A FAMILY AFFAIR LIMITED

Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, West Yorkshire, England
StatusDISSOLVED
Company No.08221261
CategoryPrivate Limited Company
Incorporated19 Sep 2012
Age11 years, 9 months, 14 days
JurisdictionEngland Wales
Dissolution07 Apr 2020
Years4 years, 2 months, 26 days

SUMMARY

A FAMILY AFFAIR LIMITED is an dissolved private limited company with number 08221261. It was incorporated 11 years, 9 months, 14 days ago, on 19 September 2012 and it was dissolved 4 years, 2 months, 26 days ago, on 07 April 2020. The company address is Suite 1 Aireside House Suite 1 Aireside House, Keighley, BD21 4BZ, West Yorkshire, England.



Company Fillings

Gazette dissolved voluntary

Date: 07 Apr 2020

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Gazette notice voluntary

Date: 21 Jan 2020

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 14 Jan 2020

Category: Dissolution

Type: DS01

Documents

View document PDF

Mortgage satisfy charge full

Date: 28 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 082212610001

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Sep 2019

Action Date: 19 Sep 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-09-19

Documents

View document PDF

Accounts with accounts type micro entity

Date: 10 Sep 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 21 Jun 2019

Action Date: 21 Jun 2019

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082212610002

Charge creation date: 2019-06-21

Documents

View document PDF

Change registered office address company with date old address new address

Date: 20 Mar 2019

Action Date: 20 Mar 2019

Category: Address

Type: AD01

Change date: 2019-03-20

Old address: Enterprise House 56-58 Main Street High Bentham Lancaster LA2 7HY

New address: Suite 1 Aireside House Royd Imgs Avenue Keighley West Yorkshire BD21 4BZ

Documents

View document PDF

Accounts with accounts type micro entity

Date: 21 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2018

Action Date: 19 Sep 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-09-19

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-03

Psc name: Mrs Christine Ellen Davidson

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mrs Christine Ellen Davidson

Documents

View document PDF

Change to a person with significant control

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-01-03

Psc name: Mrs Christine Ellen Davidson

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mr Gordon Iain Davidson

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mr Gordon Iain Davidson

Documents

View document PDF

Change person director company with change date

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-01-03

Officer name: Mrs Christine Ellen Davidson

Documents

View document PDF

Accounts with accounts type micro entity

Date: 22 Dec 2017

Action Date: 31 Mar 2017

Category: Accounts

Type: AA

Made up date: 2017-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Sep 2017

Action Date: 19 Sep 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Dec 2016

Action Date: 31 Mar 2016

Category: Accounts

Type: AA

Made up date: 2016-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Sep 2016

Action Date: 19 Sep 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Dec 2015

Action Date: 31 Mar 2015

Category: Accounts

Type: AA

Made up date: 2015-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 06 Oct 2015

Action Date: 19 Sep 2015

Category: Annual-return

Type: AR01

Made up date: 2015-09-19

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 13 Nov 2014

Action Date: 31 Mar 2014

Category: Accounts

Type: AA

Made up date: 2014-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 02 Oct 2014

Action Date: 19 Sep 2014

Category: Annual-return

Type: AR01

Made up date: 2014-09-19

Documents

View document PDF

Accounts with accounts type dormant

Date: 18 Nov 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA

Made up date: 2013-03-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Oct 2013

Action Date: 19 Sep 2013

Category: Annual-return

Type: AR01

Made up date: 2013-09-19

Documents

View document PDF

Mortgage create with deed with charge number

Date: 26 Jun 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 082212610001

Documents

View document PDF

Change account reference date company current shortened

Date: 26 Mar 2013

Action Date: 31 Mar 2013

Category: Accounts

Type: AA01

Made up date: 2013-09-30

New date: 2013-03-31

Documents

View document PDF

Incorporation company

Date: 19 Sep 2012

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AIRCRAFT TECHNICAL SERVICES LTD

312 SPENDMORE LANE,CHORLEY,PR7 5DE

Number:09328275
Status:ACTIVE
Category:Private Limited Company

AJC BUILDERS LIMITED

24 OSWALD ROAD,MANCHESTER,M21 9LP

Number:04188397
Status:ACTIVE
Category:Private Limited Company

BROWS BROW BEAUTY BAR LIMITED

34 ST. ENOCH SQUARE,GLASGOW,G1 4DF

Number:SC616777
Status:ACTIVE
Category:Private Limited Company

NAVTUL ENTERPRISES LTD

27 LOCKETT STREET,MANCHESTER,M8 8EE

Number:11550802
Status:ACTIVE
Category:Private Limited Company

PIN STORAGE 247 LIMITED

C/O B&C ASSOCIATES LIMITED,LONDON,NW7 3SA

Number:10148944
Status:LIQUIDATION
Category:Private Limited Company

TINY TOURISTS LTD

17 CALVERTON ROAD,MILTON KEYNES,MK11 1LE

Number:09962644
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source