Advanced company searchLink opens in new window

ANSELL MOTOR COMPANY

Company number 04670535

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)
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
  • LRESSP ‐ Special resolution to wind up on 2018-07-31
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
  • GBP 180,000
27 Feb 2015 AR01 Annual return made up to 19 February 2015 with full list of shareholders
Statement of capital on 2015-02-27
  • GBP 180,000
14 Mar 2014 AR01 Annual return made up to 19 February 2014 with full list of shareholders
Statement of capital on 2014-03-14
  • GBP 180,000
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