- Company Overview for ANDERSON 5002 LIMITED (04940706)
- Filing history for ANDERSON 5002 LIMITED (04940706)
- People for ANDERSON 5002 LIMITED (04940706)
- More for ANDERSON 5002 LIMITED (04940706)
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) |
---|---|---|---|
05 Feb 2019 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
20 Nov 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
08 Nov 2018 | DS01 | Application to strike the company off the register | |
24 Oct 2018 | CS01 | Confirmation statement made on 22 October 2018 with updates | |
04 Dec 2017 | AA | Micro company accounts made up to 31 March 2017 | |
26 Oct 2017 | CS01 | Confirmation statement made on 22 October 2017 with updates | |
09 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
27 Oct 2016 | CS01 | Confirmation statement made on 22 October 2016 with updates | |
30 Nov 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
23 Oct 2015 | AR01 |
Annual return made up to 22 October 2015 with full list of shareholders
Statement of capital on 2015-10-23
|
|
19 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
26 Nov 2014 | AR01 |
Annual return made up to 22 October 2014 with full list of shareholders
Statement of capital on 2014-11-26
|
|
27 Oct 2014 | AD01 | Registered office address changed from Richmond House, Mersey Road Sale Cheshire M33 6BB to Tithe End 1 County View Clifton Oxfordshire OX15 0PZ on 27 October 2014 | |
25 Oct 2013 | AR01 |
Annual return made up to 22 October 2013 with full list of shareholders
Statement of capital on 2013-10-25
|
|
09 Sep 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
12 Nov 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
07 Nov 2012 | AR01 | Annual return made up to 22 October 2012 with full list of shareholders | |
01 Nov 2011 | AR01 | Annual return made up to 22 October 2011 with full list of shareholders | |
21 Sep 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
15 Nov 2010 | AR01 | Annual return made up to 22 October 2010 with full list of shareholders | |
22 Oct 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
04 Oct 2010 | CH01 | Director's details changed for Clive Marrett on 30 July 2010 | |
02 Oct 2010 | CH03 | Secretary's details changed for Tammy Michelle Marrett on 30 July 2010 | |
13 Jan 2010 | AA | Total exemption small company accounts made up to 31 March 2009 | |
07 Jan 2010 | CH03 | Secretary's details changed for Tammy Michelle Strickland on 11 July 2009 |