Advanced company searchLink opens in new window

ANNECY LIMITED

Company number 05857321

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 Sep 2014 GAZ2 Final Gazette dissolved following liquidation
17 Jul 2014 AR01 Annual return made up to 26 June 2014 with full list of shareholders
Statement of capital on 2014-07-17
  • GBP 100
27 Jun 2014 4.71 Return of final meeting in a members' voluntary winding up
05 Aug 2013 AD01 Registered office address changed from the Maisonette 35 Harrington Road Brighton East Sussex BN1 6RF United Kingdom on 5 August 2013
02 Aug 2013 4.70 Declaration of solvency
02 Aug 2013 600 Appointment of a voluntary liquidator
02 Aug 2013 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up
25 Jul 2013 AA Total exemption small company accounts made up to 31 March 2013
28 Jun 2013 AR01 Annual return made up to 26 June 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-06-28
28 Jun 2013 AD01 Registered office address changed from 35 Harrington Road Brighton BN1 6RF on 28 June 2013
09 Oct 2012 AA Total exemption small company accounts made up to 31 March 2012
24 Sep 2012 CERTNM Company name changed beech house vet clinic LIMITED\certificate issued on 24/09/12
  • RES15 ‐ Change company name resolution on 2012-09-21
  • NM01 ‐ Change of name by resolution
06 Aug 2012 AR01 Annual return made up to 26 June 2012 with full list of shareholders
16 Nov 2011 AA Total exemption small company accounts made up to 31 March 2011
09 Jul 2011 AR01 Annual return made up to 26 June 2011 with full list of shareholders
09 Jul 2011 CH01 Director's details changed for Mr Giles Henry Jubb on 9 July 2011
14 Dec 2010 AA Total exemption small company accounts made up to 31 March 2010
30 Jun 2010 AR01 Annual return made up to 26 June 2010 with full list of shareholders
30 Jun 2010 CH01 Director's details changed for Giles Henry Jubb on 26 June 2010
17 Nov 2009 AA Total exemption small company accounts made up to 31 March 2009
19 Jul 2009 363a Return made up to 26/06/09; full list of members
07 Aug 2008 AA Total exemption small company accounts made up to 31 March 2008
29 Jul 2008 225 Accounting reference date shortened from 30/06/2008 to 31/03/2008
23 Jul 2008 AA Total exemption small company accounts made up to 30 June 2007
17 Jul 2008 363a Return made up to 26/06/08; full list of members