Advanced company searchLink opens in new window

ANSON DESIGN, BUILD AND MANAGE LIMITED

Company number 07024048

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)
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
  • GBP 1,000,000
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