This company is commonly known as Afs Bd Limited. The company was founded 8 years ago and was given the registration number 09891774. The firm's registered office is in BURNLEY. You can find them at 101 Empire Way Business Park, Liverpool Road, Burnley, . This company's SIC code is 56101 - Licensed restaurants.
Name | : | AFS BD LIMITED |
---|---|---|
Company Number | : | 09891774 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Liquidation |
Incorporation Date | : | 27 November 2015 |
End of financial year | : | 31 May 2018 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 101 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
101 Empire Way Business Park, Liverpool Road, Burnley, BB12 6HH | Director | 27 July 2016 | Active |
45-49, The Basement, Goodmayes House, Goodmayes Road, Ilford, England, IG3 9UF | Director | 27 November 2015 | Active |
Mr Muhammad Forhad Hossain | ||
Notified on | : | 27 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1980 |
Nationality | : | British |
Address | : | First Floor The Portal, Bridgewater Close Network 65, Burnley, BB11 5TT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-09 | Address | Change registered office address company with date old address new address. | Download |
2024-01-17 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-01-24 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2022-01-13 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2020-12-03 | Insolvency | Liquidation disclaimer notice. | Download |
2019-11-29 | Address | Change registered office address company with date old address new address. | Download |
2019-11-28 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2019-11-28 | Resolution | Resolution. | Download |
2019-11-28 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2019-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-31 | Address | Change registered office address company with date old address new address. | Download |
2019-05-30 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2019-05-30 | Gazette | Gazette filings brought up to date. | Download |
2019-05-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-30 | Gazette | Gazette notice compulsory. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-31 | Accounts | Change account reference date company previous extended. | Download |
2017-12-25 | Address | Change registered office address company with date old address new address. | Download |
2017-10-26 | Accounts | Accounts with accounts type dormant. | Download |
2017-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-14 | Address | Change registered office address company with date old address new address. | Download |
2016-11-01 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-08-12 | Confirmation statement | Confirmation statement with updates. | Download |
2016-08-12 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.