- Company Overview for ANSON CAST PRODUCTS LIMITED (00337633)
- Filing history for ANSON CAST PRODUCTS LIMITED (00337633)
- People for ANSON CAST PRODUCTS LIMITED (00337633)
- Insolvency for ANSON CAST PRODUCTS LIMITED (00337633)
- More for ANSON CAST PRODUCTS LIMITED (00337633)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
29 Sep 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
29 Jun 2018 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
05 Jan 2018 | AD01 | Registered office address changed from Lakeside Solihull Parkway Birmingham Business Park Birmingham B37 7XZ to 1020 Eskdale Road Winnersh Wokingham RG41 5TS on 5 January 2018 | |
21 Dec 2017 | LIQ01 | Declaration of solvency | |
21 Dec 2017 | 600 | Appointment of a voluntary liquidator | |
21 Dec 2017 | RESOLUTIONS |
Resolutions
|
|
18 Dec 2017 | CH01 | Director's details changed for Mr John O'shea on 16 December 2017 | |
22 Nov 2017 | SH01 |
Statement of capital following an allotment of shares on 26 October 2017
|
|
05 May 2017 | CS01 | Confirmation statement made on 29 April 2017 with updates | |
04 May 2017 | AA | Accounts for a dormant company made up to 31 December 2016 | |
27 Mar 2017 | AP01 | Appointment of Mrs Sally Mckone as a director on 24 March 2017 | |
27 Mar 2017 | TM01 | Termination of appointment of Ivan Edward Ronald as a director on 24 March 2017 | |
08 Jul 2016 | AP01 | Appointment of Mr Ben Guest as a director on 1 July 2016 | |
08 Jul 2016 | TM01 | Termination of appointment of Richard Jon Garry as a director on 30 June 2016 | |
12 May 2016 | AR01 |
Annual return made up to 29 April 2016 with full list of shareholders
Statement of capital on 2016-05-12
|
|
12 May 2016 | CH01 | Director's details changed for Mr John O'shea on 12 May 2016 | |
03 May 2016 | AP03 | Appointment of Mr James Segal as a secretary on 23 March 2016 | |
03 May 2016 | TM02 | Termination of appointment of Kamaljit Pawar as a secretary on 22 March 2016 | |
19 Apr 2016 | AA | Accounts for a dormant company made up to 31 December 2015 | |
21 May 2015 | AA | Accounts for a dormant company made up to 31 December 2014 | |
18 May 2015 | AR01 |
Annual return made up to 29 April 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
20 Mar 2015 | AP01 | Appointment of Mr Richard Jon Garry as a director on 20 March 2015 | |
20 Mar 2015 | TM01 | Termination of appointment of Helen Louise Afford as a director on 20 March 2015 | |
04 Sep 2014 | AP03 | Appointment of Mr Kamaljit Pawar as a secretary on 3 September 2014 | |
04 Sep 2014 | TM02 | Termination of appointment of Nicole Dominique Thompson as a secretary on 3 September 2014 |