Advanced company searchLink opens in new window

ANSONSCO 2 LIMITED

Company number 05746627

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)
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
  • GBP 1,000
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
  • CONNOT ‐ Change of name notice
23 May 2015 RESOLUTIONS Resolutions
  • RES15 ‐ Change company name resolution on 2015-05-08
14 Apr 2015 AR01 Annual return made up to 17 March 2015 with full list of shareholders
Statement of capital on 2015-04-14
  • GBP 1,000
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
  • GBP 1,000
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