Advanced company searchLink opens in new window

ANSER GROUP LIMITED

Company number 03368169

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)
01 Aug 2019 GAZ2 Final Gazette dissolved following liquidation
01 May 2019 LIQ13 Return of final meeting in a members' voluntary winding up
29 Jan 2019 LIQ03 Liquidators' statement of receipts and payments to 21 November 2018
26 Jan 2018 LIQ03 Liquidators' statement of receipts and payments to 21 November 2017
03 Jan 2017 AD02 Register inspection address has been changed to Quality House 5-9 Quality Court Chancery Lane London WC2A 1HP
09 Dec 2016 AD01 Registered office address changed from Quality House 6-9 Quality Court Chancery Lane London WC2A 1HP to 4 Mount Ephraim Road Tunbridge Wells Kent TN1 1EE on 9 December 2016
06 Dec 2016 4.70 Declaration of solvency
06 Dec 2016 600 Appointment of a voluntary liquidator
06 Dec 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-11-22
05 Jul 2016 AA Total exemption small company accounts made up to 31 May 2015
25 May 2016 DISS40 Compulsory strike-off action has been discontinued
24 May 2016 AR01 Annual return made up to 9 May 2016 with full list of shareholders
Statement of capital on 2016-05-24
  • GBP 1,000
03 May 2016 GAZ1 First Gazette notice for compulsory strike-off
28 May 2015 AR01 Annual return made up to 9 May 2015 with full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
26 Feb 2015 AA Total exemption small company accounts made up to 31 May 2014
04 Jul 2014 AR01 Annual return made up to 9 May 2014 with full list of shareholders
Statement of capital on 2014-07-04
  • GBP 1,000
04 Jul 2014 AD01 Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH England on 4 July 2014
27 Feb 2014 AA Total exemption small company accounts made up to 31 May 2013
25 Jul 2013 AR01 Annual return made up to 9 May 2013 with full list of shareholders
25 Jul 2013 AD01 Registered office address changed from C/O Crowe Clarke Whitehill Llp St Bride's House 10 Salisbury Square London EC4Y 8EH England on 25 July 2013
01 Mar 2013 AD01 Registered office address changed from Telford House 12a Stortford Road Great Dunmow Essex CM6 1DA on 1 March 2013
01 Mar 2013 AP03 Appointment of Mr Brandon Stringer as a secretary
01 Mar 2013 AP01 Appointment of Mr Brandon Stringer as a director
01 Mar 2013 AP01 Appointment of Mr Steven David Mole as a director
01 Mar 2013 TM01 Termination of appointment of Ian Wildgoose as a director