Advanced company searchLink opens in new window

ANACONDA INVESTMENTS LTD

Company number 04948330

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)
09 Jan 2015 GAZ2 Final Gazette dissolved following liquidation
09 Oct 2014 L64.07 Completion of winding up
25 Mar 2014 DS02 Withdraw the company strike off application
25 Feb 2014 COCOMP Order of court to wind up
25 Feb 2014 COCOMP Order of court to wind up
03 Dec 2013 AR01 Annual return made up to 30 October 2013 with full list of shareholders
Statement of capital on 2013-12-03
  • GBP 1,000
03 Dec 2013 TM02 Termination of appointment of Ruth Elliott-Smith as a secretary on 20 December 2011
25 Oct 2013 SOAS(A) Voluntary strike-off action has been suspended
22 Oct 2013 GAZ1(A) First Gazette notice for voluntary strike-off
04 Jun 2013 DS01 Application to strike the company off the register
30 Oct 2012 AR01 Annual return made up to 30 October 2012 with full list of shareholders
20 Dec 2011 AR01 Annual return made up to 30 October 2011 with full list of shareholders
20 Dec 2011 TM01 Termination of appointment of Ruth Elliott-Smith as a director on 27 May 2010
20 Dec 2011 TM02 Termination of appointment of Ruth Elliott Smith as a secretary on 27 May 2010
09 Nov 2011 AR01 Annual return made up to 30 October 2010 with full list of shareholders
09 Nov 2011 TM01 Termination of appointment of Gillian Elliott as a director on 6 June 2011
09 Nov 2011 AD03 Register(s) moved to registered inspection location
08 Nov 2011 AD02 Register inspection address has been changed
04 Oct 2011 3.6 Receiver's abstract of receipts and payments to 7 September 2011
04 Oct 2011 LQ02 Notice of ceasing to act as receiver or manager
15 Sep 2011 AD01 Registered office address changed from Ravensclough Manor House, Cuddington, Northwich CW8 2TD on 15 September 2011
08 Sep 2011 3.6 Receiver's abstract of receipts and payments to 14 August 2011
30 Aug 2011 AP01 Appointment of Ms Ruth Elliott-Smith as a director
06 Jun 2011 TM01 Termination of appointment of Gillian Elliott as a director
06 Jun 2011 AP03 Appointment of Ms Ruth Elliott-Smith as a secretary