Advanced company searchLink opens in new window

ANAESTHETIC SOLUTIONS LIMITED

Company number 06320447

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)
05 Nov 2013 GAZ2(A) Final Gazette dissolved via voluntary strike-off
23 Jul 2013 GAZ1(A) First Gazette notice for voluntary strike-off
15 Jul 2013 DS01 Application to strike the company off the register
29 May 2013 AD01 Registered office address changed from 9 the Crescent Taunton Somerset TA1 4EA United Kingdom on 29 May 2013
26 Apr 2013 AA Total exemption small company accounts made up to 31 July 2012
31 Jul 2012 AR01 Annual return made up to 23 July 2012 with full list of shareholders
Statement of capital on 2012-07-31
  • GBP 5,000
27 Apr 2012 AA Total exemption small company accounts made up to 31 July 2011
02 Sep 2011 AR01 Annual return made up to 23 July 2011 with full list of shareholders
15 Aug 2011 TM02 Termination of appointment of Alan Green as a secretary
23 May 2011 TM01 Termination of appointment of Alan Green as a director
23 May 2011 AD01 Registered office address changed from 76 Park Street Horsham West Sussex RH12 1BX United Kingdom on 23 May 2011
28 Apr 2011 AA Total exemption small company accounts made up to 31 July 2010
17 Sep 2010 AR01 Annual return made up to 23 July 2010 with full list of shareholders
17 Sep 2010 CH01 Director's details changed for Doctor Nicholas Julian Kennedy on 17 July 2010
30 Apr 2010 AA Total exemption small company accounts made up to 31 July 2009
30 Apr 2010 AD01 Registered office address changed from Old Library Chambers 21 Chipper Lane Salisbury Wiltshire SP1 1BG on 30 April 2010
13 Nov 2009 AA Total exemption full accounts made up to 31 July 2008
12 Oct 2009 AR01 Annual return made up to 23 July 2009 with full list of shareholders
12 Aug 2008 363a Return made up to 23/07/08; full list of members
12 Aug 2008 88(2) Ad 23/07/07 gbp si 5000@1=5000 gbp ic 1/5001
22 Sep 2007 288a New secretary appointed;new director appointed
22 Sep 2007 288a New director appointed
22 Sep 2007 288b Secretary resigned
22 Sep 2007 288b Director resigned
23 Jul 2007 NEWINC Incorporation