Advanced company searchLink opens in new window

AFFINITY SOLICITORS LTD

Company number 07809789

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)
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
  • GBP 1