Advanced company searchLink opens in new window

ANNETSTAR LIMITED

Company number 01293094

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)
09 May 2012 GAZ2 Final Gazette dissolved following liquidation
09 Feb 2012 4.68 Liquidators' statement of receipts and payments to 30 January 2012
09 Feb 2012 4.71 Return of final meeting in a members' voluntary winding up
09 Feb 2012 4.68 Liquidators' statement of receipts and payments to 17 January 2012
04 Feb 2011 600 Appointment of a voluntary liquidator
04 Feb 2011 600 Appointment of a voluntary liquidator
04 Feb 2011 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2011-01-18
04 Feb 2011 4.70 Declaration of solvency
04 Feb 2011 AD01 Registered office address changed from Aquarius House 6 Mid Point Business Park Thornbury Bradford BD3 7AY on 4 February 2011
23 Nov 2010 AR01 Annual return made up to 9 October 2010 with full list of shareholders
Statement of capital on 2010-11-23
  • GBP 10,000
23 Nov 2010 TM02 Termination of appointment of Donna Rothwell as a secretary
30 Jun 2010 AP04 Appointment of Pinsent Masons Secretarial Limited as a secretary
30 Jun 2010 AD01 Registered office address changed from 46 Peckover Street Bradford West Yorkshire BD1 5BD on 30 June 2010
12 Apr 2010 AA Accounts for a dormant company made up to 31 December 2009
09 Dec 2009 AR01 Annual return made up to 9 October 2009 with full list of shareholders
08 Dec 2009 CH01 Director's details changed for Mr Paul Stuart Leighton on 1 October 2009
07 Dec 2009 AP03 Appointment of Miss Donna Rothwell as a secretary
07 Dec 2009 TM02 Termination of appointment of Norman Simpson as a secretary
30 Jul 2009 288a Director appointed mr paul stuart leighton
30 Jul 2009 288b Appointment Terminated Director john mckenzie
01 Apr 2009 AA Accounts made up to 31 December 2008
11 Mar 2009 288b Appointment Terminated Director christopher morley
20 Oct 2008 363a Return made up to 09/10/08; full list of members
22 Sep 2008 288c Director's Change of Particulars / christopher morley / 12/09/2008 / HouseName/Number was: , now: 9; Street was: 21 wendron way, now: foster park grove; Area was: idle, now: denholme; Post Code was: BD10 8TW, now: BD13 4BQ
23 Jul 2008 AA Accounts made up to 31 December 2007