- Company Overview for ERNEST ANTHONY LIMITED (07901341)
- Filing history for ERNEST ANTHONY LIMITED (07901341)
- People for ERNEST ANTHONY LIMITED (07901341)
- Insolvency for ERNEST ANTHONY LIMITED (07901341)
- More for ERNEST ANTHONY LIMITED (07901341)
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 Feb 2015 | GAZ2 | Final Gazette dissolved following liquidation | |
21 Nov 2014 | 4.72 | Return of final meeting in a creditors' voluntary winding up | |
29 Apr 2014 | AD01 | Registered office address changed from Brook Cottage Silver Street Wrington North Somerset BS40 5QL on 29 April 2014 | |
24 Sep 2013 | AD01 | Registered office address changed from Dean Row Court Summerfields Village Centre Dean Row Road Wilmslow Cheshire SK9 2TB United Kingdom on 24 September 2013 | |
23 Sep 2013 | 4.20 | Statement of affairs with form 4.19 | |
23 Sep 2013 | 600 | Appointment of a voluntary liquidator | |
23 Sep 2013 | RESOLUTIONS |
Resolutions
|
|
11 Jun 2013 | AP01 | Appointment of Mr Jason Gardiner as a director on 10 June 2013 | |
10 Jun 2013 | TM01 | Termination of appointment of Jason Gardiner as a director on 10 June 2013 | |
05 Oct 2012 | AR01 |
Annual return made up to 1 October 2012 with full list of shareholders
Statement of capital on 2012-10-05
|
|
19 Sep 2012 | SH01 |
Statement of capital following an allotment of shares on 1 July 2012
|
|
12 Sep 2012 | AA01 | Current accounting period extended from 31 January 2013 to 31 March 2013 | |
09 Jan 2012 | NEWINC |
Incorporation
|