AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED
Status | DISSOLVED |
Company No. | 03714978 |
Category | Private Limited Company |
Incorporated | 17 Feb 1999 |
Age | 25 years, 4 months, 19 days |
Jurisdiction | England Wales |
Dissolution | 19 Nov 2023 |
Years | 7 months, 19 days |
SUMMARY
AFFINITY RESOURCING CONSULTANCY SERVICES LIMITED is an dissolved private limited company with number 03714978. It was incorporated 25 years, 4 months, 19 days ago, on 17 February 1999 and it was dissolved 7 months, 19 days ago, on 19 November 2023. The company address is The Chapel The Chapel, Driffield, YO25 6DA.
Company Fillings
Liquidation voluntary members return of final meeting
Date: 19 Aug 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ13
Documents
Change registered office address company with date old address new address
Date: 06 May 2023
Action Date: 06 May 2023
Category: Address
Type: AD01
Change date: 2023-05-06
Old address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER United Kingdom
New address: The Chapel Bridge Street Driffield YO25 6DA
Documents
Liquidation voluntary declaration of solvency
Date: 06 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: LIQ01
Documents
Liquidation voluntary appointment of liquidator
Date: 06 May 2023
Category: Insolvency
Sub Category: Voluntary
Type: 600
Documents
Resolution
Date: 06 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Change account reference date company previous shortened
Date: 23 Feb 2023
Action Date: 31 Jan 2023
Category: Accounts
Type: AA01
Made up date: 2023-04-30
New date: 2023-01-31
Documents
Accounts with accounts type unaudited abridged
Date: 18 Jan 2023
Category: Accounts
Type: AA
Made up date: 2022-04-30
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 30 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-30
Documents
Accounts with accounts type unaudited abridged
Date: 09 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-04-30
Documents
Confirmation statement with updates
Date: 02 Sep 2021
Action Date: 30 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-30
Documents
Change registered office address company with date old address new address
Date: 01 Apr 2021
Action Date: 01 Apr 2021
Category: Address
Type: AD01
Change date: 2021-04-01
Old address: Second Floor 31 Market Place Henley-on-Thames Oxfordshire RG9 2AA England
New address: 107 Cleethorpe Road Grimsby North East Lincolnshire DN31 3ER
Documents
Confirmation statement with no updates
Date: 09 Feb 2021
Action Date: 06 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-06
Documents
Accounts with accounts type micro entity
Date: 21 Dec 2020
Action Date: 30 Apr 2020
Category: Accounts
Type: AA
Made up date: 2020-04-30
Documents
Confirmation statement with updates
Date: 14 Feb 2020
Action Date: 06 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-06
Documents
Accounts with accounts type unaudited abridged
Date: 27 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-04-30
Documents
Confirmation statement with no updates
Date: 08 Feb 2019
Action Date: 06 Feb 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-02-06
Documents
Accounts with accounts type total exemption full
Date: 07 Nov 2018
Action Date: 30 Apr 2018
Category: Accounts
Type: AA
Made up date: 2018-04-30
Documents
Confirmation statement with no updates
Date: 06 Feb 2018
Action Date: 06 Feb 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-02-06
Documents
Accounts with accounts type total exemption full
Date: 11 Jan 2018
Action Date: 30 Apr 2017
Category: Accounts
Type: AA
Made up date: 2017-04-30
Documents
Capital variation of rights attached to shares
Date: 14 Feb 2017
Category: Capital
Type: SH10
Documents
Confirmation statement with updates
Date: 06 Feb 2017
Action Date: 06 Feb 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-02-06
Documents
Accounts with accounts type total exemption small
Date: 07 Dec 2016
Action Date: 30 Apr 2016
Category: Accounts
Type: AA
Made up date: 2016-04-30
Documents
Change person director company with change date
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-29
Officer name: Mr Robin Victor Steele
Documents
Change person secretary company with change date
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2016-07-29
Officer name: Mr Robin Victor Steele
Documents
Change person director company with change date
Date: 29 Jul 2016
Action Date: 29 Jul 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-07-29
Officer name: Mrs Anne Christine Davies
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2016
