Advanced company searchLink opens in new window

ANDERSON PROPERTIES LIMITED

Company number 02280247

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)
03 Aug 2023 GAZ2 Final Gazette dissolved following liquidation
23 Oct 2018 L64.04 Dissolution deferment
23 Oct 2018 L64.07 Completion of winding up
07 Mar 2018 COCOMP Order of court to wind up
09 Dec 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
28 Nov 2017 GAZ1 First Gazette notice for compulsory strike-off
01 Feb 2017 CS01 Confirmation statement made on 31 December 2016 with updates
28 Sep 2016 AA Total exemption small company accounts made up to 31 December 2015
03 Mar 2016 AR01 Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-03-03
  • GBP 2
04 Oct 2015 AA Total exemption small company accounts made up to 31 December 2014
30 Jan 2015 AR01 Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-30
  • GBP 2
07 Oct 2014 AA Total exemption small company accounts made up to 31 December 2013
30 Jan 2014 AR01 Annual return made up to 31 December 2013 with full list of shareholders
Statement of capital on 2014-01-30
  • GBP 2
30 Sep 2013 AA Total exemption small company accounts made up to 31 December 2012
18 Apr 2013 TM02 Termination of appointment of Amanda Anderson Jeffs as a secretary
18 Apr 2013 TM01 Termination of appointment of Amanda Anderson Jeffs as a director
13 Mar 2013 AA Total exemption small company accounts made up to 31 December 2011
13 Feb 2013 AR01 Annual return made up to 31 December 2012 with full list of shareholders
13 Feb 2013 CH01 Director's details changed for Mr James Anderson Jeffs on 1 January 2013
13 Feb 2013 CH01 Director's details changed for Amanda Anderson Jeffs on 31 December 2012
13 Feb 2013 CH03 Secretary's details changed for Amanda Anderson Jeffs on 31 December 2012
13 Feb 2013 AD01 Registered office address changed from 24 Beauchamp Avenue Leamington Spa Warwickshire CV32 5TA on 13 February 2013
09 Feb 2013 DISS40 Compulsory strike-off action has been discontinued
08 Jan 2013 GAZ1 First Gazette notice for compulsory strike-off
10 Apr 2012 AR01 Annual return made up to 31 December 2011 with full list of shareholders