Advanced company searchLink opens in new window

ANSELL CONTRACTING LIMITED

Company number 06419332

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 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
  • GBP 2
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