- Company Overview for M.S. ANDERSON HOLDINGS LIMITED (04812242)
- Filing history for M.S. ANDERSON HOLDINGS LIMITED (04812242)
- People for M.S. ANDERSON HOLDINGS LIMITED (04812242)
- Charges for M.S. ANDERSON HOLDINGS LIMITED (04812242)
- Insolvency for M.S. ANDERSON HOLDINGS LIMITED (04812242)
- More for M.S. ANDERSON HOLDINGS LIMITED (04812242)
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
|
|
28 Jun 2016 | AR01 |
Annual return made up to 26 June 2016 with full list of shareholders
Statement of capital on 2016-06-28
|
|
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
|
|
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
|
|
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
|
|
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
|
|
17 Dec 2012 | SH20 | Statement by directors | |
27 Nov 2012 | SH06 |
Cancellation of shares. Statement of capital on 27 November 2012
|
|
27 Nov 2012 | CAP-SS | Solvency statement dated 07/11/12 | |
27 Nov 2012 | RESOLUTIONS |
Resolutions
|
|
18 Jul 2012 | AR01 | Annual return made up to 26 June 2012 with full list of shareholders |