- Company Overview for ANSELL MOTOR COMPANY (04670535)
- Filing history for ANSELL MOTOR COMPANY (04670535)
- People for ANSELL MOTOR COMPANY (04670535)
- Charges for ANSELL MOTOR COMPANY (04670535)
- Insolvency for ANSELL MOTOR COMPANY (04670535)
- More for ANSELL MOTOR COMPANY (04670535)
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) |
---|---|---|---|
16 Jul 2020 | GAZ2 | Final Gazette dissolved following liquidation | |
16 Apr 2020 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
10 Oct 2019 | LIQ03 | Liquidators' statement of receipts and payments to 30 July 2019 | |
28 Sep 2018 | MR04 | Satisfaction of charge 2 in full | |
22 Aug 2018 | AD01 | Registered office address changed from 668-678 Garratt Lane Tooting London SW17 0NP to Satago Cottage 360a Brighton Road Croydon Surrey CR2 6AL on 22 August 2018 | |
15 Aug 2018 | LIQ01 | Declaration of solvency | |
15 Aug 2018 | 600 | Appointment of a voluntary liquidator | |
15 Aug 2018 | RESOLUTIONS |
Resolutions
|
|
09 Mar 2018 | CS01 | Confirmation statement made on 19 February 2018 with no updates | |
28 Mar 2017 | CS01 | Confirmation statement made on 19 February 2017 with updates | |
02 Mar 2016 | AR01 |
Annual return made up to 19 February 2016 with full list of shareholders
Statement of capital on 2016-03-02
|
|
27 Feb 2015 | AR01 |
Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
|
|
14 Mar 2014 | AR01 |
Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
|
|
18 Mar 2013 | AR01 | Annual return made up to 19 February 2013 with full list of shareholders | |
16 Mar 2012 | AR01 | Annual return made up to 19 February 2012 with full list of shareholders | |
11 Apr 2011 | AR01 | Annual return made up to 19 February 2011 with full list of shareholders | |
16 Apr 2010 | AR01 | Annual return made up to 19 February 2010 with full list of shareholders | |
16 Apr 2010 | CH01 | Director's details changed for Richard Ansell on 19 February 2010 | |
16 Apr 2010 | CH01 | Director's details changed for Desiree Ansell on 19 February 2010 | |
31 Mar 2009 | 403a | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 | |
23 Feb 2009 | 363a | Return made up to 19/02/09; full list of members | |
29 Jul 2008 | 363a | Return made up to 19/02/08; full list of members | |
28 Mar 2007 | 363a | Return made up to 19/02/07; full list of members | |
29 Jun 2006 | 363a | Return made up to 19/02/06; full list of members | |
17 Mar 2005 | 363s | Return made up to 19/02/05; full list of members |