AFFINITY VEHICLE MANAGEMENT LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

20/05/2520 May 2025 Final Gazette dissolved via compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

04/03/254 March 2025 First Gazette notice for compulsory strike-off

View Document

25/10/2425 October 2024 Confirmation statement made on 2024-10-21 with updates

View Document

26/10/2326 October 2023 Confirmation statement made on 2023-10-21 with updates

View Document

12/09/2312 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

29/08/2329 August 2023 Director's details changed for Mr Simon Richard Howles on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Simon Richard Howles on 2023-08-29

View Document

29/08/2329 August 2023 Director's details changed for Mr Simon Richard Howles on 2023-08-29

View Document

29/08/2329 August 2023 Termination of appointment of Michelle Louise Howles as a secretary on 2023-08-29

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

24/10/2224 October 2022 Confirmation statement made on 2022-10-21 with updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

18/11/2118 November 2021 Accounts for a dormant company made up to 2020-12-31

View Document

25/10/2125 October 2021 Confirmation statement made on 2021-10-21 with updates

View Document

22/10/2122 October 2021 Registered office address changed from Unit 30 Coppice Trading Estate Kidderminster Worcestershire DY10 7QY England to Unit 30 Coppice Trading Estate Kidderminster Worcestershire DY11 7QY on 2021-10-22

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

17/09/2017 September 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

21/10/1921 October 2019 CONFIRMATION STATEMENT MADE ON 21/10/19, WITH UPDATES

View Document

17/09/1917 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

23/10/1823 October 2018 CONFIRMATION STATEMENT MADE ON 21/10/18, WITH UPDATES

View Document

23/10/1823 October 2018 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE HOWLES / 21/10/2016

View Document

06/09/186 September 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

23/10/1723 October 2017 CONFIRMATION STATEMENT MADE ON 21/10/17, WITH UPDATES

View Document

23/10/1723 October 2017 CESSATION OF SIMON RICHARD HOWLES AS A PSC

View Document

23/10/1723 October 2017 PSC'S CHANGE OF PARTICULARS / MRS MICHELLE LOUISE HOWLES / 21/10/2016

View Document

27/09/1727 September 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

27/07/1727 July 2017 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON RICHARD HOWLES / 27/07/2017

View Document

03/11/163 November 2016 CONFIRMATION STATEMENT MADE ON 21/10/16, WITH UPDATES

View Document

26/09/1626 September 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

29/10/1529 October 2015 Annual return made up to 21 October 2015 with full list of shareholders

View Document

03/10/153 October 2015 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14

View Document

28/10/1428 October 2014 Annual return made up to 21 October 2014 with full list of shareholders

View Document

24/09/1424 September 2014 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13

View Document

23/10/1323 October 2013 Annual return made up to 21 October 2013 with full list of shareholders

View Document

30/09/1330 September 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/11/122 November 2012 Annual return made up to 21 October 2012 with full list of shareholders

View Document

25/09/1225 September 2012 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11

View Document

27/10/1127 October 2011 Annual return made up to 21 October 2011 with full list of shareholders

View Document

29/09/1129 September 2011 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10

View Document

21/10/1021 October 2010 Annual return made up to 21 October 2010 with full list of shareholders

View Document

25/09/1025 September 2010 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09

View Document

14/12/0914 December 2009 Annual return made up to 21 October 2009 with full list of shareholders

View Document

14/12/0914 December 2009 REGISTERED OFFICE CHANGED ON 14/12/2009 FROM FINCH HOUSE 28-30 WOLVERHAMPTON STREET DUDLEY WEST MIDLANDS DY1 1DB

View Document

14/12/0914 December 2009 DIRECTOR'S CHANGE OF PARTICULARS / SIMON RICHARD HOWLES / 21/10/2009

View Document

07/06/097 June 2009 Annual accounts small company total exemption made up to 31 December 2008

View Document

11/02/0911 February 2009 RETURN MADE UP TO 21/10/08; FULL LIST OF MEMBERS

View Document

19/08/0819 August 2008 Annual accounts small company total exemption made up to 31 December 2007

View Document

10/12/0710 December 2007 RETURN MADE UP TO 21/10/07; FULL LIST OF MEMBERS

View Document

13/07/0713 July 2007 SECRETARY RESIGNED

View Document

13/07/0713 July 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06

View Document

21/03/0721 March 2007 ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06

View Document

05/02/075 February 2007 COMPANY NAME CHANGED GROSVENOR VEHICLE MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 05/02/07

View Document

30/01/0730 January 2007 RETURN MADE UP TO 21/10/06; FULL LIST OF MEMBERS

View Document

22/01/0722 January 2007 SECRETARY'S PARTICULARS CHANGED

View Document

21/09/0621 September 2006 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05

View Document

23/03/0623 March 2006 RETURN MADE UP TO 21/10/05; FULL LIST OF MEMBERS

View Document

23/03/0623 March 2006 REGISTERED OFFICE CHANGED ON 23/03/06 FROM: FINCH HOUSE 28-30 WOLVERHAMPTON STREET WEST MIDLANDS DY1 1DB

View Document

08/03/068 March 2006 REGISTERED OFFICE CHANGED ON 08/03/06 FROM: 5 CENTRE COURT VINE LANE HALESOWEN WEST MIDLANDS B63 3EB

View Document

10/08/0510 August 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/10/04

View Document

16/03/0516 March 2005 SECRETARY RESIGNED

View Document

16/03/0516 March 2005 DIRECTOR RESIGNED

View Document

16/03/0516 March 2005 NEW SECRETARY APPOINTED

View Document

16/03/0516 March 2005 NEW DIRECTOR APPOINTED

View Document

06/01/056 January 2005 RETURN MADE UP TO 21/10/04; FULL LIST OF MEMBERS

View Document

13/04/0413 April 2004 COMPANY NAME CHANGED GROSVENOR HALL VEHICLE MANAGEMEN T LIMITED CERTIFICATE ISSUED ON 13/04/04

View Document

12/01/0412 January 2004 COMPANY NAME CHANGED GROSVENOR VEHICLE MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 12/01/04

View Document

21/11/0321 November 2003 COMPANY NAME CHANGED MORFIS ONE HUNDRED AND THIRTY ON E LIMITED CERTIFICATE ISSUED ON 21/11/03

View Document

21/10/0321 October 2003 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company