APPLIANCE FORCE INSTALLATIONS LIMITED - BEVERLEY


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Gazette. Gazette notice voluntary. 2019-12-10 View Report
Dissolution. Dissolution application strike off company. 2019-11-29 View Report
Accounts. Accounts type unaudited abridged. 2019-05-20 View Report
Confirmation statement. Statement with updates. 2018-09-28 View Report
Accounts. Accounts type unaudited abridged. 2018-05-11 View Report
Confirmation statement. Statement with no updates. 2017-09-25 View Report
Accounts. Accounts type unaudited abridged. 2017-06-21 View Report
Confirmation statement. Statement with updates. 2016-10-04 View Report
Accounts. Accounts type total exemption small. 2016-07-20 View Report
Annual return. With made up date full list shareholders. 2015-10-26 View Report
Accounts. Accounts type total exemption small. 2015-08-10 View Report
Accounts. Accounts type dormant. 2014-11-25 View Report
Annual return. With made up date full list shareholders. 2014-09-25 View Report
Annual return. With made up date full list shareholders. 2013-09-30 View Report
Accounts. Accounts type total exemption small. 2013-07-26 View Report
Accounts. Accounts type total exemption small. 2012-10-30 View Report
Annual return. With made up date full list shareholders. 2012-09-26 View Report
Annual return. With made up date full list shareholders. 2011-09-26 View Report
Accounts. Accounts type total exemption small. 2011-06-24 View Report
Accounts. Accounts type total exemption small. 2010-09-27 View Report
Annual return. With made up date full list shareholders. 2010-09-27 View Report
Officers. Change date: 2010-09-24. Officer name: Jason Smawfield Huby. 2010-09-27 View Report
Annual return. Legacy. 2009-09-28 View Report
Accounts. Accounts type total exemption small. 2009-08-13 View Report
Accounts. Accounts type total exemption small. 2009-02-04 View Report
Annual return. Legacy. 2008-09-29 View Report
Officers. Description: Director's change of particulars / jason smawfield huby / 29/09/2008. 2008-09-29 View Report
Officers. Description: Appointment terminated secretary deborah wilsher. 2008-05-20 View Report
Accounts. Accounts type total exemption small. 2008-01-17 View Report
Annual return. Legacy. 2007-09-26 View Report
Accounts. Accounts type total exemption small. 2006-11-28 View Report
Annual return. Legacy. 2006-09-26 View Report
Accounts. Accounts type total exemption small. 2005-12-01 View Report
Annual return. Legacy. 2005-09-28 View Report
Annual return. Legacy. 2004-10-11 View Report
Officers. Description: Director resigned. 2004-07-12 View Report
Accounts. Accounts type dormant. 2004-05-04 View Report
Officers. Description: Director's particulars changed. 2004-04-27 View Report
Officers. Description: New secretary appointed. 2004-04-03 View Report
Officers. Description: Secretary resigned. 2004-04-03 View Report
Accounts. Legacy. 2004-04-03 View Report
Officers. Description: Director's particulars changed. 2004-04-03 View Report
Officers. Description: New director appointed. 2003-10-16 View Report
Officers. Description: New director appointed. 2003-10-03 View Report
Officers. Description: New secretary appointed;new director appointed. 2003-10-03 View Report
Capital. Description: Ad 25/09/03--------- £ si 1@1=1 £ ic 2/3. 2003-10-02 View Report
Officers. Description: Director resigned. 2003-10-02 View Report
Officers. Description: Secretary resigned;director resigned. 2003-10-02 View Report
Address. Description: Registered office changed on 02/10/03 from: international house 15 bredbury business park stockport SK6 2SN. 2003-10-02 View Report
Incorporation. Incorporation company. 2003-09-25 View Report