Action Date: 22 Jul 2016
Category: Address
Type: AD01
Change date: 2016-07-22
Old address: C/O Crowe Clark Whitehill Llp Aquis House 49-51 Blagrave Street Reading Berkshire RG1 1PL
New address: Second Floor 31 Market Place Henley-on-Thames Oxfordshire RG9 2AA
Documents
Annual return company with made up date full list shareholders
Date: 08 Feb 2016
Action Date: 06 Feb 2016
Category: Annual-return
Type: AR01
Made up date: 2016-02-06
Documents
Accounts with accounts type total exemption small
Date: 18 Sep 2015
Action Date: 30 Apr 2015
Category: Accounts
Type: AA
Made up date: 2015-04-30
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2015
Action Date: 06 Feb 2015
Category: Annual-return
Type: AR01
Made up date: 2015-02-06
Documents
Accounts with accounts type total exemption small
Date: 04 Sep 2014
Action Date: 30 Apr 2014
Category: Accounts
Type: AA
Made up date: 2014-04-30
Documents
Resolution
Date: 01 May 2014
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Capital name of class of shares
Date: 01 May 2014
Category: Capital
Type: SH08
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 06 Feb 2014
Category: Annual-return
Type: AR01
Made up date: 2014-02-06
Documents
Accounts with accounts type total exemption small
Date: 17 Sep 2013
Action Date: 30 Apr 2013
Category: Accounts
Type: AA
Made up date: 2013-04-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Mar 2013
Action Date: 06 Feb 2013
Category: Annual-return
Type: AR01
Made up date: 2013-02-06
Documents
Change sail address company with old address
Date: 27 Mar 2013
Category: Address
Type: AD02
Old address: Binfield Vineyard Forest Road Wokingham Berkshire RG40 5SE
Documents
Move registers to registered office company
Date: 26 Mar 2013
Category: Address
Type: AD04
Documents
Capital statement capital company with date currency figure
Date: 23 Jan 2013
Action Date: 23 Jan 2013
Category: Capital
Type: SH19
Date: 2013-01-23
Capital : 6,668 GBP
Documents
Legacy
Date: 23 Jan 2013
Category: Insolvency
Type: CAP-SS
Description: Solvency statement dated 15/01/13
Documents
Resolution
Date: 23 Jan 2013
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 29 Nov 2012
Action Date: 30 Apr 2012
Category: Accounts
Type: AA
Made up date: 2012-04-30
Documents
Change person director company with change date
Date: 19 Sep 2012
Action Date: 19 Sep 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-09-19
Officer name: Annie Christine Davies
Documents
Annual return company with made up date full list shareholders
Date: 20 Mar 2012
Action Date: 06 Feb 2012
Category: Annual-return
Type: AR01
Made up date: 2012-02-06
Documents
Termination director company with name
Date: 09 Mar 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nicholas Lutte
Documents
Accounts with accounts type total exemption small
Date: 20 Sep 2011
Action Date: 30 Apr 2011
Category: Accounts
Type: AA
Made up date: 2011-04-30
Documents
Annual return company with made up date full list shareholders
Date: 15 Feb 2011
Action Date: 06 Feb 2011
Category: Annual-return
Type: AR01
Made up date: 2011-02-06
Documents
Change registered office address company with date old address
Date: 15 Feb 2011
Action Date: 15 Feb 2011
Category: Address
Type: AD01
Change date: 2011-02-15
Old address: C/O Horwath Clark Whitehill Llp Aquis House 49-51Blagrave Street Reading Berkshire RG1 1PL
Documents
Accounts with accounts type total exemption small
Date: 13 Jan 2011
Action Date: 30 Apr 2010
Category: Accounts
Type: AA
Made up date: 2010-04-30
Documents
Annual return company with made up date full list shareholders
Date: 24 Feb 2010
Action Date: 06 Feb 2010
Category: Annual-return
Type: AR01
Made up date: 2010-02-06
Documents
Move registers to sail company
Date: 24 Feb 2010
Category: Address
Type: AD03
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Robin Victor Steele
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Annie Christine Davies
Documents
Change person director company with change date
Date: 24 Feb 2010
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Nicholas Paul Lutte
Documents
Accounts with accounts type total exemption small
Date: 19 Jan 2010
Action Date: 30 Apr 2009
Category: Accounts
Type: AA
Made up date: 2009-04-30
Documents
Legacy
Date: 20 Apr 2009
Category: Annual-return
Type: 363a
Description: Return made up to 06/02/09; full list of members
Documents
Legacy
Date: 20 Apr 2009
Category: Officers
Type: 288c
Description: Director and secretary's change of particulars / robin steele / 01/10/2008
Documents
Accounts with accounts type total exemption small
