Advanced company searchLink opens in new window

ANSTY RECOMMENDED LTD

Company number 09595187

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 Aug 2018 GAZ2(A) Final Gazette dissolved via voluntary strike-off
05 Jun 2018 GAZ1(A) First Gazette notice for voluntary strike-off
24 May 2018 DS01 Application to strike the company off the register
12 Mar 2018 PSC07 Cessation of Terence Dunne as a person with significant control on 22 June 2017
09 Mar 2018 PSC01 Notification of Terry Dunne as a person with significant control on 20 February 2018
09 Mar 2018 AP01 Appointment of Mr Terry Dunne as a director on 20 February 2018
09 Mar 2018 AD01 Registered office address changed from 16 Kings Road Doncaster DN1 2LX United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 9 March 2018
09 Mar 2018 TM01 Termination of appointment of Tomasz Kosecki as a director on 20 February 2018
21 Feb 2018 AA Micro company accounts made up to 31 May 2017
29 Jun 2017 TM01 Termination of appointment of Terence Dunne as a director on 22 June 2017
29 Jun 2017 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 16 Kings Road Doncaster DN1 2LX on 29 June 2017
29 Jun 2017 AP01 Appointment of Tomasz Kosecki as a director on 22 June 2017
24 May 2017 CS01 Confirmation statement made on 18 May 2017 with updates
20 Apr 2017 AP01 Appointment of Mr Terence Dunne as a director on 5 April 2017
20 Apr 2017 AD01 Registered office address changed from 2 Lime Trees Grove Corby NN17 1DY United Kingdom to 7 Limewood Way Leeds West Yorkshire LS14 1AB on 20 April 2017
20 Apr 2017 TM01 Termination of appointment of Mariusz Swiatek as a director on 5 April 2017
02 Feb 2017 AA Micro company accounts made up to 31 May 2016
27 May 2016 AR01 Annual return made up to 18 May 2016 with full list of shareholders
Statement of capital on 2016-05-27
  • GBP 1
07 Dec 2015 TM01 Termination of appointment of Jacek Mazecki as a director on 25 November 2015
07 Dec 2015 AP01 Appointment of Mariusz Swiatek as a director on 25 November 2015
07 Dec 2015 AD01 Registered office address changed from 4 Reddall Close Bedford MK42 0LY United Kingdom to 2 Lime Trees Grove Corby NN17 1DY on 7 December 2015
16 Jul 2015 TM01 Termination of appointment of Terence Dunne as a director on 9 July 2015
16 Jul 2015 AP01 Appointment of Jacek Mazecki as a director on 9 July 2015
16 Jul 2015 AD01 Registered office address changed from 7 Limewood Way Leeds West Yorkshire LS14 1AB United Kingdom to 4 Reddall Close Bedford MK42 0LY on 16 July 2015
18 May 2015 NEWINC Incorporation
Statement of capital on 2015-05-18
  • GBP 1