- Company Overview for ANNESLEY LIMITED (08419801)
- Filing history for ANNESLEY LIMITED (08419801)
- People for ANNESLEY LIMITED (08419801)
- More for ANNESLEY LIMITED (08419801)
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) |
---|---|---|---|
29 Sep 2020 | GAZ2(A) | Final Gazette dissolved via voluntary strike-off | |
03 Mar 2020 | GAZ1(A) | First Gazette notice for voluntary strike-off | |
19 Feb 2020 | DS01 | Application to strike the company off the register | |
20 Nov 2019 | AA | Micro company accounts made up to 28 February 2019 | |
25 May 2019 | DISS40 | Compulsory strike-off action has been discontinued | |
24 May 2019 | CS01 | Confirmation statement made on 26 February 2019 with no updates | |
21 May 2019 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Nov 2018 | AA | Micro company accounts made up to 28 February 2018 | |
02 May 2018 | CS01 | Confirmation statement made on 26 February 2018 with no updates | |
28 Sep 2017 | AA | Micro company accounts made up to 28 February 2017 | |
04 Apr 2017 | CS01 | Confirmation statement made on 26 February 2017 with updates | |
25 Nov 2016 | AA | Total exemption small company accounts made up to 28 February 2016 | |
18 Jun 2016 | DISS40 | Compulsory strike-off action has been discontinued | |
15 Jun 2016 | AD01 | Registered office address changed from 30 Mill Street Bedford Bedfordshire MK40 3HD to 27 st. Cuthberts Street Bedford MK40 3JG on 15 June 2016 | |
15 Jun 2016 | AR01 |
Annual return made up to 26 February 2016 with full list of shareholders
Statement of capital on 2016-06-15
|
|
24 May 2016 | GAZ1 | First Gazette notice for compulsory strike-off | |
30 Oct 2015 | AA | Total exemption small company accounts made up to 28 February 2015 | |
08 Jun 2015 | AR01 |
Annual return made up to 26 February 2015 with full list of shareholders
Statement of capital on 2015-06-08
|
|
06 Aug 2014 | AA | Total exemption small company accounts made up to 28 February 2014 | |
19 Jul 2014 | DISS40 | Compulsory strike-off action has been discontinued | |
18 Jul 2014 | AR01 |
Annual return made up to 26 February 2014 with full list of shareholders
Statement of capital on 2014-07-18
|
|
24 Jun 2014 | GAZ1 | First Gazette notice for compulsory strike-off | |
28 Feb 2013 | TM01 | Termination of appointment of Barbara Kahan as a director | |
27 Feb 2013 | AP01 | Appointment of Mr Simon Raymond Hamill Tandy as a director | |
27 Feb 2013 | TM01 | Termination of appointment of Barbara Kahan as a director |