Advanced company searchLink opens in new window

ANLIST LIMITED

Company number 07451928

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)
07 Jul 2015 GAZ2 Final Gazette dissolved via compulsory strike-off
24 Mar 2015 GAZ1 First Gazette notice for compulsory strike-off
28 Aug 2014 AA Accounts for a dormant company made up to 30 November 2013
06 Jan 2014 AR01 Annual return made up to 25 November 2013 with full list of shareholders
Statement of capital on 2014-01-06
  • GBP 100
06 Jan 2014 CH01 Director's details changed for Mr Peter Robin Brindley-Slater on 1 January 2014
15 Feb 2013 AA Total exemption small company accounts made up to 30 November 2012
18 Jan 2013 AR01 Annual return made up to 25 November 2012 with full list of shareholders
09 May 2012 TM01 Termination of appointment of Andrew James Macdonald as a director
09 May 2012 AP01 Appointment of Peter Robin Brindley-Slater as a director
09 May 2012 AD01 Registered office address changed from 6 Highfield Villas Mold Flintshire CH7 1PW on 9 May 2012
19 Apr 2012 AA Accounts for a dormant company made up to 30 November 2011
05 Dec 2011 AR01 Annual return made up to 25 November 2011 with full list of shareholders
14 Mar 2011 AD01 Registered office address changed from Westwood Farm Westwood Park Droitwich Worcestershire WR9 0AZ United Kingdom on 14 March 2011
25 Nov 2010 NEWINC Incorporation