Advanced company searchLink opens in new window

ANDERSON-BICKLEY LIMITED

Company number 04046804

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)
20 Jan 2015 GAZ2(A) Final Gazette dissolved via voluntary strike-off
07 Oct 2014 GAZ1(A) First Gazette notice for voluntary strike-off
26 Sep 2014 DS01 Application to strike the company off the register
27 Dec 2013 TM01 Termination of appointment of Reena Anderson-Bickley as a director on 23 December 2013
19 Dec 2013 AA Total exemption small company accounts made up to 31 March 2013
22 Oct 2013 AR01 Annual return made up to 3 August 2013 with full list of shareholders
Statement of capital on 2013-10-22
  • GBP 10
21 Dec 2012 AA Total exemption small company accounts made up to 31 March 2012
18 Sep 2012 AR01 Annual return made up to 3 August 2012 with full list of shareholders
20 Dec 2011 AA Total exemption small company accounts made up to 31 March 2011
12 Sep 2011 AR01 Annual return made up to 3 August 2011 with full list of shareholders
30 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
21 Sep 2010 AR01 Annual return made up to 3 August 2010 with full list of shareholders
05 Feb 2010 AA Total exemption small company accounts made up to 31 March 2009
04 Sep 2009 363a Return made up to 03/08/09; full list of members
16 May 2009 288a Director appointed reena anderson-bickley
23 Jan 2009 AA Total exemption small company accounts made up to 31 March 2008
18 Aug 2008 363a Return made up to 03/08/08; full list of members
13 Jun 2008 225 Accounting reference date extended from 25/01/2008 to 31/03/2008
13 Jun 2008 288b Appointment terminated secretary reena anderson bickley
26 Nov 2007 AA Total exemption small company accounts made up to 25 January 2007
15 Aug 2007 288c Director's particulars changed
15 Aug 2007 288c Secretary's particulars changed
15 Aug 2007 288c Secretary's particulars changed
14 Aug 2007 363a Return made up to 03/08/07; full list of members
14 Aug 2007 287 Registered office changed on 14/08/07 from: 3 morleys place sawston cambridge cambridgeshire CB2 4TG