Advanced company searchLink opens in new window

ANTARES ADVISORY LIMITED

Company number 07075418

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)
06 Oct 2020 GAZ2(A) Final Gazette dissolved via voluntary strike-off
12 May 2020 GAZ1(A) First Gazette notice for voluntary strike-off
29 Apr 2020 DS01 Application to strike the company off the register
18 Nov 2019 CS01 Confirmation statement made on 13 November 2019 with no updates
28 Jun 2019 AA Total exemption full accounts made up to 30 September 2018
22 Nov 2018 CS01 Confirmation statement made on 13 November 2018 with no updates
29 Jun 2018 AA Total exemption full accounts made up to 30 September 2017
14 Nov 2017 CS01 Confirmation statement made on 13 November 2017 with no updates
12 Jul 2017 AA Total exemption full accounts made up to 30 September 2016
21 Nov 2016 CS01 Confirmation statement made on 13 November 2016 with updates
26 Jun 2016 AA Total exemption small company accounts made up to 30 September 2015
08 Dec 2015 AR01 Annual return made up to 13 November 2015 with full list of shareholders
Statement of capital on 2015-12-08
  • GBP 150
24 Jul 2015 AA Total exemption small company accounts made up to 30 September 2014
08 Dec 2014 AR01 Annual return made up to 13 November 2014 with full list of shareholders
Statement of capital on 2014-12-08
  • GBP 150
22 Sep 2014 CERTNM Company name changed buckler davies consultancy LIMITED\certificate issued on 22/09/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-07-01
18 Sep 2014 AP01 Appointment of Mr Andrew Martin Green as a director on 1 July 2014
18 Sep 2014 SH01 Statement of capital following an allotment of shares on 1 July 2014
  • GBP 150
18 Sep 2014 AD01 Registered office address changed from Number One London Road Southampton Hampshire SO15 2AE to Walsingham House 32 Shrivenham Hundred Business Park Majors Road Watchfield Shrivenham SN6 8TZ on 18 September 2014
18 Sep 2014 AP03 Appointment of Mr Peter William Bailey as a secretary on 1 July 2014
25 Jun 2014 AA Total exemption small company accounts made up to 30 September 2013
10 Jan 2014 AD02 Register inspection address has been changed
19 Nov 2013 AR01 Annual return made up to 13 November 2013 with full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
17 Jun 2013 AA Total exemption small company accounts made up to 30 September 2012
22 Nov 2012 AR01 Annual return made up to 13 November 2012 with full list of shareholders
05 Apr 2012 AA Total exemption small company accounts made up to 30 September 2011