- Company Overview for ANSONSCO 2 LIMITED (05746627)
- Filing history for ANSONSCO 2 LIMITED (05746627)
- People for ANSONSCO 2 LIMITED (05746627)
- More for ANSONSCO 2 LIMITED (05746627)
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) |
---|---|---|---|
27 Mar 2018 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
09 Jan 2018 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
02 Jan 2018 | DS01 | Application to strike the company off the register | |
29 Nov 2017 | TM01 | Termination of appointment of Kenneth Johnson as a director on 22 November 2017 | |
29 Nov 2017 | TM01 | Termination of appointment of Clive Austin as a director on 22 November 2017 | |
30 Mar 2017 | CS01 | Confirmation statement made on 17 March 2017 with updates | |
22 Dec 2016 | AA | Total exemption small company accounts made up to 31 March 2016 | |
12 Apr 2016 | AR01 |
Annual return made up to 17 March 2016 with full list of shareholders
Statement of capital on 2016-04-12
|
|
22 Dec 2015 | AA | Total exemption full accounts made up to 31 March 2015 | |
16 Jun 2015 | CERTNM |
Company name changed pet cremation services (south east) LIMITED\certificate issued on 16/06/15
|
|
23 May 2015 | RESOLUTIONS |
Resolutions
|
|
14 Apr 2015 | AR01 |
Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
|
|
30 Dec 2014 | AA | Total exemption full accounts made up to 31 March 2014 | |
01 Apr 2014 | AR01 |
Annual return made up to 17 March 2014 with full list of shareholders
Statement of capital on 2014-04-01
|
|
26 Sep 2013 | AA | Accounts for a dormant company made up to 31 March 2013 | |
22 Apr 2013 | AR01 | Annual return made up to 17 March 2013 with full list of shareholders | |
12 Sep 2012 | AA | Total exemption small company accounts made up to 31 March 2012 | |
10 May 2012 | AR01 | Annual return made up to 17 March 2012 with full list of shareholders | |
13 Oct 2011 | AA | Total exemption small company accounts made up to 31 March 2011 | |
19 Aug 2011 | AD01 | Registered office address changed from Howarth Clark Whitehall Hatherton House, Hatherton Street, Walsall West Midlands WS1 1YB on 19 August 2011 | |
31 Mar 2011 | AR01 | Annual return made up to 17 March 2011 with full list of shareholders | |
29 Sep 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
25 Mar 2010 | AR01 | Annual return made up to 17 March 2010 with full list of shareholders | |
25 Mar 2010 | CH01 | Director's details changed for Kenneth Johnson on 17 March 2010 | |
25 Mar 2010 | CH01 | Director's details changed for Clive Austin on 17 March 2010 |