- Company Overview for ANIEDON LIMITED (05393779)
- Filing history for ANIEDON LIMITED (05393779)
- People for ANIEDON LIMITED (05393779)
- Insolvency for ANIEDON LIMITED (05393779)
- More for ANIEDON LIMITED (05393779)
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 Apr 2018 | GAZ2 | Final Gazette dissolved following liquidation | |
23 Jan 2018 | LIQ14 | Return of final meeting in a creditors' voluntary winding up | |
11 Jan 2017 | RESOLUTIONS |
Resolutions
|
|
05 Jan 2017 | AD01 | Registered office address changed from Birchley Farm Birchley Heath Road Birchley Heath Warwickshire CV10 0QX to Bamfords Trust House 85-89 Colmore Row Birmingham B3 2BB on 5 January 2017 | |
14 Dec 2016 | 4.20 | Statement of affairs with form 4.19 | |
14 Dec 2016 | 600 | Appointment of a voluntary liquidator | |
14 Dec 2016 | RESOLUTIONS |
Resolutions
|
|
28 Apr 2016 | AR01 |
Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
|
|
23 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 May 2015 | AR01 |
Annual return made up to 16 March 2015 with full list of shareholders
Statement of capital on 2015-05-18
|
|
23 Dec 2014 | AA | Total exemption small company accounts made up to 31 March 2014 | |
04 Jul 2014 | AD01 | Registered office address changed from High Ash Farm House Lodge Green Lane North Great Packington Meriden Warwickshire CV7 7JZ on 4 July 2014 | |
04 Jul 2014 | CH01 | Director's details changed for Mr Mark Mccomish on 24 June 2014 | |
04 Jul 2014 | CH03 | Secretary's details changed for Mrs Jacqueline Alexandra Mccomish on 24 June 2014 | |
07 May 2014 | AR01 |
Annual return made up to 16 March 2014 with full list of shareholders
Statement of capital on 2014-05-07
|
|
20 Dec 2013 | AA | Total exemption small company accounts made up to 31 March 2013 | |
28 Mar 2013 | AR01 | Annual return made up to 16 March 2013 with full list of shareholders | |
21 Dec 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
26 Mar 2012 | AR01 | Annual return made up to 16 March 2012 with full list of shareholders | |
22 Dec 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
22 Jun 2011 | AR01 | Annual return made up to 16 March 2011 with full list of shareholders | |
13 Jun 2011 | CH03 | Secretary's details changed for Mrs Jacqueline Alexandra Mccomish on 16 March 2011 | |
13 Jun 2011 | AD01 | Registered office address changed from 6 Bonehill Road Tamworth Staffs B78 3HQ on 13 June 2011 | |
13 Jun 2011 | CH01 | Director's details changed for Mark Mccomish on 16 March 2011 | |
05 Jan 2011 | AA | Total exemption small company accounts made up to 31 March 2010 |