Advanced company searchLink opens in new window

ANTIC PROPERTIES LIMITED

Company number 07040462

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)
21 May 2024 WU07 Progress report in a winding up by the court
28 Jun 2022 WU04 Appointment of a liquidator
24 Jun 2022 WU14 Notice of removal of liquidator by court
29 Dec 2021 AD01 Registered office address changed from Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG to 10 Fleet Place London EC4M 7QS on 29 December 2021
09 Jul 2020 WU07 Progress report in a winding up by the court
03 Jun 2019 WU07 Progress report in a winding up by the court
11 Jun 2018 WU07 Progress report in a winding up by the court
18 Apr 2018 LIQ MISC INSOLVENCY:Secretary of state release of liquidator
15 Jan 2018 WU14 Notice of removal of liquidator by court
15 Jan 2018 WU04 Appointment of a liquidator
27 Jun 2017 LIQ MISC Insolvency:liquidators annual progress report to 30/03/2017
25 May 2016 LIQ MISC INSOLVENCY:liquidators annual progress report compulsory liquidation bdd 30/03/2016
29 Sep 2015 AD01 Registered office address changed from Kpmg Llp 10th Floor Dukes Keep Marsh Lane Southampton Hampshire SO14 3EX to Gateway House Tollgate Chandler's Ford Eastleigh Hampshire SO53 3TG on 29 September 2015
18 Sep 2015 F10.2 Notice to Registrar of Companies of Notice of disclaimer
04 Jun 2015 LIQ MISC INSOLVENCY:re progress report 31/03/2014-30/03/2015
30 May 2014 F10.2 Notice to Registrar of Companies of Notice of disclaimer
24 Apr 2014 AD01 Registered office address changed from Jute House 1 Valmar Works London SE5 9NW United Kingdom on 24 April 2014
23 Apr 2014 4.31 Appointment of a liquidator
25 May 2013 COCOMP Order of court to wind up
13 Nov 2012 AR01 Annual return made up to 14 October 2012 with full list of shareholders
Statement of capital on 2012-11-13
  • GBP 1
13 Nov 2012 CH01 Director's details changed for Mr Anthony James Thomas on 1 October 2012
04 Oct 2012 AA Total exemption small company accounts made up to 31 December 2011
16 Jul 2012 3.6 Receiver's abstract of receipts and payments to 9 July 2012
16 Jul 2012 LQ02 Notice of ceasing to act as receiver or manager
16 Jul 2012 LQ02 Notice of ceasing to act as receiver or manager