Advanced company searchLink opens in new window

G ANDERSON CONSULTANCY SERVICES LIMITED

Company number 08468439

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 Jun 2022 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Apr 2022 GAZ1(A) First Gazette notice for voluntary strike-off
29 Mar 2022 DS01 Application to strike the company off the register
21 Jan 2022 AA Total exemption full accounts made up to 30 April 2021
13 Apr 2021 CS01 Confirmation statement made on 2 April 2021 with no updates
28 Jan 2021 AA Total exemption full accounts made up to 30 April 2020
15 Apr 2020 CS01 Confirmation statement made on 2 April 2020 with no updates
27 Jan 2020 AA Total exemption full accounts made up to 30 April 2019
10 Apr 2019 PSC04 Change of details for Mr Gary Anderson as a person with significant control on 10 April 2019
10 Apr 2019 AD01 Registered office address changed from Brunel House 340 Firecrest Court Centre Park Warrington WA1 1RG to Tenby Place 102 Selby Road West Bridgford Nottingham NG2 7BA on 10 April 2019
09 Apr 2019 CS01 Confirmation statement made on 2 April 2019 with no updates
06 Feb 2019 AA Total exemption full accounts made up to 30 April 2018
03 Apr 2018 CS01 Confirmation statement made on 2 April 2018 with updates
30 Jan 2018 AA Total exemption full accounts made up to 30 April 2017
16 Nov 2017 PSC01 Notification of Gary Anderson as a person with significant control on 9 November 2017
16 Nov 2017 PSC09 Withdrawal of a person with significant control statement on 16 November 2017
03 Apr 2017 CS01 Confirmation statement made on 2 April 2017 with updates
23 Dec 2016 AA Total exemption small company accounts made up to 30 April 2016
05 Apr 2016 AR01 Annual return made up to 2 April 2016 with full list of shareholders
Statement of capital on 2016-04-05
  • GBP 2
18 Dec 2015 AA Total exemption small company accounts made up to 30 April 2015
02 Apr 2015 AR01 Annual return made up to 2 April 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 2
01 Aug 2014 CH01 Director's details changed for Mr Gary Anderson on 31 July 2014
19 Jun 2014 AA Total exemption small company accounts made up to 30 April 2014
02 Apr 2014 AR01 Annual return made up to 2 April 2014 with full list of shareholders
Statement of capital on 2014-04-02
  • GBP 2
19 Feb 2014 SH01 Statement of capital following an allotment of shares on 3 February 2014
  • GBP 2