- Company Overview for ANSELL CONTRACTING LIMITED (06419332)
- Filing history for ANSELL CONTRACTING LIMITED (06419332)
- People for ANSELL CONTRACTING LIMITED (06419332)
- More for ANSELL CONTRACTING LIMITED (06419332)
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 | Final Gazette dissolved via compulsory strike-off | |
05 Mar 2013 | GAZ1 | First Gazette notice for compulsory strike-off | |
16 Apr 2012 | TM02 | Termination of appointment of Brigantia Services Limited as a secretary on 2 April 2012 | |
16 Mar 2012 | TM01 | Termination of appointment of Gina Vivien Ramsay as a director on 14 March 2012 | |
07 Mar 2012 | AR01 |
Annual return made up to 6 November 2011 with full list of shareholders
Statement of capital on 2012-03-07
|
|
21 Sep 2011 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jul 2011 | AA | Total exemption full accounts made up to 31 March 2011 | |
14 Jan 2011 | AR01 | Annual return made up to 6 November 2010 with full list of shareholders | |
14 Dec 2010 | AA | Total exemption full accounts made up to 31 March 2010 | |
24 May 2010 | AR01 | Annual return made up to 6 November 2009 with full list of shareholders | |
22 Mar 2010 | AP01 | Appointment of Gina Vivien Ramsey as a director | |
22 Mar 2010 | AP04 | Appointment of Brigantia Services Limited as a secretary | |
22 Mar 2010 | TM02 | Termination of appointment of Caroline Ansell as a secretary | |
09 Mar 2010 | GAZ1 | First Gazette notice for compulsory strike-off | |
05 Sep 2009 | AA | Accounts made up to 30 November 2008 | |
05 Sep 2009 | AA | Accounts made up to 31 March 2009 | |
20 Apr 2009 | 225 | Accounting reference date shortened from 30/11/2009 to 31/03/2009 | |
13 Feb 2009 | 363a | Return made up to 06/11/08; full list of members | |
06 Nov 2007 | NEWINC | Incorporation |