Advanced company searchLink opens in new window

ANTEON LIMITED

Company number 02850814

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)
21 Jan 2014 GAZ2 Final Gazette dissolved following liquidation
21 Oct 2013 4.71 Return of final meeting in a members' voluntary winding up
14 Aug 2013 4.68 Liquidators' statement of receipts and payments to 25 June 2013
13 Jul 2012 TM02 Termination of appointment of Sisec Limited as a secretary on 10 July 2012
10 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-26
10 Jul 2012 AD01 Registered office address changed from 21 Holborn Viaduct London EC1A 2DY on 10 July 2012
09 Jul 2012 600 Appointment of a voluntary liquidator
09 Jul 2012 4.70 Declaration of solvency
06 Jul 2012 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2012-06-26
13 Mar 2012 AR01 Annual return made up to 6 February 2012 with full list of shareholders
Statement of capital on 2012-03-13
  • GBP 1,000
27 Feb 2012 TM01 Termination of appointment of Kevin Michael Fuller as a director on 14 December 2011
27 Feb 2012 TM02 Termination of appointment of Kevin Michael Fuller as a secretary on 14 December 2011
25 Jan 2012 TM01 Termination of appointment of Daniel Milligan as a director on 11 January 2012
21 Nov 2011 AA Full accounts made up to 31 December 2010
07 Oct 2011 TM01 Termination of appointment of Edward Grecco as a director on 28 June 2011
10 Feb 2011 AR01 Annual return made up to 6 February 2011 with full list of shareholders
17 Nov 2010 AP04 Appointment of Sisec Limited as a secretary
17 Nov 2010 AD01 Registered office address changed from Anteon House Newark Road Peterborough PE1 5FL on 17 November 2010
28 Sep 2010 AA Full accounts made up to 31 December 2009
18 Feb 2010 AR01 Annual return made up to 6 February 2010 with full list of shareholders
18 Feb 2010 CH01 Director's details changed for Mr Edward Grecco on 17 February 2010
18 Feb 2010 CH01 Director's details changed for Mr Alexander David Wilson on 17 February 2010
18 Feb 2010 CH01 Director's details changed for Ms Tracey Giles Burton on 17 February 2010
18 Feb 2010 CH01 Director's details changed for Kevin Michael Fuller on 17 February 2010
18 Feb 2010 CH01 Director's details changed for Mr Daniel Milligan on 17 February 2010