Advanced company searchLink opens in new window

AFFINITUS ENERGY LIMITED

Company number 05322375

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
13 Jul 2015 GAZ2 Final Gazette dissolved following liquidation
13 Apr 2015 4.71 Return of final meeting in a members' voluntary winding up
20 May 2014 4.68 Liquidators' statement of receipts and payments to 7 May 2014
06 Jun 2013 4.70 Declaration of solvency
24 May 2013 AD01 Registered office address changed from 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE England on 24 May 2013
23 May 2013 600 Appointment of a voluntary liquidator
23 May 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
22 May 2013 AD01 Registered office address changed from Unit C7 Spectrum Business Centre Anthony's Way Rochester Kent ME2 4NP England on 22 May 2013
30 Apr 2013 GAZ1 First Gazette notice for compulsory strike-off
15 Jan 2013 AD01 Registered office address changed from Units 4-5 Grove Dairy Business Centre Bobbing Hill Bobbing Sittingbourne Kent ME9 8NY England on 15 January 2013
27 Jul 2012 AA Total exemption small company accounts made up to 31 May 2012
29 May 2012 AA01 Current accounting period extended from 31 December 2011 to 31 May 2012
17 Jan 2012 AR01 Annual return made up to 30 December 2011 with full list of shareholders
Statement of capital on 2012-01-17
  • GBP 200
29 Sep 2011 AA Total exemption small company accounts made up to 31 December 2010
04 May 2011 TM01 Termination of appointment of Grant Hammond as a director
04 Jan 2011 AR01 Annual return made up to 30 December 2010 with full list of shareholders
22 Apr 2010 AD01 Registered office address changed from 195 Robin Hood Lane Blue Bell Hill Chatham Kent ME5 9QU on 22 April 2010
19 Feb 2010 CERTNM Company name changed vortex professional builders LIMITED\certificate issued on 19/02/10
  • RES15 ‐ Change company name resolution on 2010-02-15
19 Feb 2010 CONNOT Change of name notice
12 Feb 2010 AP01 Appointment of Mr Aaron Wormald as a director
12 Feb 2010 AP01 Appointment of Mr Grant Hammond as a director
12 Feb 2010 AP01 Appointment of Mr Paul John Hardy as a director
12 Feb 2010 AA Accounts for a dormant company made up to 31 December 2009
11 Jan 2010 AR01 Annual return made up to 30 December 2009 with full list of shareholders
11 Jan 2010 CH01 Director's details changed for Derek Dilks on 11 January 2010