- Company Overview for THE ANNE SENDALL GROUP LIMITED (02965824)
- Filing history for THE ANNE SENDALL GROUP LIMITED (02965824)
- People for THE ANNE SENDALL GROUP LIMITED (02965824)
- Charges for THE ANNE SENDALL GROUP LIMITED (02965824)
- Insolvency for THE ANNE SENDALL GROUP LIMITED (02965824)
- More for THE ANNE SENDALL GROUP LIMITED (02965824)
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) |
---|---|---|---|
26 Sep 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
26 Jun 2015 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
28 Oct 2014 | 4.68 | Liquidators' statement of receipts and payments to 9 September 2014 | |
17 Oct 2014 | LIQ MISC | INSOLVENCY:progress report | |
17 Oct 2013 | F10.2 | Notice to Registrar of Companies of Notice of disclaimer | |
19 Sep 2013 | AD01 | Registered office address changed from Unit 29 Forge Lane Minworth Industrial Park, Minworth Sutton Coldfield West Midlands B76 1AH England on 19 September 2013 | |
18 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
18 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
18 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
26 Sep 2012 | AR01 |
Annual return made up to 7 September 2012 with full list of shareholders
Statement of capital on 2012-09-26
|
|
07 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
13 Sep 2011 | AR01 | Annual return made up to 7 September 2011 with full list of shareholders | |
05 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
02 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
16 Sep 2010 | AR01 | Annual return made up to 7 September 2010 with full list of shareholders | |
15 Sep 2010 | CH01 | Director's details changed for Lisa Marie Daniels on 7 September 2010 | |
02 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
18 Dec 2009 | AD01 | Registered office address changed from the Cruck Barn 20 Country Park View Walmley Sutton Coldfield West Midlands B76 1TE on 18 December 2009 | |
11 Nov 2009 | AR01 | Annual return made up to 7 September 2009 with full list of shareholders | |
28 Nov 2008 | 363a | Return made up to 07/09/08; full list of members | |
01 Oct 2008 | 225 | Accounting reference date extended from 30/09/2008 to 31/03/2009 | |
04 Feb 2008 | AA | Total exemption small company accounts made up to 30 September 2007 | |
02 Oct 2007 | 288b | Director resigned | |
26 Sep 2007 | 363a | Return made up to 07/09/07; full list of members | |
31 Jan 2007 | AA | Total exemption small company accounts made up to 30 September 2006 |