- Company Overview for ANSON MECHANICAL LIMITED (07490543)
- Filing history for ANSON MECHANICAL LIMITED (07490543)
- People for ANSON MECHANICAL LIMITED (07490543)
- Insolvency for ANSON MECHANICAL LIMITED (07490543)
- More for ANSON MECHANICAL LIMITED (07490543)
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) |
---|---|---|---|
22 Jun 2024 | GAZ2 | Final Gazette dissolved following liquidation | |
22 Mar 2024 | LIQ13 | Return of final meeting in a members' voluntary winding up | |
18 Apr 2023 | AD01 | Registered office address changed from C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD England to 5-7 Ravensbourne Road Bromley BR1 1NH on 18 April 2023 | |
18 Apr 2023 | 600 | Appointment of a voluntary liquidator | |
18 Apr 2023 | RESOLUTIONS |
Resolutions
|
|
18 Apr 2023 | LIQ01 | Declaration of solvency | |
11 Jan 2023 | CS01 | Confirmation statement made on 10 January 2023 with no updates | |
30 Dec 2022 | AA | Total exemption full accounts made up to 31 March 2022 | |
05 Dec 2022 | CH01 | Director's details changed for Mr Robert Bernard Sixtus Jones on 5 December 2022 | |
22 Feb 2022 | CS01 | Confirmation statement made on 12 January 2022 with no updates | |
09 Feb 2022 | CH01 | Director's details changed for Mr Robert Bernard Sixtus Jones on 8 February 2022 | |
02 Feb 2022 | AA | Total exemption full accounts made up to 31 March 2021 | |
29 Jan 2021 | CS01 | Confirmation statement made on 12 January 2021 with updates | |
22 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
02 Jun 2020 | PSC04 | Change of details for Mr Robert Bernard Sixtus Jones as a person with significant control on 1 June 2020 | |
02 Jun 2020 | AD01 | Registered office address changed from C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP England to C/O Elco Accounting 24 Church Street Rickmansworth Hertfordshire WD3 1DD on 2 June 2020 | |
13 Jan 2020 | CS01 | Confirmation statement made on 12 January 2020 with updates | |
23 Dec 2019 | AA | Total exemption full accounts made up to 30 March 2019 | |
10 Dec 2019 | AD01 | Registered office address changed from Batchworth House Batchworth Place, Church Street, Rickmansworth, Hertfordshire WD3 1JE to C/O Elco Accounting Basing House 46 High Street Rickmansworth Hertfordshire WD3 1HP on 10 December 2019 | |
19 Mar 2019 | CS01 | Confirmation statement made on 12 January 2019 with updates | |
08 Jan 2019 | AA | Total exemption full accounts made up to 31 March 2018 | |
02 Feb 2018 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Jan 2018 | CS01 | Confirmation statement made on 12 January 2018 with updates | |
22 Dec 2017 | AA01 | Previous accounting period shortened from 31 March 2017 to 30 March 2017 | |
24 Jan 2017 | CS01 | Confirmation statement made on 12 January 2017 with updates |