Advanced company searchLink opens in new window

ANTIMONY PARTNERS LIMITED

Company number 06997182

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)
31 Mar 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
16 Dec 2014 GAZ1 First Gazette notice for compulsory strike-off
07 Aug 2014 AD01 Registered office address changed from 29 Gay Street Bath BA1 2NT to 3 Northumberland Buildings Bath Somerset BA1 2JB on 7 August 2014
31 May 2014 AA Total exemption small company accounts made up to 31 August 2013
20 Sep 2013 AR01 Annual return made up to 21 August 2013 with full list of shareholders
Statement of capital on 2013-09-20
  • GBP 1
29 May 2013 AA Total exemption small company accounts made up to 31 August 2012
26 Oct 2012 AR01 Annual return made up to 21 August 2012 with full list of shareholders
23 Feb 2012 AA Total exemption small company accounts made up to 31 August 2011
12 Sep 2011 AR01 Annual return made up to 21 August 2011 with full list of shareholders
05 May 2011 AA Total exemption small company accounts made up to 31 August 2010
10 Sep 2010 AR01 Annual return made up to 21 August 2010 with full list of shareholders
19 Jan 2010 AD01 Registered office address changed from 16 Churchill Way Cardiff South Glamorgan CF10 2DX Uk on 19 January 2010
12 Oct 2009 AP01 Appointment of Victoria Ann Louise Moffatt as a director
07 Sep 2009 288b Appointment terminated director graham stephens
21 Aug 2009 NEWINC Incorporation