Advanced company searchLink opens in new window

ANNE FLORENCE LIMITED

Company number 06304536

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)
07 May 2017 GAZ2 Final Gazette dissolved following liquidation
07 Feb 2017 4.68 Liquidators' statement of receipts and payments to 26 January 2017
07 Feb 2017 4.71 Return of final meeting in a members' voluntary winding up
17 Feb 2016 4.70 Declaration of solvency
12 Feb 2016 AD01 Registered office address changed from 2/4 Ash Lane, Rustington Littlehampton West Sussex BN16 3BZ to 3rd Floor 37 Frederick Place Brighton East Sussex BN1 4EA on 12 February 2016
08 Feb 2016 600 Appointment of a voluntary liquidator
08 Feb 2016 RESOLUTIONS Resolutions
  • LRESSP ‐ Special resolution to wind up on 2016-01-29
23 Sep 2015 AA Total exemption small company accounts made up to 31 July 2015
29 Jul 2015 AR01 Annual return made up to 6 July 2015 with full list of shareholders
Statement of capital on 2015-07-29
  • GBP 500
29 Apr 2015 AA Total exemption small company accounts made up to 31 July 2014
06 Aug 2014 AR01 Annual return made up to 6 July 2014 with full list of shareholders
Statement of capital on 2014-08-06
  • GBP 500
29 Apr 2014 AA Total exemption small company accounts made up to 31 July 2013
14 Aug 2013 AR01 Annual return made up to 6 July 2013 with full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
15 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
09 Aug 2012 AR01 Annual return made up to 6 July 2012 with full list of shareholders
24 Apr 2012 AA Accounts for a dormant company made up to 31 July 2011
08 Dec 2011 AP01 Appointment of Mr James Mark Bayley as a director
24 Nov 2011 SH01 Statement of capital following an allotment of shares on 18 October 2011
  • GBP 500.00
08 Nov 2011 DISS40 Compulsory strike-off action has been discontinued
02 Nov 2011 AR01 Annual return made up to 6 July 2011 with full list of shareholders
01 Nov 2011 GAZ1 First Gazette notice for compulsory strike-off
26 Apr 2011 AA Accounts for a dormant company made up to 31 July 2010
28 Jul 2010 AR01 Annual return made up to 6 July 2010 with full list of shareholders
28 Jul 2010 CH01 Director's details changed for Annie Bayley on 6 July 2010
22 Apr 2010 AA Accounts for a dormant company made up to 31 July 2009