Advanced company searchLink opens in new window

ANTHONEY & FULLER BARS LIMITED

Company number 09051690

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)
06 Feb 2018 GAZ2 Final Gazette dissolved via compulsory strike-off
25 Jul 2017 DISS16(SOAS) Compulsory strike-off action has been suspended
06 Jun 2017 GAZ1 First Gazette notice for compulsory strike-off
09 Jun 2016 AR01 Annual return made up to 22 May 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 100
18 Feb 2016 AA Total exemption small company accounts made up to 30 June 2015
12 Oct 2015 MA Memorandum and Articles of Association
04 Sep 2015 AP01 Appointment of Ms Abbeygail Fuller as a director on 10 July 2015
04 Sep 2015 TM01 Termination of appointment of Brian Fox as a director on 10 July 2015
04 Sep 2015 TM01 Termination of appointment of Emma Stocks as a director on 10 July 2015
01 Sep 2015 CERTNM Company name changed fox & anthoney LIMITED\certificate issued on 01/09/15
  • RES15 ‐ Change company name resolution on 2015-08-17
01 Sep 2015 CONNOT Change of name notice
01 Jul 2015 AR01 Annual return made up to 22 May 2015 with full list of shareholders
Statement of capital on 2015-07-01
  • GBP 100
03 Oct 2014 AD01 Registered office address changed from Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR to Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR on 3 October 2014
03 Oct 2014 AD01 Registered office address changed from 3 Salisbury Close Mansfield Woodhouse Mansfield NG19 8JS United Kingdom to Cromwell House 68 West Gate Mansfield Nottinghamshire NG18 1RR on 3 October 2014
22 May 2014 AA01 Current accounting period extended from 31 May 2015 to 30 June 2015
22 May 2014 NEWINC Incorporation
Statement of capital on 2014-05-22
  • GBP 100