- Company Overview for ANANQUEST LIMITED (03983192)
- Filing history for ANANQUEST LIMITED (03983192)
- People for ANANQUEST LIMITED (03983192)
- Insolvency for ANANQUEST LIMITED (03983192)
- More for ANANQUEST LIMITED (03983192)
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) |
---|---|---|---|
11 May 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
11 Feb 2020 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
13 Mar 2019 | LIQ03 | Liquidators' statement of receipts and payments to 4 January 2019 | |
14 Mar 2018 | LIQ02 | Statement of affairs | |
25 Jan 2018 | AD01 | Registered office address changed from Unit 2 Sherbrook Enterprise 100 Sherbrook Road Daybrook Nottingham NG5 6AB to C/O Frp Advisory Llp Ashcroft House Meridian Business Park Leicester LE19 1WL on 25 January 2018 | |
23 Jan 2018 | 600 | Appointment of a voluntary liquidator | |
23 Jan 2018 | RESOLUTIONS |
Resolutions
|
|
30 Apr 2017 | CS01 | Confirmation statement made on 28 April 2017 with updates | |
30 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
27 May 2016 | AR01 |
Annual return made up to 28 April 2016 with full list of shareholders
Statement of capital on 2016-05-27
|
|
30 Nov 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
12 May 2015 | AR01 |
Annual return made up to 28 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
|
|
28 Nov 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
12 May 2014 | AR01 |
Annual return made up to 28 April 2014 with full list of shareholders
Statement of capital on 2014-05-12
|
|
12 May 2014 | AD01 | Registered office address changed from 2 Lace Market Square Nottingham NG1 1PB United Kingdom on 12 May 2014 | |
12 May 2014 | CH01 | Director's details changed for Mr Philip Edmund Kruszewski on 28 April 2014 | |
12 May 2014 | CH03 | Secretary's details changed for Susan Jane Kruszewski on 28 April 2014 | |
22 Nov 2013 | AA | Total exemption small company accounts made up to 28 February 2013 | |
29 May 2013 | AR01 | Annual return made up to 28 April 2013 with full list of shareholders | |
28 Nov 2012 | AA | Total exemption small company accounts made up to 28 February 2012 | |
17 May 2012 | AR01 | Annual return made up to 28 April 2012 with full list of shareholders | |
24 Nov 2011 | AA | Total exemption small company accounts made up to 28 February 2011 | |
11 Jul 2011 | AR01 | Annual return made up to 28 April 2011 with full list of shareholders | |
01 Jun 2011 | AD01 | Registered office address changed from Haydn House 309-329 Haydn Road Nottingham Nottinghamshire NG5 1HG on 1 June 2011 | |
25 Sep 2010 | AA | Total exemption small company accounts made up to 28 February 2010 |