Advanced company searchLink opens in new window

ANTARES CONSULTANTS LIMITED

Company number 06000630

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)
18 Jun 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Mar 2013 GAZ1(A) First Gazette notice for voluntary strike-off
21 Feb 2013 DS01 Application to strike the company off the register
15 Feb 2013 AP01 Appointment of Mr. Gary James Shilling as a director on 6 February 2013
06 Feb 2013 TM01 Termination of appointment of Gary James Shilling as a director on 5 February 2013
16 Nov 2012 AR01 Annual return made up to 16 November 2012 with full list of shareholders
Statement of capital on 2012-11-16
  • GBP 610
16 Nov 2012 CH01 Director's details changed for Mr Paolo Giovanni Cugnasca on 1 September 2012
16 Nov 2012 CH01 Director's details changed for Ms Valentina Cugnasca on 1 September 2012
16 Nov 2012 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 September 2012
16 Nov 2012 AD01 Registered office address changed from Second Floor De Burgh House Market Road Wickford Essex SS12 0BB on 16 November 2012
08 Dec 2011 AR01 Annual return made up to 16 November 2011 with full list of shareholders
13 Oct 2011 AP01 Appointment of Mr. Gary James Shilling as a director on 1 October 2011
13 Oct 2011 TM01 Termination of appointment of Stephanie Hawkes as a director on 1 October 2011
30 Aug 2011 AA Total exemption small company accounts made up to 30 November 2010
14 Dec 2010 AR01 Annual return made up to 16 November 2010 with full list of shareholders
07 Sep 2010 AP01 Appointment of Ms Valentina Cugnasca as a director
07 Sep 2010 AP01 Appointment of Mr Paolo Giovanni Cugnasca as a director
27 Aug 2010 AA Total exemption small company accounts made up to 30 November 2009
18 Dec 2009 AR01 Annual return made up to 16 November 2009 with full list of shareholders
18 Dec 2009 CH04 Secretary's details changed for Kingsley Secretaries Limited on 1 October 2009
09 Dec 2009 SH01 Statement of capital following an allotment of shares on 1 October 2009
  • GBP 1,000
09 Dec 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 9 December 2009
12 Nov 2009 CH01 Director's details changed for Miss Stephanie Hawkes on 1 October 2009
30 Sep 2009 AA Total exemption small company accounts made up to 30 November 2008
04 Mar 2009 287 Registered office changed on 04/03/2009 from atherton house 13 lower southend road wickford essex SS11 8AB