Advanced company searchLink opens in new window

ANDERMENT LIMITED

Company number 01114743

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
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)
23 Oct 2024 LIQ03 Liquidators' statement of receipts and payments to 12 October 2024
20 Oct 2023 LIQ03 Liquidators' statement of receipts and payments to 12 October 2023
19 Oct 2022 LIQ03 Liquidators' statement of receipts and payments to 12 October 2022
04 Nov 2021 NDISC Notice to Registrar of Companies of Notice of disclaimer
19 Oct 2021 AD01 Registered office address changed from 1 Bishops Walk Pinner Middlesex HA5 5QQ United Kingdom to The Old Library the Walk Winslow Buckingham MK18 3AJ on 19 October 2021
19 Oct 2021 600 Appointment of a voluntary liquidator
19 Oct 2021 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2021-10-13
19 Oct 2021 LIQ02 Statement of affairs
15 Sep 2021 AA Micro company accounts made up to 31 December 2020
28 Jun 2021 CS01 Confirmation statement made on 12 June 2021 with no updates
15 Feb 2021 MR04 Satisfaction of charge 1 in full
27 Oct 2020 AA Micro company accounts made up to 31 December 2019
19 Jun 2020 CS01 Confirmation statement made on 12 June 2020 with updates
19 Jun 2020 PSC01 Notification of Jeremy Ian Scott as a person with significant control on 1 May 2020
19 Jun 2020 PSC07 Cessation of Leisurefare Limited as a person with significant control on 1 May 2020
28 Jun 2019 AA Total exemption full accounts made up to 31 December 2018
19 Jun 2019 CS01 Confirmation statement made on 12 June 2019 with updates
06 Dec 2018 RP04CS01 Second filing of Confirmation Statement dated 12/06/2018
22 Aug 2018 AD01 Registered office address changed from Wadebridge House 16 Wadebridge Square Poundbury Dorchester Dorset DT1 3AQ to 1 Bishops Walk Pinner Middlesex HA5 5QQ on 22 August 2018
22 Aug 2018 PSC07 Cessation of Jack Crawshaw as a person with significant control on 1 June 2018
22 Aug 2018 PSC02 Notification of Leisurefare Limited as a person with significant control on 1 June 2018
22 Aug 2018 TM01 Termination of appointment of Jack Crawshaw as a director on 25 December 2017
05 Jul 2018 CS01 Confirmation statement made on 12 June 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of Capital and Shareholder Information) was registered on 06/12/2018.
28 Jun 2018 AA Micro company accounts made up to 31 December 2017
15 Jun 2018 AP01 Appointment of Mr Jeremy Ian Scott as a director on 1 June 2018