Advanced company searchLink opens in new window

HOUSE OF ANDERSON (1905) LIMITED

Company number 02018358

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)
13 Apr 2014 GAZ2 Final Gazette dissolved following liquidation
13 Jan 2014 4.72 Return of final meeting in a creditors' voluntary winding up
05 Dec 2012 4.68 Liquidators' statement of receipts and payments to 25 October 2012
09 Nov 2012 3.6 Receiver's abstract of receipts and payments to 16 October 2012
09 Nov 2012 LQ02 Notice of ceasing to act as receiver or manager
08 Nov 2011 LQ01 Notice of appointment of receiver or manager
01 Nov 2011 4.20 Statement of affairs with form 4.19
01 Nov 2011 600 Appointment of a voluntary liquidator
01 Nov 2011 RESOLUTIONS Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up on 2011-10-26
14 Oct 2011 AD01 Registered office address changed from House of Anderson (1905) Ltd Off Thornton Road Morecambe Lancashire LA4 5PQ on 14 October 2011
29 Jul 2011 AR01 Annual return made up to 15 July 2011 with full list of shareholders
Statement of capital on 2011-07-29
  • GBP 13,448
08 Feb 2011 SH01 Statement of capital following an allotment of shares on 6 January 2011
  • GBP 13,448
24 Jan 2011 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Oct 2010 AA Total exemption small company accounts made up to 31 May 2010
28 Jul 2010 AR01 Annual return made up to 15 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Gregory Forbes Anderson on 15 July 2010
27 Nov 2009 AA Total exemption small company accounts made up to 31 May 2009
19 Nov 2009 SH01 Statement of capital following an allotment of shares on 6 June 2008
  • GBP 10,239
07 Aug 2009 363a Return made up to 15/07/09; full list of members
23 Feb 2009 AA Total exemption small company accounts made up to 31 May 2008
04 Aug 2008 363a Return made up to 15/07/08; full list of members
18 Mar 2008 88(2) Ad 02/11/07 gbp si 250@1=250 gbp ic 7815/8065
18 Mar 2008 88(2) Ad 22/01/08 gbp si 1315@1=1315 gbp ic 6500/7815
18 Mar 2008 88(2) Ad 07/11/07 gbp si 250@1=250 gbp ic 6250/6500
10 Mar 2008 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Share capital distribution 17/12/2007