Advanced company searchLink opens in new window

ANSWERBACK LIMITED

Company number 05301993

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)
24 Jun 2011 GAZ2 Final Gazette dissolved following liquidation
24 Mar 2011 4.68 Liquidators' statement of receipts and payments to 17 February 2011
24 Mar 2011 4.72 Return of final meeting in a creditors' voluntary winding up
23 Feb 2011 4.68 Liquidators' statement of receipts and payments to 11 February 2011
15 Sep 2010 4.68 Liquidators' statement of receipts and payments to 11 August 2010
11 Mar 2010 4.68 Liquidators' statement of receipts and payments to 11 February 2010
12 Feb 2009 2.34B Notice of move from Administration case to Creditors Voluntary Liquidation
15 Sep 2008 2.24B Administrator's progress report to 7 August 2008
23 Apr 2008 2.23B Result of meeting of creditors
22 Apr 2008 2.16B Statement of affairs with form 2.14B
16 Apr 2008 2.17B Statement of administrator's proposal
16 Apr 2008 2.16B Statement of affairs with form 2.14B
28 Mar 2008 287 Registered office changed on 28/03/2008 from 64 turnmill street london EC1M 5RR
18 Mar 2008 88(2) Ad 27/11/07-27/11/07 gbp si 1246@0.01=12.46 gbp ic 316/328.46
15 Feb 2008 2.12B Appointment of an administrator
02 Feb 2008 88(2)R Ad 28/11/07-20/12/07 £ si 11341@.01=113 £ ic 203/316
02 Feb 2008 88(2)R Ad 12/03/07-20/12/07 £ si 870@.01=8 £ ic 195/203
02 Nov 2007 AA Total exemption small company accounts made up to 31 December 2006
31 Aug 2007 122 S-div 26/06/07
31 Aug 2007 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
31 Aug 2007 RESOLUTIONS Resolutions
  • RES13 ‐ Sub division 25/07/07
24 Aug 2007 288a New director appointed
08 Aug 2007 288a New director appointed
01 Jun 2007 288b Director resigned
01 Jun 2007 288a New director appointed