- Company Overview for ANSELL MICROGARD LIMITED (04963377)
- Filing history for ANSELL MICROGARD LIMITED (04963377)
- People for ANSELL MICROGARD LIMITED (04963377)
- Charges for ANSELL MICROGARD LIMITED (04963377)
- More for ANSELL MICROGARD LIMITED (04963377)
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) |
---|---|---|---|
23 Nov 2021 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
09 Oct 2021 | DISS16(SOAS) | Compulsory strike-off action has been suspended | |
07 Sep 2021 | GAZ1 | First Gazette notice for compulsory strike-off | |
21 Jun 2021 | SH20 | Statement by Directors | |
21 Jun 2021 | CAP-SS | Solvency Statement dated 19/05/21 | |
21 Jun 2021 | RESOLUTIONS |
Resolutions
|
|
03 Dec 2020 | CS01 | Confirmation statement made on 13 November 2020 with no updates | |
10 Jul 2020 | AA | Full accounts made up to 30 June 2019 | |
15 Jun 2020 | MR04 | Satisfaction of charge 3 in full | |
31 Jan 2020 | AD01 | Registered office address changed from 9 Saltmarsh Court Priory Park East Hull East Yorkshire HU4 7DZ England to Building C Willerby Hill Business Park Willerby HU10 6FE on 31 January 2020 | |
13 Nov 2019 | CS01 | Confirmation statement made on 13 November 2019 with updates | |
04 Apr 2019 | AA | Full accounts made up to 30 June 2018 | |
14 Nov 2018 | CS01 | Confirmation statement made on 13 November 2018 with no updates | |
03 May 2018 | AA | Full accounts made up to 30 June 2017 | |
14 Nov 2017 | CS01 | Confirmation statement made on 13 November 2017 with updates | |
05 Oct 2017 | PSC05 | Change of details for Pacific Dunlop Holdings (Europe) Limited as a person with significant control on 18 July 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Petrus Johannes Maria Franciscus Dobbelsteijn as a director on 6 September 2017 | |
08 Sep 2017 | TM01 | Termination of appointment of Francois Henri Le Jeune D'allegeershecque as a director on 6 September 2017 | |
08 Sep 2017 | AP01 | Appointment of John Rikard Froberg as a director on 6 September 2017 | |
08 Sep 2017 | AP01 | Appointment of Paul Bryce as a director on 6 September 2017 | |
07 Apr 2017 | AA | Full accounts made up to 30 June 2016 | |
22 Nov 2016 | CS01 | Confirmation statement made on 13 November 2016 with updates | |
05 Jul 2016 | TM01 | Termination of appointment of Lars Magnus Andersson as a director on 30 June 2016 | |
08 Apr 2016 | AA | Group of companies' accounts made up to 30 June 2015 | |
07 Jan 2016 | AD01 | Registered office address changed from 9 Saltmarsh Court Hull HU4 7DZ England to 9 Saltmarsh Court Priory Park East Hull East Yorkshire HU4 7DZ on 7 January 2016 |