- Company Overview for ANSON DESIGN, BUILD AND MANAGE LIMITED (07024048)
- Filing history for ANSON DESIGN, BUILD AND MANAGE LIMITED (07024048)
- People for ANSON DESIGN, BUILD AND MANAGE LIMITED (07024048)
- More for ANSON DESIGN, BUILD AND MANAGE LIMITED (07024048)
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) |
---|---|---|---|
27 Dec 2011 | GAZ2 | Final Gazette dissolved via compulsory strike-off | |
20 Sep 2011 | GAZ1 | First Gazette notice for compulsory strike-off | |
27 Jun 2011 | TM01 | Termination of appointment of Melanie Harris as a director | |
27 Jun 2011 | TM01 | Termination of appointment of Elliott Swanton as a director | |
27 Jun 2011 | TM02 | Termination of appointment of Elliot Swanton as a secretary | |
27 Jun 2011 | AP01 | Appointment of Mr Sebastian Charles Anson as a director | |
27 Jun 2011 | AP01 | Appointment of Miss Diana Elizabeth Anson as a director | |
27 Jun 2011 | AP01 | Appointment of Mr George David Anson as a director | |
27 Jun 2011 | AP01 | Appointment of Mr Simon Oliver Anson as a director | |
31 Dec 2010 | AR01 |
Annual return made up to 20 September 2010 with full list of shareholders
Statement of capital on 2010-12-31
|
|
06 Dec 2010 | AP01 | Appointment of Mr Elliot Swanton as a director | |
06 Dec 2010 | AD01 | Registered office address changed from Midstall, Randolphs Farm Bedlam Street Hurstpierpoint Hassocks West Sussex BN6 9EL England on 6 December 2010 | |
28 Apr 2010 | AP03 | Appointment of Mr Elliot Swanton as a secretary | |
03 Dec 2009 | AD01 | Registered office address changed from Association House St. Davids Bridge Cranbrook Kent TN17 3HL United Kingdom on 3 December 2009 | |
20 Sep 2009 | NEWINC | Incorporation |