Advanced company searchLink opens in new window

ANIEDON LIMITED

Company number 05393779

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)
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
  • RES01 ‐ Resolution of alteration of Articles of Association
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2016-11-28
28 Apr 2016 AR01 Annual return made up to 16 March 2016 with full list of shareholders
Statement of capital on 2016-04-28
  • GBP 100
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
  • GBP 100
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
  • GBP 100
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