Advanced company searchLink opens in new window

ANSFORD LIMITED

Company number 07350270

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 Oct 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
08 Jul 2014 GAZ1(A) First Gazette notice for voluntary strike-off
01 Jul 2014 DS01 Application to strike the company off the register
30 Jun 2014 AA Total exemption small company accounts made up to 31 March 2014
29 May 2014 AD01 Registered office address changed from the Annex Rowborough Manor Brading Sandown Isle of Wight PO36 0AZ United Kingdom on 29 May 2014
10 Oct 2013 AA Total exemption small company accounts made up to 31 March 2013
31 Aug 2013 AR01 Annual return made up to 19 August 2013 with full list of shareholders
Statement of capital on 2013-08-31
  • GBP 100
11 Sep 2012 AR01 Annual return made up to 19 August 2012 with full list of shareholders
13 Aug 2012 AA Total exemption small company accounts made up to 31 March 2012
27 Jun 2012 AD01 Registered office address changed from 2 New Road Brading Sandown Isle of Wight PO36 0DT England on 27 June 2012
24 Aug 2011 AR01 Annual return made up to 19 August 2011 with full list of shareholders
04 Apr 2011 AA Accounts for a dormant company made up to 31 March 2011
21 Jan 2011 CERTNM Company name changed vectis 664 LIMITED\certificate issued on 21/01/11
  • RES15 ‐ Change company name resolution on 2011-01-21
  • NM01 ‐ Change of name by resolution
21 Jan 2011 AA01 Current accounting period shortened from 31 August 2011 to 31 March 2011
21 Jan 2011 AP01 Appointment of Mr Stuart John Cole as a director
21 Jan 2011 SH01 Statement of capital following an allotment of shares on 21 January 2011
  • GBP 100
21 Jan 2011 AP03 Appointment of Mrs Suzanne Lorraine Cole as a secretary
21 Jan 2011 TM02 Termination of appointment of Garbett Nominees Limited as a secretary
21 Jan 2011 TM01 Termination of appointment of Paul Robert Garbett as a director
19 Aug 2010 NEWINC Incorporation