Advanced company searchLink opens in new window

AFFORDABILITY SOLUTIONS LIMITED

Company number 06688515

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)
04 Feb 2020 GAZ2 Final Gazette dissolved following liquidation
04 Nov 2019 LIQ14 Return of final meeting in a creditors' voluntary winding up
05 Dec 2018 LIQ03 Liquidators' statement of receipts and payments to 11 October 2018
22 Dec 2017 LIQ03 Liquidators' statement of receipts and payments to 11 October 2017
16 Nov 2017 600 Appointment of a voluntary liquidator
16 Nov 2017 LIQ10 Removal of liquidator by court order
28 Oct 2016 AD01 Registered office address changed from Buiding C 89 the Street Little Clacton Clacton-on-Sea Essex CO16 9LT England to Trinity House 28-30 Blucher Street Birmingham B1 1QH on 28 October 2016
26 Oct 2016 600 Appointment of a voluntary liquidator
26 Oct 2016 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-10-12
26 Oct 2016 4.20 Statement of affairs with form 4.19
04 Oct 2016 GAZ1 First Gazette notice for compulsory strike-off
10 Aug 2016 AD01 Registered office address changed from 11 East Hill Colchester Essex CO1 2QX England to Buiding C 89 the Street Little Clacton Clacton-on-Sea Essex CO16 9LT on 10 August 2016
06 Oct 2015 AD01 Registered office address changed from Buiding C 89 the Street Little Clacton Clacton-on-Sea Essex CO16 9LT to 11 East Hill Colchester Essex CO1 2QX on 6 October 2015
06 Oct 2015 AR01 Annual return made up to 3 September 2015 with full list of shareholders
Statement of capital on 2015-10-06
  • GBP 100
04 Sep 2015 AA Total exemption small company accounts made up to 30 September 2014
29 Oct 2014 TM01 Termination of appointment of Stephen Dutton as a director on 28 October 2014
07 Oct 2014 AR01 Annual return made up to 3 September 2014 with full list of shareholders
Statement of capital on 2014-10-07
  • GBP 100
07 Oct 2014 AD01 Registered office address changed from Buiding C 89 the Street Little Clacton Clacton-on-Sea Essex CO16 9LT England to Buiding C 89 the Street Little Clacton Clacton-on-Sea Essex CO16 9LT on 7 October 2014
07 Oct 2014 AD01 Registered office address changed from 2Nd Floor 163-164 Moulsham Street Chelmsford Essex CM2 0LD to Buiding C 89 the Street Little Clacton Clacton-on-Sea Essex CO16 9LT on 7 October 2014
04 Oct 2014 DISS40 Compulsory strike-off action has been discontinued
03 Oct 2014 AA Total exemption small company accounts made up to 30 September 2013
30 Sep 2014 GAZ1 First Gazette notice for compulsory strike-off
11 Oct 2013 RESOLUTIONS Resolutions
  • RES13 ‐ Dividend rights 31/03/2012
11 Oct 2013 AA Total exemption small company accounts made up to 30 September 2012
11 Sep 2013 AR01 Annual return made up to 3 September 2013 with full list of shareholders
Statement of capital on 2013-09-11
  • GBP 100