Advanced company searchLink opens in new window

ANNE WALLIS LIMITED

Company number 04917096

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)
22 Mar 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jan 2016 GAZ1(A) First Gazette notice for voluntary strike-off
29 Dec 2015 DS01 Application to strike the company off the register
14 Dec 2015 AA Total exemption small company accounts made up to 31 October 2015
25 Nov 2015 AD01 Registered office address changed from 4 Sow Hill Road Beverley East Yorkshire HU17 8BG to Suite 2 117-119 Walkergate Beverley HU17 9BP on 25 November 2015
30 Oct 2015 AR01 Annual return made up to 1 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100
30 Oct 2015 AD02 Register inspection address has been changed from Intoto Kitchens 2-4 Hengate Beverley North Humberside HU17 8BN England to 4 Sow Hill Road Beverley East Yorkshire HU17 8BG
29 Oct 2015 AD01 Registered office address changed from C/O Hemingway Bailey 37a North Bar within Beverley North Humberside HU17 8DB to 4 Sow Hill Road Beverley East Yorkshire HU17 8BG on 29 October 2015
31 Jul 2015 AA Total exemption small company accounts made up to 31 October 2014
02 Oct 2014 AR01 Annual return made up to 1 October 2014 with full list of shareholders
Statement of capital on 2014-10-02
  • GBP 100
02 Oct 2014 AD01 Registered office address changed from 2-4 Hengate Beverley HU17 8BN to C/O Hemingway Bailey 37a North Bar within Beverley North Humberside HU17 8DB on 2 October 2014
24 Jul 2014 AA Total exemption small company accounts made up to 31 October 2013
26 Mar 2014 TM01 Termination of appointment of Anne Wallis as a director
02 Oct 2013 AR01 Annual return made up to 1 October 2013 with full list of shareholders
Statement of capital on 2013-10-02
  • GBP 100
02 Oct 2013 AD04 Register(s) moved to registered office address
13 Mar 2013 AA Total exemption small company accounts made up to 31 October 2012
08 Jan 2013 AP01 Appointment of Mr John Edward Mcbride as a director
08 Jan 2013 SH01 Statement of capital following an allotment of shares on 2 January 2013
  • GBP 100
11 Oct 2012 AR01 Annual return made up to 1 October 2012 with full list of shareholders
11 Oct 2012 TM02 Termination of appointment of Philip Greenacre as a secretary
31 Jul 2012 AA Total exemption small company accounts made up to 31 October 2011
12 Oct 2011 AR01 Annual return made up to 1 October 2011 with full list of shareholders
12 Oct 2011 AD02 Register inspection address has been changed from Majors, Chartered Accountants 8 King Street Trinity Square Hull E. Yorks HU1 2JJ England
28 Jun 2011 AA Total exemption small company accounts made up to 31 October 2010
06 Oct 2010 AR01 Annual return made up to 1 October 2010 with full list of shareholders