- Company Overview for ANIMOR GROUP LIMITED (08874197)
- Filing history for ANIMOR GROUP LIMITED (08874197)
- People for ANIMOR GROUP LIMITED (08874197)
- Insolvency for ANIMOR GROUP LIMITED (08874197)
- More for ANIMOR GROUP LIMITED (08874197)
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) |
---|---|---|---|
05 Nov 2024 | LIQ03 | Liquidators' statement of receipts and payments to 30 August 2024 | |
23 Oct 2023 | NDISC | Notice to Registrar of Companies of Notice of disclaimer | |
14 Sep 2023 | AD01 | Registered office address changed from Towngate House Parkstone Road Poole Dorset BH15 2PW England to Hermes House Fire Fly Avenue Swindon SN2 2GA on 14 September 2023 | |
14 Sep 2023 | LIQ02 | Statement of affairs | |
14 Sep 2023 | 600 | Appointment of a voluntary liquidator | |
14 Sep 2023 | RESOLUTIONS |
Resolutions
|
|
10 Jun 2023 | MA | Memorandum and Articles of Association | |
10 Jun 2023 | RESOLUTIONS |
Resolutions
|
|
24 Feb 2023 | AA | Total exemption full accounts made up to 31 December 2022 | |
20 Feb 2023 | CS01 | Confirmation statement made on 4 February 2023 with no updates | |
09 May 2022 | AA | Total exemption full accounts made up to 31 December 2021 | |
09 Mar 2022 | CS01 | Confirmation statement made on 4 February 2022 with no updates | |
20 Apr 2021 | CS01 | Confirmation statement made on 4 February 2021 with updates | |
07 Feb 2021 | AA | Micro company accounts made up to 31 December 2020 | |
26 Jan 2021 | RESOLUTIONS |
Resolutions
|
|
25 Nov 2020 | RP04SH01 |
Second filing of a statement of capital following an allotment of shares on 30 August 2020
|
|
24 Sep 2020 | SH01 |
Statement of capital following an allotment of shares on 30 August 2020
|
|
26 Feb 2020 | AA | Micro company accounts made up to 31 December 2019 | |
10 Feb 2020 | CS01 | Confirmation statement made on 4 February 2020 with no updates | |
28 Jan 2020 | AA01 | Previous accounting period shortened from 28 February 2020 to 31 December 2019 | |
15 Jul 2019 | AA | Micro company accounts made up to 28 February 2019 | |
12 Feb 2019 | CS01 | Confirmation statement made on 4 February 2019 with updates | |
06 Feb 2019 | AD01 | Registered office address changed from Corbould Westbeams Road Sway Lymington Hampshire SO41 6AE England to Towngate House Parkstone Road Poole Dorset BH15 2PW on 6 February 2019 | |
22 Nov 2018 | SH01 |
Statement of capital following an allotment of shares on 6 November 2018
|
|
19 Nov 2018 | TM01 | Termination of appointment of Alice Anne Valentine Duvernois as a director on 11 June 2018 |