Advanced company searchLink opens in new window

ANIMOR GROUP LIMITED

Company number 08874197

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)
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
  • LRESEX ‐ Extraordinary resolution to wind up on 2023-08-31
10 Jun 2023 MA Memorandum and Articles of Association
10 Jun 2023 RESOLUTIONS Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
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
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-01-25
25 Nov 2020 RP04SH01 Second filing of a statement of capital following an allotment of shares on 30 August 2020
  • GBP 1,174.25
24 Sep 2020 SH01 Statement of capital following an allotment of shares on 30 August 2020
  • GBP 1,099.25
  • ANNOTATION Clarification a second filed SH01 was registered on 25/11/2020.
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
  • GBP 1,099.25
19 Nov 2018 TM01 Termination of appointment of Alice Anne Valentine Duvernois as a director on 11 June 2018