Advanced company searchLink opens in new window

M.S. ANDERSON HOLDINGS LIMITED

Company number 04812242

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)
15 Aug 2018 GAZ2 Final Gazette dissolved following liquidation
15 May 2018 LIQ13 Return of final meeting in a members' voluntary winding up
20 Nov 2017 LIQ03 Liquidators' statement of receipts and payments to 17 October 2017
13 Jan 2017 AD01 Registered office address changed from 141 Parrock Street Gravesend Kent DA12 1EY to 21 Highfield Road Dartford Kent DA1 2JS on 13 January 2017
04 Nov 2016 AD01 Registered office address changed from 9 Carlton Road New Malden Surrey KT3 3AJ to 141 Parrock Street Gravesend Kent DA12 1EY on 4 November 2016
01 Nov 2016 4.70 Declaration of solvency
01 Nov 2016 600 Appointment of a voluntary liquidator
01 Nov 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-10-18
28 Jun 2016 AR01 Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
  • GBP 300,000
12 Apr 2016 AA Group of companies' accounts made up to 30 June 2015
11 Feb 2016 MR01 Registration of charge 048122420002, created on 28 January 2016
26 Jun 2015 AR01 Annual return made up to 26 June 2015 with full list of shareholders
Statement of capital on 2015-06-26
  • GBP 300,000
06 Mar 2015 AA Group of companies' accounts made up to 30 June 2014
22 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-22
  • GBP 300,000
08 Apr 2014 MR01 Registration of charge 048122420001
14 Jan 2014 AA Group of companies' accounts made up to 30 June 2013
29 Jul 2013 TM02 Termination of appointment of Hannah Gray as a secretary
25 Jul 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-25
22 Feb 2013 AA Group of companies' accounts made up to 30 June 2012
17 Dec 2012 SH19 Statement of capital on 17 December 2012
  • GBP 300,000
17 Dec 2012 SH20 Statement by directors
27 Nov 2012 SH06 Cancellation of shares. Statement of capital on 27 November 2012
  • GBP 300,000
27 Nov 2012 CAP-SS Solvency statement dated 07/11/12
27 Nov 2012 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
18 Jul 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders