- Company Overview for AFFINITY SOLICITORS LTD (07809789)
- Filing history for AFFINITY SOLICITORS LTD (07809789)
- People for AFFINITY SOLICITORS LTD (07809789)
- Charges for AFFINITY SOLICITORS LTD (07809789)
- Insolvency for AFFINITY SOLICITORS LTD (07809789)
- More for AFFINITY SOLICITORS LTD (07809789)
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) |
---|---|---|---|
02 Apr 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
02 Jan 2024 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
06 Jan 2023 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from 1 Prospect House Pride Park Derby DE24 8HG to 1 Prospect House Pride Park Derby DE24 8HG on 26 September 2022 | |
26 Sep 2022 | AD01 | Registered office address changed from St Helens House King Street Derby DE1 3EE to 1 Prospect House Pride Park Derby DE24 8HG on 26 September 2022 | |
05 Jan 2022 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2021 | |
30 Dec 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2020 | |
11 Jan 2020 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2019 | |
31 Jan 2019 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2018 | |
10 Jan 2018 | LIQ03 | Liquidators' statement of receipts and payments to 6 November 2017 | |
17 Jan 2017 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2016 | |
11 Jan 2016 | 4.68 | Liquidators' statement of receipts and payments to 6 November 2015 | |
13 Mar 2015 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
23 Jan 2015 | LIQ MISC | INSOLVENCY:form 4.27 - certificate of appointment of liquidator | |
21 Jan 2015 | AD01 | Registered office address changed from C/O Libertas Associates Limited 3 Chandlers House Hampton Mews 191-195 Sparrows Herne Bushey Hertfordshire WD23 1FL to St Helens House King Street Derby DE1 3EE on 21 January 2015 | |
12 Jan 2015 | 4.38 | Certificate of removal of voluntary liquidator | |
12 Jan 2015 | 600 | Appointment of a voluntary liquidator | |
07 Nov 2014 | 2.24B | Administrator's progress report to 31 October 2014 | |
07 Nov 2014 | 2.34B | Notice of move from Administration case to Creditors Voluntary Liquidation | |
07 Nov 2014 | 2.24B | Administrator's progress report to 30 April 2014 | |
18 Feb 2014 | F2.18 | Notice of deemed approval of proposals | |
09 Jan 2014 | 2.17B | Statement of administrator's proposal | |
12 Nov 2013 | AD01 | Registered office address changed from Ashton House 409 Silbury Boulevard Midsummer Boulevard Milton Keynes MK9 2AH England on 12 November 2013 | |
11 Nov 2013 | 2.12B | Appointment of an administrator | |
19 Aug 2013 | AR01 |
Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-19
|