- Company Overview for AFFINITY YORKSHIRE LIMITED (06920096)
- Filing history for AFFINITY YORKSHIRE LIMITED (06920096)
- People for AFFINITY YORKSHIRE LIMITED (06920096)
- More for AFFINITY YORKSHIRE LIMITED (06920096)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
13 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
09 Nov 2010 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
26 Oct 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
10 Aug 2010 | TM01 | Termination of appointment of Anthony Bedford as a director | |
10 Aug 2010 | TM01 | Termination of appointment of Troy Lewis as a director | |
10 Aug 2010 | AP01 | Appointment of Dean John Ellis as a director | |
10 Aug 2010 | SH01 |
Statement of capital following an allotment of shares on 12 July 2010
|
|
10 Aug 2010 | AD01 | Registered office address changed from 38 Wilbert Court Beverley North Humberside HU17 0AQ on 10 August 2010 | |
06 Aug 2009 | 288a | Director appointed troy lewis | |
06 Aug 2009 | 287 | Registered office changed on 06/08/2009 from commercial house commercial street sheffield south yorkshire S1 2AT | |
06 Aug 2009 | 288b | Appointment Terminated Director roger dyson | |
06 Aug 2009 | MA | Memorandum and Articles of Association | |
04 Aug 2009 | 288a | Director appointed anthony christopher bedford | |
01 Aug 2009 | CERTNM | Company name changed hlw 388 LIMITED\certificate issued on 04/08/09 | |
01 Jun 2009 | NEWINC | Incorporation |