Advanced company searchLink opens in new window

ANTLER NEW HOMES (WOODS YARD) LIMITED

Company number 06911346

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)
16 Aug 2016 GAZ2(A) Final Gazette dissolved via voluntary strike-off
31 May 2016 GAZ1(A) First Gazette notice for voluntary strike-off
19 May 2016 DS01 Application to strike the company off the register
06 Apr 2016 AR01 Annual return made up to 1 April 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 1
17 Oct 2015 AA Full accounts made up to 30 June 2015
02 Sep 2015 TM02 Termination of appointment of Sean Millgate as a secretary on 12 August 2015
02 Sep 2015 TM01 Termination of appointment of John Harvey Bell as a director on 12 August 2015
02 Sep 2015 TM01 Termination of appointment of Sean Millgate as a director on 12 August 2015
02 Sep 2015 AP03 Appointment of Mr Peter Brett Golding as a secretary on 12 August 2015
02 Sep 2015 TM01 Termination of appointment of Sean Millgate as a director on 12 August 2015
02 Sep 2015 AP01 Appointment of Mr Alfred James Tilt as a director on 12 August 2015
22 Apr 2015 AR01 Annual return made up to 1 April 2015 with full list of shareholders
Statement of capital on 2015-04-22
  • GBP 1
22 Apr 2015 TM02 Termination of appointment of George Edward Charles as a secretary on 19 December 2014
01 Dec 2014 AA Full accounts made up to 30 June 2014
07 Apr 2014 TM01 Termination of appointment of Sean Millgate as a director
04 Apr 2014 CH01 Director's details changed for Mr John Harvey Bell on 4 April 2014
04 Apr 2014 TM01 Termination of appointment of John Bell as a director
04 Apr 2014 TM02 Termination of appointment of Sean Millgate as a secretary
02 Apr 2014 AR01 Annual return made up to 1 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 1
19 Dec 2013 AA Full accounts made up to 30 June 2013
21 Oct 2013 AD01 Registered office address changed from Unit 64 Barwell Business Park Leatherhead Road Chessington Surrey KT9 2NY on 21 October 2013
22 May 2013 AR01 Annual return made up to 20 May 2013 with full list of shareholders
13 Dec 2012 AA Full accounts made up to 30 June 2012
21 May 2012 AR01 Annual return made up to 20 May 2012 with full list of shareholders
23 Feb 2012 CH01 Director's details changed for Mr John Harvey Bell on 23 February 2012