Advanced company searchLink opens in new window

AFV HOMES LIMITED

Company number SC310603

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)
11 Apr 2014 GAZ2 Final Gazette dissolved via compulsory strike-off
20 Dec 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Dec 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-30
08 Dec 2012 AD01 Registered office address changed from C/O Caroline Jones-Carrick Level Nine 111 West George Street Glasgow G2 1QX Scotland on 8 December 2012
08 Dec 2012 AP02 Appointment of Armed Forces & Veterans Group Limited as a director on 31 August 2012
08 Dec 2012 TM01 Termination of appointment of Caroline Megan Jones as a director on 31 August 2012
10 Nov 2012 AR01 Annual return made up to 18 October 2012 with full list of shareholders
Statement of capital on 2012-11-10
  • GBP 2
30 Aug 2012 RESOLUTIONS Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-08-30
30 Aug 2012 AD01 Registered office address changed from Top Floor 3 Lynedoch Place Glasgow G3 6AB Scotland on 30 August 2012
25 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
16 Apr 2012 AD01 Registered office address changed from Hbs House Glasgow Road Baillieston Glasgow G69 6EY on 16 April 2012
16 Apr 2012 CERTNM Company name changed afv homes LIMITED\certificate issued on 16/04/12
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2012-04-16
02 Apr 2012 AP01 Appointment of Ms Caroline Megan Jones as a director on 9 January 2012
02 Apr 2012 TM01 Termination of appointment of Colin James Carrick as a director on 9 January 2012
22 Nov 2011 AR01 Annual return made up to 18 October 2011 with full list of shareholders
03 Aug 2011 AA Total exemption small company accounts made up to 31 October 2010
16 Jun 2011 CERTNM Company name changed hbs (discovery wharf) LIMITED\certificate issued on 16/06/11
  • CONNOT ‐ Change of name notice
16 Jun 2011 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-15
08 Nov 2010 AR01 Annual return made up to 18 October 2010 with full list of shareholders
02 Aug 2010 AA Total exemption small company accounts made up to 31 October 2009
10 Nov 2009 TM02 Termination of appointment of Dawn Neilson as a secretary
02 Nov 2009 AR01 Annual return made up to 18 October 2009 with full list of shareholders
29 Oct 2009 CH01 Director's details changed for Colin James Carrick on 1 October 2009
24 Aug 2009 AA Total exemption small company accounts made up to 31 October 2008
02 Dec 2008 CERTNM Company name changed hbs (coakley) LIMITED\certificate issued on 02/12/08