- Company Overview for ANTIC PROPERTIES LIMITED (07040462)
- Filing history for ANTIC PROPERTIES LIMITED (07040462)
- People for ANTIC PROPERTIES LIMITED (07040462)
- Charges for ANTIC PROPERTIES LIMITED (07040462)
- Insolvency for ANTIC PROPERTIES LIMITED (07040462)
- More for ANTIC PROPERTIES LIMITED (07040462)
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
|
|
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 |