Date: 22 Jan 2009
Action Date: 30 Apr 2008
Category: Accounts
Type: AA
Made up date: 2008-04-30
Documents
Legacy
Date: 29 Feb 2008
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 27 Feb 2008
Action Date: 30 Apr 2007
Category: Accounts
Type: AA
Made up date: 2007-04-30
Documents
Legacy
Date: 30 Aug 2007
Category: Capital
Type: 169
Description: £ sr 2000@1 20/09/05
Documents
Legacy
Date: 27 Jun 2007
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/07; full list of members
Documents
Legacy
Date: 26 Jun 2007
Category: Capital
Type: 88(2)R
Description: Ad 20/09/05--------- £ si 2000@1
Documents
Resolution
Date: 26 Jun 2007
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Accounts with accounts type total exemption small
Date: 07 Mar 2007
Action Date: 30 Apr 2006
Category: Accounts
Type: AA
Made up date: 2006-04-30
Documents
Legacy
Date: 23 Jan 2007
Category: Address
Type: 287
Description: Registered office changed on 23/01/07 from: second floor 79 knightsbridge london SW1X 7RB
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 03 Mar 2006
Action Date: 30 Apr 2005
Category: Accounts
Type: AA
Made up date: 2005-04-30
Documents
Legacy
Date: 10 Aug 2005
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/05; full list of members
Documents
Legacy
Date: 28 Apr 2005
Category: Address
Type: 287
Description: Registered office changed on 28/04/05 from: 64A reading road yateley hampshire GU46 7UH
Documents
Accounts with accounts type total exemption full
Date: 01 Mar 2005
Action Date: 30 Apr 2004
Category: Accounts
Type: AA
Made up date: 2004-04-30
Documents
Legacy
Date: 17 Nov 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 30 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 10 Aug 2004
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/04; full list of members
Documents
Legacy
Date: 30 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 15 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type total exemption full
Date: 13 Jul 2004
Action Date: 30 Apr 2003
Category: Accounts
Type: AA
Made up date: 2003-04-30
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 24 Mar 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Apr 2003
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/03; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 Mar 2003
Action Date: 30 Apr 2002
Category: Accounts
Type: AA
Made up date: 2002-04-30
Documents
Legacy
Date: 03 Jan 2003
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 25 Nov 2002
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 25/10/02--------- £ si 2000@1=2000 £ ic 6668/8668
Documents
Legacy
Date: 25 Nov 2002
Category: Capital
Type: 88(2)R
Description: Ad 05/08/02--------- £ si 3334@1=3334 £ ic 3334/6668
Documents
Accounts with accounts type total exemption small
Date: 11 Mar 2002
Action Date: 30 Apr 2001
Category: Accounts
Type: AA
Made up date: 2001-04-30
Documents
Legacy
Date: 20 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 06/02/02; full list of members
Documents
Legacy
Date: 03 Aug 2001
Category: Accounts
Type: 225
Description: Accounting reference date extended from 28/02/01 to 30/04/01
Documents
Legacy
Date: 18 Jul 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 21 May 2001
Category: Address
Type: 287
Description: Registered office changed on 21/05/01 from: mount manor house 16 the mount guildford surrey GU2 4HS
Documents
Legacy
Date: 21 May 2001
Category: Capital
Type: 123
Description: Nc inc already adjusted 30/04/01
Documents
Legacy
Date: 21 May 2001
Category: Capital
Type: 88(2)R
Description: Ad 30/04/01-01/05/01 £ si 3332@1=3332 £ ic 2/3334
Documents
Certificate change of name company
Date: 17 May 2001
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed oracle dba LIMITED\certificate issued on 16/05/01
Documents
Some Companies
8 MONTAGUE CLOSE,SLOUGH,SL2 3DW
Number: | 11585600 |
Status: | ACTIVE |
Category: | Private Limited Company |
86-90 PAUL STREET,LONDON,EC2A 4NE
Number: | 10179425 |
Status: | ACTIVE |
Category: | Private Limited Company |
89 BIRCHFIELD ROAD,NORTHAMPTON,NN1 4RG
Number: | 05237704 |
Status: | ACTIVE |
Category: | Private Limited Company |
117 PORTLAND CRESCENT,STANMORE,HA7 1LY
Number: | 09553511 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 2 ALDRIDGE FIELDS BUSINESS PARK,ALDRIDGE,WS9 8AE
Number: | 04568525 |
Status: | ACTIVE |
Category: | Private Limited Company |
THE GOLDENHART WELLBEING COMPANY LTD
5 COOPERS GATE,ST. ALBANS,AL4 0ND
Number: | 11956657 |
Status: | ACTIVE |
Category: | Private Limited Company |