 6FD England

Change date: 2018-04-30

New address: 2C Dam Road Barrow upon Humber South Humberside DN18 5AS

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2017

Action Date: 21 Aug 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-08-21

Documents

View document PDF

Incorporation company

Date: 22 Aug 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ANDY GREENWOOD FILM & TELEVISION SERVICES LTD

ROWLANDS HOUSE PORTOBELLO ROAD,CHESTER LE STREET,DH3 2RY

Number:10516759
Status:ACTIVE
Category:Private Limited Company

BYWORTH TRANSPORTABLE BOILER HIRE LIMITED

REGENCY HOUSE,KEIGHLEY,BD21 4SJ

Number:02349199
Status:ACTIVE
Category:Private Limited Company

EUROMAR TRANSPORT LTD

73 LESSINGHAM,PETERBOROUGH,PE2 5TR

Number:11520765
Status:ACTIVE
Category:Private Limited Company

GEARZAP LIMITED

UNIT 5 HANOVER DRIVE,BIRMINGHAM,B24 8HZ

Number:06888207
Status:ACTIVE
Category:Private Limited Company

GOLF WISER LIMITED

7 GRANARD BUSINESS CENTRE,MILL HILL,NW7 2DQ

Number:06338115
Status:ACTIVE
Category:Private Limited Company

TECTRADE COMPUTERS LIMITED

1ST FLOOR RIVER COURT,GODALMING,GU7 1EZ

Number:02589951
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